Advanced company searchLink opens in new window

IOP 03300281 LIMITED

Company number 03300281

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)
07 May 2022 GAZ2 Final Gazette dissolved following liquidation
07 Feb 2022 LIQ13 Return of final meeting in a members' voluntary winding up
20 Aug 2021 LIQ03 Liquidators' statement of receipts and payments to 11 June 2021
07 Apr 2021 600 Appointment of a voluntary liquidator
28 Nov 2020 AD01 Registered office address changed from Two Snowhill Snow Hill Queensway Birmingham B4 6GA to Victoria Court 17-21 Ashford Road Maidstone ME14 5DA on 28 November 2020
14 Nov 2020 600 Appointment of a voluntary liquidator
28 Sep 2020 REST-MVL Restoration by order of court - previously in Members' Voluntary Liquidation
08 Nov 2018 GAZ2 Final Gazette dissolved following liquidation
08 Aug 2018 LIQ13 Return of final meeting in a members' voluntary winding up
21 Jun 2018 TM01 Termination of appointment of Martin Brendan Birrane as a director on 9 June 2018
21 Jun 2018 PSC07 Cessation of Martin Brendan Birrane as a person with significant control on 9 June 2018
25 Apr 2018 CH01 Director's details changed for Mr James Howard Dawson on 24 January 2018
23 May 2017 AD01 Registered office address changed from The Peer Suite the Hop Exchange 24 Southwark Street London SE1 1TY to Two Snowhill Snow Hill Queensway Birmingham B4 6GA on 23 May 2017
17 May 2017 LIQ01 Declaration of solvency
17 May 2017 600 Appointment of a voluntary liquidator
17 May 2017 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-04-27
02 Jan 2017 CS01 Confirmation statement made on 2 January 2017 with updates
27 Oct 2016 CERTNM Company name changed peer holdings LIMITED\certificate issued on 27/10/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-10-13
27 Apr 2016 AA Full accounts made up to 31 July 2015
15 Jan 2016 AR01 Annual return made up to 9 January 2016 with full list of shareholders
Statement of capital on 2016-01-15
  • GBP 2
21 Nov 2015 MR04 Satisfaction of charge 11 in full
21 Nov 2015 MR04 Satisfaction of charge 5 in full
21 Nov 2015 MR04 Satisfaction of charge 12 in full
21 Nov 2015 MR04 Satisfaction of charge 4 in full
21 Nov 2015 MR04 Satisfaction of charge 9 in full