Advanced company searchLink opens in new window

IG FINANCE 5 LIMITED

Company number 06752558

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 Aug 2023 GAZ2 Final Gazette dissolved following liquidation
01 May 2023 LIQ13 Return of final meeting in a members' voluntary winding up
04 Jul 2022 LIQ03 Liquidators' statement of receipts and payments to 27 May 2022
22 Jun 2021 AD03 Register(s) moved to registered inspection location Cannon Bridge House 25 Dowgate Hill London EC4R 2YA
22 Jun 2021 AD02 Register inspection address has been changed to Cannon Bridge House 25 Dowgate Hill London EC4R 2YA
19 Jun 2021 AD01 Registered office address changed from Cannon Bridge House 25 Dowgate Hill London EC4R 2YA to 1 More London Place London SE1 2AF on 19 June 2021
17 Jun 2021 LIQ01 Declaration of solvency
17 Jun 2021 600 Appointment of a voluntary liquidator
16 Jun 2021 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-05-28
20 May 2021 SH20 Statement by Directors
20 May 2021 SH19 Statement of capital on 20 May 2021
  • GBP 1
20 May 2021 CAP-SS Solvency Statement dated 19/05/21
20 May 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Cancel share prem a/c 13/05/2021
14 Apr 2021 TM02 Termination of appointment of Alice Rivers as a secretary on 9 April 2021
14 Apr 2021 AP03 Appointment of Ms Aurelia Azalea Gibbs as a secretary on 9 April 2021
17 Mar 2021 AA Audit exemption subsidiary accounts made up to 31 May 2020
25 Feb 2021 TM01 Termination of appointment of Harold Darroch Burr as a director on 18 February 2021
17 Feb 2021 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/05/20
17 Feb 2021 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/05/20
17 Feb 2021 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/05/20
18 Dec 2020 AP03 Appointment of Alice Rivers as a secretary on 8 December 2020
18 Dec 2020 TM02 Termination of appointment of Charmaine Chow as a secretary on 8 December 2020
23 Nov 2020 CS01 Confirmation statement made on 18 November 2020 with no updates
07 Sep 2020 CH01 Director's details changed for Mr Harold Darroch Burr on 10 August 2020
05 Feb 2020 AA Audit exemption subsidiary accounts made up to 31 May 2019