Advanced company searchLink opens in new window

IO ELECTRONICS LIMITED

Company number 04384499

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)
06 Mar 2019 GAZ2 Final Gazette dissolved following liquidation
06 Dec 2018 AM23 Notice of move from Administration to Dissolution
29 Jun 2018 AM10 Administrator's progress report
28 Dec 2017 AM10 Administrator's progress report
15 Nov 2017 AM19 Notice of extension of period of Administration
09 Nov 2017 MR04 Satisfaction of charge 043844990004 in full
03 Jul 2017 AM10 Administrator's progress report
05 Jun 2017 AD01 Registered office address changed from 14th Floor Dukes Keep Marsh Lane Southampton SO14 3EX to Office D Beresford House Town Quay Southampton SO14 2AQ on 5 June 2017
16 Feb 2017 2.23B Result of meeting of creditors
01 Feb 2017 2.17B Statement of administrator's proposal
07 Dec 2016 AD01 Registered office address changed from Units 4 & 5 Holes Bay Park Sterte Avenue West Holes Bay Poole Dorset BH15 2AA to 14th Floor Dukes Keep Marsh Lane Southampton SO14 3EX on 7 December 2016
05 Dec 2016 2.12B Appointment of an administrator
11 Aug 2016 MR08 Registration of charge 043844990005, created on 25 July 2016 without deed
11 Aug 2016 MR04 Satisfaction of charge 043844990003 in full
20 Jul 2016 TM01 Termination of appointment of John Philip Linnell as a director on 20 July 2016
13 Jul 2016 MR01 Registration of charge 043844990004, created on 13 July 2016
24 Jun 2016 AP01 Appointment of Mr David Roy Howick as a director on 24 June 2016
18 May 2016 TM02 Termination of appointment of Ian Christopher Taft as a secretary on 18 May 2016
29 Mar 2016 AR01 Annual return made up to 28 February 2016 with full list of shareholders
Statement of capital on 2016-03-29
  • GBP 7,090
24 Feb 2016 MR04 Satisfaction of charge 1 in full
23 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
16 Jun 2015 TM02 Termination of appointment of John Philip Linnell as a secretary on 6 June 2015
16 Jun 2015 AP03 Appointment of Mr Ian Christopher Taft as a secretary on 6 June 2015
09 Jun 2015 MR01 Registration of charge 043844990003, created on 28 May 2015
05 Jun 2015 RESOLUTIONS Resolutions
  • RES13 ‐ Finance agreement 14/05/2015