Advanced company searchLink opens in new window

IQ COMMISSIONING LTD

Company number 03454808

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)
02 Feb 2020 GAZ2 Final Gazette dissolved following liquidation
30 Apr 2018 L64.04 Dissolution deferment
30 Apr 2018 L64.07 Completion of winding up
26 Oct 2015 COCOMP Order of court to wind up
05 Nov 2014 AR01 Annual return made up to 12 October 2014 with full list of shareholders
Statement of capital on 2014-11-05
  • GBP 552
27 Mar 2014 AA Total exemption small company accounts made up to 31 December 2013
25 Mar 2014 AA01 Previous accounting period shortened from 31 March 2014 to 31 December 2013
31 Jan 2014 TM01 Termination of appointment of Michael Brook as a director
09 Dec 2013 CERTNM Company name changed iq business LIMITED\certificate issued on 09/12/13
  • CONNOT ‐
05 Dec 2013 MR04 Satisfaction of charge 2 in full
25 Nov 2013 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2013-11-18
22 Nov 2013 AR01 Annual return made up to 12 October 2013 with full list of shareholders
Statement of capital on 2013-11-22
  • GBP 552
18 Nov 2013 SH01 Statement of capital following an allotment of shares on 1 April 2012
  • GBP 552
18 Nov 2013 SH01 Statement of capital following an allotment of shares on 14 November 2011
  • GBP 538
18 Nov 2013 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
25 Sep 2013 AA Total exemption full accounts made up to 31 March 2013
28 Dec 2012 AA Total exemption full accounts made up to 31 March 2012
13 Nov 2012 AR01 Annual return made up to 12 October 2012 with full list of shareholders
02 Feb 2012 AA Total exemption small company accounts made up to 31 March 2011
04 Jan 2012 AR01 Annual return made up to 12 October 2011 with full list of shareholders
25 Jul 2011 AD01 Registered office address changed from Oakgate House 25 Market Place Wetherby West Yorkshire LS22 6LQ on 25 July 2011
06 Jan 2011 AAMD Amended accounts made up to 31 March 2010
25 Nov 2010 AA Total exemption full accounts made up to 31 March 2010
12 Nov 2010 SH01 Statement of capital following an allotment of shares on 25 August 2010
  • GBP 510
12 Nov 2010 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights