Advanced company searchLink opens in new window

INDUSTRY QUALIFICATIONS LIMITED

Company number 07255238

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)
04 Dec 2023 LIQ03 Liquidators' statement of receipts and payments to 22 October 2023
23 Nov 2022 LIQ03 Liquidators' statement of receipts and payments to 22 October 2022
09 Nov 2021 LIQ03 Liquidators' statement of receipts and payments to 22 October 2021
18 Nov 2020 600 Appointment of a voluntary liquidator
23 Oct 2020 AM22 Notice of move from Administration case to Creditors Voluntary Liquidation
30 Sep 2020 AM10 Administrator's progress report
04 May 2020 AM07 Result of meeting of creditors
29 Apr 2020 AM07 Result of meeting of creditors
27 Apr 2020 AD01 Registered office address changed from 11 Roman Way Business Centre Berry Hill Droitwich Worcestershire WR9 9AJ to 11 Roman Way Business Centre Berry Hill Droitwich Worcestershire WR9 9AJ on 27 April 2020
22 Apr 2020 AM02 Statement of affairs with form AM02SOA
20 Apr 2020 LIQ MISC Insolvency:form AM01 showing details of appointee
09 Apr 2020 AD01 Registered office address changed from C/O Randall & Payne Llp Chargrove House Shurdington Road Shurdington Cheltenham Gloucestershire GL51 4GA to 11 Roman Way Business Centre Berry Hill Droitwich Worcestershire WR9 9AJ on 9 April 2020
09 Apr 2020 AM03 Statement of administrator's proposal
03 Apr 2020 AM01 Appointment of an administrator
22 Jan 2020 AP01 Appointment of Mr Laurence Killian Clarke as a director on 10 December 2019
06 Dec 2019 TM01 Termination of appointment of Mathew John Casey as a director on 14 November 2019
25 Oct 2019 CS01 Confirmation statement made on 29 August 2019 with updates
24 Sep 2019 AA01 Previous accounting period extended from 31 December 2018 to 30 June 2019
21 May 2019 MR01 Registration of charge 072552380002, created on 21 May 2019
11 Apr 2019 TM01 Termination of appointment of Mark Adrian Salt as a director on 11 April 2019
24 Jan 2019 TM01 Termination of appointment of Anthony Francis Breslin as a director on 6 December 2018
24 Jan 2019 AP01 Appointment of Mr Mark Adrian Salt as a director on 6 December 2018
29 Oct 2018 CH01 Director's details changed for Mr Paul Richard Mills on 29 October 2018
10 Oct 2018 CH01 Director's details changed for Mr Anthony Francis Breslin on 9 October 2018
20 Sep 2018 AA Total exemption full accounts made up to 31 December 2017