Advanced company searchLink opens in new window

IFA HOLDING COMPANY LIMITED

Company number 02411822

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
25 Jan 2024 GAZ2 Final Gazette dissolved following liquidation
25 Oct 2023 LIQ13 Return of final meeting in a members' voluntary winding up
19 May 2023 AD01 Registered office address changed from C/O Teneo Financial Advisory Limited 156 Great Charles Street Queensway Birmingham B3 3HN to C/O Teneo Financial Advisory Limited the Colmore Building 20 Colmore Circus Queensway Birmingham B4 6AT on 19 May 2023
07 Feb 2023 AD03 Register(s) moved to registered inspection location Senator House 85 Queen Victoria Street London EC4V 4AB
07 Feb 2023 AD02 Register inspection address has been changed to Senator House 85 Queen Victoria Street London EC4V 4AB
30 Sep 2022 600 Appointment of a voluntary liquidator
30 Sep 2022 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2022-09-21
30 Sep 2022 LIQ01 Declaration of solvency
30 Sep 2022 AD01 Registered office address changed from Quilter House Portland Terrace Southampton SO14 7EJ United Kingdom to C/O Teneo Financial Advisory Limited 156 Great Charles Street Queensway Birmingham B3 3HN on 30 September 2022
30 Mar 2022 AP01 Appointment of Mr John Hennessey as a director on 9 March 2022
19 Nov 2021 CS01 Confirmation statement made on 16 November 2021 with no updates
05 Oct 2021 AA Full accounts made up to 31 December 2020
01 Oct 2021 TM01 Termination of appointment of Simon Vincent Wood as a director on 30 September 2021
28 Sep 2021 PSC05 Change of details for Ifa Services Holdings Company Limited as a person with significant control on 28 September 2021
28 Sep 2021 AD01 Registered office address changed from Old Mutual House Portland Terrace Southampton SO14 7EJ to Quilter House Portland Terrace Southampton SO14 7EJ on 28 September 2021
26 Nov 2020 CS01 Confirmation statement made on 16 November 2020 with no updates
10 Aug 2020 AA Full accounts made up to 31 December 2019
27 Nov 2019 CS01 Confirmation statement made on 16 November 2019 with no updates
02 Oct 2019 AA Full accounts made up to 31 December 2018
17 Dec 2018 AP01 Appointment of Mr Simon Vincent Wood as a director on 3 December 2018
17 Dec 2018 RP04CS01 Second filing of Confirmation Statement dated 16/11/2016
30 Nov 2018 TM01 Termination of appointment of Dean Leonard Clarke as a director on 16 November 2018
30 Nov 2018 CS01 Confirmation statement made on 16 November 2018 with updates
19 Sep 2018 AA Full accounts made up to 31 December 2017
22 Nov 2017 CS01 Confirmation statement made on 16 November 2017 with no updates