Advanced company searchLink opens in new window

IDEALCASE LIMITED

Company number 02931446

Filter by category

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)
19 Sep 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
04 Jul 2017 GAZ1(A) First Gazette notice for voluntary strike-off
21 Jun 2017 DS01 Application to strike the company off the register
02 Jun 2017 CS01 Confirmation statement made on 25 May 2017 with updates
06 Jun 2016 AR01 Annual return made up to 25 May 2016 with full list of shareholders
Statement of capital on 2016-06-06
  • GBP 100
03 Jun 2016 AA Total exemption small company accounts made up to 31 December 2015
27 Aug 2015 AA Total exemption small company accounts made up to 31 December 2014
03 Jun 2015 AR01 Annual return made up to 25 May 2015 with full list of shareholders
Statement of capital on 2015-06-03
  • GBP 100
09 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
29 May 2014 AR01 Annual return made up to 25 May 2014 with full list of shareholders
Statement of capital on 2014-05-29
  • GBP 100
01 Oct 2013 AA Total exemption small company accounts made up to 31 December 2012
27 May 2013 AR01 Annual return made up to 25 May 2013 with full list of shareholders
19 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
28 May 2012 AR01 Annual return made up to 25 May 2012 with full list of shareholders
25 Jul 2011 AA Total exemption small company accounts made up to 31 December 2010
18 Jul 2011 AD01 Registered office address changed from Paddock House East Cottingwith York N Yorks YO42 4TL on 18 July 2011
21 Jun 2011 AR01 Annual return made up to 25 May 2011 with full list of shareholders
28 Sep 2010 AA Total exemption small company accounts made up to 31 December 2009
14 Jun 2010 AR01 Annual return made up to 25 May 2010 with full list of shareholders
11 Jun 2010 CH01 Director's details changed for Reginald William Selwyn Ashworth on 17 December 2009
11 Jun 2010 CH01 Director's details changed for Julie Ann Richardson on 1 October 2009
07 Oct 2009 AA Total exemption small company accounts made up to 31 December 2008
28 May 2009 363a Return made up to 25/05/09; full list of members
28 May 2009 288c Director and secretary's change of particulars / reginald ashworth / 30/04/2009
28 May 2009 287 Registered office changed on 28/05/2009 from 1 warthill crossing warthill york YO19 5XS