Advanced company searchLink opens in new window

I042 LIMITED

Company number 06628404

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 Feb 2015 GAZ2 Final Gazette dissolved following liquidation
19 Nov 2014 4.71 Return of final meeting in a members' voluntary winding up
05 Mar 2014 AD01 Registered office address changed from Gorse View Horsell Rise Woking Surrey GU21 4BA on 5 March 2014
03 Mar 2014 4.70 Declaration of solvency
03 Mar 2014 LIQ MISC RES Resolution insolvency:special resolution ;- "in specie"
03 Mar 2014 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up
03 Mar 2014 600 Appointment of a voluntary liquidator
27 Feb 2014 CERTNM Company name changed ipera LIMITED\certificate issued on 27/02/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-02-26
27 Sep 2013 AA Total exemption small company accounts made up to 30 June 2013
28 Jun 2013 AR01 Annual return made up to 24 June 2013 with full list of shareholders
Statement of capital on 2013-06-28
  • GBP 2
12 Oct 2012 AA Total exemption small company accounts made up to 30 June 2012
28 Jun 2012 AR01 Annual return made up to 24 June 2012 with full list of shareholders
26 Sep 2011 AA Total exemption small company accounts made up to 30 June 2011
11 Jul 2011 AR01 Annual return made up to 24 June 2011 with full list of shareholders
04 Mar 2011 AA Total exemption small company accounts made up to 30 June 2010
06 Jul 2010 AR01 Annual return made up to 24 June 2010 with full list of shareholders
06 Jul 2010 CH01 Director's details changed for Stuart Guy Catchpole on 24 June 2010
06 Jul 2010 CH01 Director's details changed for Jane Walton on 24 June 2010
19 Aug 2009 AA Total exemption small company accounts made up to 30 June 2009
26 Jun 2009 363a Return made up to 24/06/09; full list of members
24 Jun 2008 NEWINC Incorporation