- Company Overview for I.D. PROJECT MANAGEMENT SOLUTIONS LIMITED (08631530)
- Filing history for I.D. PROJECT MANAGEMENT SOLUTIONS LIMITED (08631530)
- People for I.D. PROJECT MANAGEMENT SOLUTIONS LIMITED (08631530)
- Insolvency for I.D. PROJECT MANAGEMENT SOLUTIONS LIMITED (08631530)
- More for I.D. PROJECT MANAGEMENT SOLUTIONS LIMITED (08631530)
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 Dec 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
27 Sep 2019 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
02 Aug 2019 | LIQ03 | Liquidators' statement of receipts and payments to 21 June 2019 | |
27 Aug 2018 | LIQ03 | Liquidators' statement of receipts and payments to 21 June 2018 | |
25 Sep 2017 | PSC01 | Notification of Ian Robert Dodd as a person with significant control on 19 September 2017 | |
21 Sep 2017 | PSC09 | Withdrawal of a person with significant control statement on 21 September 2017 | |
31 Jul 2017 | CS01 | Confirmation statement made on 31 July 2017 with updates | |
12 Jul 2017 | AD01 | Registered office address changed from Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG United Kingdom to Wilson Field Limited the Manor House 260 Ecclesall Road South Sheffield South Yorkshire S11 9PS on 12 July 2017 | |
04 Jul 2017 | 600 | Appointment of a voluntary liquidator | |
04 Jul 2017 | RESOLUTIONS |
Resolutions
|
|
04 Jul 2017 | LIQ02 | Statement of affairs | |
11 May 2017 | TM01 | Termination of appointment of Jane Dodd as a director on 4 May 2017 | |
29 Nov 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
24 Oct 2016 | SH01 |
Statement of capital following an allotment of shares on 15 September 2016
|
|
21 Oct 2016 | RESOLUTIONS |
Resolutions
|
|
15 Sep 2016 | CS01 | Confirmation statement made on 31 July 2016 with updates | |
13 Sep 2016 | TM02 | Termination of appointment of Jane Dodd as a secretary on 12 September 2016 | |
13 Sep 2016 | AD01 | Registered office address changed from 9 Goodwood Drive Moreton Wirral CH46 1PY to Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG on 13 September 2016 | |
04 Sep 2015 | AP03 | Appointment of Mrs Jane Dodd as a secretary on 1 September 2015 | |
04 Sep 2015 | AP01 | Appointment of Mrs Jane Dodd as a director on 1 September 2015 | |
04 Sep 2015 | AR01 |
Annual return made up to 31 July 2015 with full list of shareholders
Statement of capital on 2015-09-04
|
|
24 Mar 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
24 Mar 2015 | AA | Accounts for a dormant company made up to 31 July 2014 | |
24 Mar 2015 | AA01 | Previous accounting period shortened from 31 July 2015 to 31 December 2014 | |
14 Aug 2014 | AR01 |
Annual return made up to 31 July 2014 with full list of shareholders
Statement of capital on 2014-08-14
|