Advanced company searchLink opens in new window

IRONWORKS MUSCLE & FITNESS GYM LIMITED

Company number 08402787

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)
27 Jul 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
11 May 2021 GAZ1 First Gazette notice for compulsory strike-off
30 Apr 2020 AA Micro company accounts made up to 28 February 2019
15 Feb 2020 DISS40 Compulsory strike-off action has been discontinued
14 Feb 2020 CS01 Confirmation statement made on 14 February 2020 with no updates
04 Feb 2020 DISS16(SOAS) Compulsory strike-off action has been suspended
04 Feb 2020 GAZ1 First Gazette notice for compulsory strike-off
01 Apr 2019 CS01 Confirmation statement made on 14 February 2019 with updates
01 Apr 2019 CH01 Director's details changed for Jamie Lee Kirkby on 1 April 2019
05 Dec 2018 AD01 Registered office address changed from Unit 1 Menasha Way Queensway Industrial Estate Scunthorpe South Humberside DN16 3RT to 40-42 Wells Street Scunthorpe Lincolnshire DN15 6HJ on 5 December 2018
04 Dec 2018 AA Total exemption full accounts made up to 28 February 2018
22 Feb 2018 AP01 Appointment of Jamie Lee Kirkby as a director on 12 February 2018
22 Feb 2018 TM01 Termination of appointment of Stuart Andrew Sloan as a director on 12 February 2018
22 Feb 2018 TM01 Termination of appointment of Sandra Sloan as a director on 12 February 2018
22 Feb 2018 TM01 Termination of appointment of Michael Sloan as a director on 12 February 2018
22 Feb 2018 CS01 Confirmation statement made on 14 February 2018 with no updates
07 Feb 2018 MR01 Registration of charge 084027870001, created on 7 February 2018
09 Jun 2017 AA Total exemption full accounts made up to 28 February 2017
21 Feb 2017 CS01 Confirmation statement made on 14 February 2017 with updates
05 May 2016 AA Total exemption small company accounts made up to 28 February 2016
29 Feb 2016 AR01 Annual return made up to 14 February 2016 with full list of shareholders
Statement of capital on 2016-02-29
  • GBP 100
21 Apr 2015 AA Total exemption small company accounts made up to 28 February 2015
04 Mar 2015 AR01 Annual return made up to 14 February 2015 with full list of shareholders
Statement of capital on 2015-03-04
  • GBP 100
04 Mar 2015 CH01 Director's details changed for Mr Stuart Andrew Sloan on 1 February 2015
04 Mar 2015 CH01 Director's details changed for Mrs Sandra Sloan on 1 February 2015