Advanced company searchLink opens in new window

IRONDEED (HOLDINGS) LIMITED

Company number 05362694

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)
11 Aug 2017 GAZ2 Final Gazette dissolved following liquidation
11 May 2017 4.71 Return of final meeting in a members' voluntary winding up
14 Feb 2017 4.68 Liquidators' statement of receipts and payments to 3 December 2016
24 Dec 2015 4.70 Declaration of solvency
24 Dec 2015 600 Appointment of a voluntary liquidator
24 Dec 2015 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-12-04
02 Dec 2015 TM01 Termination of appointment of Brian Anthony Charles Kingham as a director on 1 December 2015
09 Nov 2015 TM02 Termination of appointment of Jeremy Paul Simon as a secretary on 30 June 2015
19 Mar 2015 AR01 Annual return made up to 14 February 2015 with full list of shareholders
Statement of capital on 2015-03-19
  • GBP 100
16 Mar 2015 CH01 Director's details changed for Mr Stephen Cross on 16 March 2015
16 Mar 2015 CH01 Director's details changed for Mr Brian Anthony Charles Kingham on 16 March 2015
16 Mar 2015 CH03 Secretary's details changed for Mr Jeremy Paul Simon on 14 March 2015
11 Mar 2015 AA Total exemption small company accounts made up to 31 March 2014
26 Feb 2014 AR01 Annual return made up to 14 February 2014 with full list of shareholders
Statement of capital on 2014-02-26
  • GBP 100
23 Jan 2014 TM01 Termination of appointment of Neil French as a director
23 Jan 2014 AP01 Appointment of Stephen Cross as a director
09 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
12 Jun 2013 AD01 Registered office address changed from City Bridge House 57 Southwark Street London SE1 1RU on 12 June 2013
28 Mar 2013 AP03 Appointment of Mr Jeremy Paul Simon as a secretary
28 Mar 2013 TM02 Termination of appointment of Catherine Bishop as a secretary
25 Mar 2013 AR01 Annual return made up to 14 February 2013 with full list of shareholders
04 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
19 Mar 2012 AA01 Current accounting period shortened from 5 April 2012 to 31 March 2012
16 Mar 2012 AR01 Annual return made up to 14 February 2012 with full list of shareholders
16 Mar 2012 AD02 Register inspection address has been changed from 81 Chester Square London SW1W 9DP United Kingdom