Advanced company searchLink opens in new window

I3-GROUP LIMITED

Company number 07599781

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 Mar 2019 REST-CVL Restoration by order of court - previously in Creditors' Voluntary Liquidation
07 Oct 2015 GAZ2 Final Gazette dissolved following liquidation
07 Jul 2015 4.72 Return of final meeting in a creditors' voluntary winding up
20 Feb 2015 4.68 Liquidators' statement of receipts and payments to 21 January 2015
05 Jun 2014 AD01 Registered office address changed from C/O Aticus Recovery Limited Unit B1 Kingfisher Business Park Hawthorne Road Litherland Liverpool Merseyside L20 6PF on 5 June 2014
29 Jan 2014 AD01 Registered office address changed from Unit 1B Mochdre Commerce Park Colwyn Bay Conwy LL28 5HX on 29 January 2014
28 Jan 2014 4.20 Statement of affairs with form 4.19
28 Jan 2014 600 Appointment of a voluntary liquidator
28 Jan 2014 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
21 Jan 2014 GAZ1 First Gazette notice for compulsory strike-off
09 Oct 2013 AR01 Annual return made up to 11 April 2013 with full list of shareholders
Statement of capital on 2013-10-09
  • GBP 1,250
09 Oct 2013 TM01 Termination of appointment of Elfed Thomas as a director
08 Oct 2013 AP01 Appointment of Mr Chris Vincent Ryan as a director
19 Apr 2013 TM01 Termination of appointment of Michael Norris as a director
11 Apr 2013 TM01 Termination of appointment of Michael Parker as a director
09 May 2012 AR01 Annual return made up to 11 April 2012 with full list of shareholders
09 May 2012 AP01 Appointment of Michael John Parker as a director
21 Nov 2011 AD01 Registered office address changed from 4 Northern Diver Buildings Appley Lane North Appley Bridge Wigan WN6 9DF England on 21 November 2011
10 Aug 2011 SH01 Statement of capital following an allotment of shares on 19 April 2011
  • GBP 1,250
15 Jun 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
15 Jun 2011 AP01 Appointment of Mr Elfed Thomas as a director
15 Jun 2011 SH08 Change of share class name or designation
14 Jun 2011 CERTNM Company name changed mochdre LIMITED\certificate issued on 14/06/11
  • RES15 ‐ Change company name resolution on 2011-06-01
14 Jun 2011 CONNOT Change of name notice
05 May 2011 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2011-04-21