Advanced company searchLink opens in new window

IJS DEVELOPMENTS LIMITED

Company number 07061125

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)
01 May 2017 GAZ2 Final Gazette dissolved following liquidation
01 Feb 2017 4.68 Liquidators' statement of receipts and payments to 3 January 2017
01 Feb 2017 4.71 Return of final meeting in a members' voluntary winding up
14 Mar 2016 4.68 Liquidators' statement of receipts and payments to 7 January 2016
19 Jan 2015 AD01 Registered office address changed from 5 Ouzlewell Green Lofthouse Wakefield West Yorkshire WF3 3QR to Bwc Business Solutions 8 Park Place Leeds SL1 2RU on 19 January 2015
16 Jan 2015 4.70 Declaration of solvency
16 Jan 2015 600 Appointment of a voluntary liquidator
16 Jan 2015 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-01-08
25 Jun 2014 AA Total exemption small company accounts made up to 31 October 2013
09 Dec 2013 AR01 Annual return made up to 29 October 2013 with full list of shareholders
Statement of capital on 2013-12-09
  • GBP 4
21 Mar 2013 AA Total exemption small company accounts made up to 31 October 2012
31 Jan 2013 AR01 Annual return made up to 29 October 2012 with full list of shareholders
31 Jan 2013 AD02 Register inspection address has been changed from Rsm Bentley Jennison 2 Wellington Place Leeds West Yorkshire LS1 4AP
31 Jan 2013 AD03 Register(s) moved to registered inspection location
23 Apr 2012 AA Total exemption small company accounts made up to 31 October 2011
01 Nov 2011 AR01 Annual return made up to 29 October 2011 with full list of shareholders
06 Sep 2011 AA Total exemption small company accounts made up to 31 October 2010
23 Nov 2010 AR01 Annual return made up to 29 October 2010 with full list of shareholders
10 Aug 2010 SH01 Statement of capital following an allotment of shares on 28 June 2010
  • GBP 4
17 Jan 2010 CERTNM Company name changed careful start LIMITED\certificate issued on 17/01/10
  • RES15 ‐ Change company name resolution on 2010-01-08
17 Jan 2010 CONNOT Change of name notice
10 Dec 2009 SH01 Statement of capital following an allotment of shares on 1 November 2009
  • GBP 2
10 Dec 2009 AD03 Register(s) moved to registered inspection location
10 Dec 2009 AD02 Register inspection address has been changed
26 Nov 2009 TM01 Termination of appointment of Jonathon Round as a director