Advanced company searchLink opens in new window

IVANHOE DEVELOPMENTS LIMITED

Company number 07499146

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)
18 May 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
02 Mar 2021 GAZ1(A) First Gazette notice for voluntary strike-off
22 Feb 2021 DS01 Application to strike the company off the register
10 Feb 2021 AA01 Previous accounting period extended from 31 October 2020 to 31 January 2021
27 Jan 2021 CS01 Confirmation statement made on 19 January 2021 with no updates
09 Aug 2020 AD01 Registered office address changed from 114a Newton Road Great Ayton Middlesbrough Cleveland TS9 6DL England to 19, Rosehill Rosehill Great Ayton Middlesbrough TS9 6BH on 9 August 2020
04 Mar 2020 AA Micro company accounts made up to 31 October 2019
20 Jan 2020 CS01 Confirmation statement made on 19 January 2020 with no updates
06 Apr 2019 AA Micro company accounts made up to 31 October 2018
21 Jan 2019 CS01 Confirmation statement made on 19 January 2019 with no updates
09 Mar 2018 AA Micro company accounts made up to 31 October 2017
19 Jan 2018 CS01 Confirmation statement made on 19 January 2018 with no updates
28 Mar 2017 AA Micro company accounts made up to 31 October 2016
24 Jan 2017 CS01 Confirmation statement made on 19 January 2017 with updates
09 Feb 2016 AD01 Registered office address changed from 51 Riversdene Stokesley Middlesbrough Cleveland TS9 5DD to 114a Newton Road Great Ayton Middlesbrough Cleveland TS9 6DL on 9 February 2016
26 Jan 2016 AR01 Annual return made up to 19 January 2016 with full list of shareholders
Statement of capital on 2016-01-26
  • GBP 2
11 Jan 2016 AA Micro company accounts made up to 31 October 2015
03 Mar 2015 MR01 Registration of charge 074991460001, created on 27 February 2015
21 Jan 2015 AR01 Annual return made up to 19 January 2015 with full list of shareholders
Statement of capital on 2015-01-21
  • GBP 2
21 Jan 2015 CH01 Director's details changed for Mr Steven Walter Retter on 5 May 2014
11 Dec 2014 AA Accounts for a dormant company made up to 31 October 2014
10 Dec 2014 AA01 Previous accounting period shortened from 31 January 2015 to 31 October 2014
22 Nov 2014 AD01 Registered office address changed from Ivanhoe House Main Street Gilmorton Lutterworth Leicestershire LE17 5LT to 51 Riversdene Stokesley Middlesbrough Cleveland TS9 5DD on 22 November 2014
02 Feb 2014 AA Accounts for a dormant company made up to 31 January 2014
02 Feb 2014 AR01 Annual return made up to 19 January 2014 with full list of shareholders
Statement of capital on 2014-02-02
  • GBP 2