Advanced company searchLink opens in new window

I.O. GROUND RENTS LIMITED

Company number 03413007

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)
06 Feb 2016 GAZ2 Final Gazette dissolved following liquidation
06 Nov 2015 4.71 Return of final meeting in a members' voluntary winding up
05 May 2015 LIQ MISC Insolvency:s/s cert. Release of liquidator
22 Dec 2014 600 Appointment of a voluntary liquidator
22 Dec 2014 4.40 Notice of ceasing to act as a voluntary liquidator
19 Nov 2014 AD01 Registered office address changed from 1St Floor Unit 16 Manor Court Business Park Scarborough YO11 3TU to The Shard 32 London Bridge Street London SE1 9SG on 19 November 2014
18 Nov 2014 600 Appointment of a voluntary liquidator
18 Nov 2014 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2014-11-11
18 Nov 2014 4.70 Declaration of solvency
08 Aug 2014 AR01 Annual return made up to 31 July 2014 with full list of shareholders
Statement of capital on 2014-08-08
  • GBP 2
19 May 2014 MR04 Satisfaction of charge 2 in full
08 Jan 2014 AA Accounts for a dormant company made up to 30 June 2013
12 Aug 2013 AR01 Annual return made up to 31 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-12
25 Jul 2013 AD01 Registered office address changed from Europa House 20 Esplanade Scarborough North Yorkshire YO11 2AQ on 25 July 2013
03 Jul 2013 CH01 Director's details changed for Mr Fraser James Kennedy on 1 July 2013
11 Feb 2013 AA Accounts for a dormant company made up to 30 June 2012
26 Nov 2012 CH01 Director's details changed for Mr Fraser James Kennedy on 5 November 2012
20 Aug 2012 AR01 Annual return made up to 31 July 2012 with full list of shareholders
23 Feb 2012 AA Accounts for a dormant company made up to 30 June 2011
24 Oct 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
01 Aug 2011 AR01 Annual return made up to 31 July 2011 with full list of shareholders
21 Dec 2010 CH04 Secretary's details changed for Valad Secretarial Services Limited on 9 December 2010
15 Oct 2010 AA Accounts made up to 30 June 2010
21 Sep 2010 CH04 Secretary's details changed for Valad Secretarial Services Limited on 16 September 2010
16 Aug 2010 AR01 Annual return made up to 31 July 2010 with full list of shareholders