- Company Overview for IZZARD ENGINEERING LIMITED (08585694)
- Filing history for IZZARD ENGINEERING LIMITED (08585694)
- People for IZZARD ENGINEERING LIMITED (08585694)
- More for IZZARD ENGINEERING LIMITED (08585694)
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) |
---|---|---|---|
21 Nov 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
05 Sep 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
29 Aug 2023 | DS01 | Application to strike the company off the register | |
03 Apr 2023 | AA | Micro company accounts made up to 31 March 2023 | |
15 Mar 2023 | AA01 | Current accounting period shortened from 30 June 2023 to 31 March 2023 | |
18 Jan 2023 | AD01 | Registered office address changed from Suite 3, Chatsworth House Prime Business Centre Raynesway Derby Derbyshire DE21 7SR United Kingdom to Suite 2a, Chatsworth House Prime Business Centre Raynesway Derby Derbyshire DE21 7SR on 18 January 2023 | |
23 Sep 2022 | AA | Micro company accounts made up to 30 June 2022 | |
04 Jul 2022 | CS01 | Confirmation statement made on 1 July 2022 with updates | |
22 Nov 2021 | AA | Micro company accounts made up to 30 June 2021 | |
08 Jul 2021 | CS01 | Confirmation statement made on 1 July 2021 with updates | |
18 Nov 2020 | AA | Micro company accounts made up to 30 June 2020 | |
08 Jul 2020 | CS01 | Confirmation statement made on 1 July 2020 with updates | |
19 Nov 2019 | AA | Micro company accounts made up to 30 June 2019 | |
01 Jul 2019 | CS01 | Confirmation statement made on 1 July 2019 with updates | |
11 Feb 2019 | AA | Micro company accounts made up to 30 June 2018 | |
02 Jul 2018 | CS01 | Confirmation statement made on 1 July 2018 with updates | |
16 Jan 2018 | AA | Micro company accounts made up to 30 June 2017 | |
27 Nov 2017 | AD01 | Registered office address changed from Millhouse Business Centre Station Road Castle Donington Derby DE74 2NJ to Suite 3, Chatsworth House Prime Business Centre Raynesway Derby Derbyshire DE21 7SR on 27 November 2017 | |
03 Jul 2017 | CS01 | Confirmation statement made on 1 July 2017 with updates | |
23 Jan 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
13 Jan 2017 | CH01 | Director's details changed for Mr Oliver Louis Harvey Izzard on 12 January 2017 | |
13 Jan 2017 | CH01 | Director's details changed for Mrs Kirsty Marie Izzard on 12 January 2017 | |
01 Jul 2016 | CS01 | Confirmation statement made on 1 July 2016 with updates | |
03 Dec 2015 | AA | Total exemption small company accounts made up to 30 June 2015 | |
03 Jul 2015 | AR01 |
Annual return made up to 26 June 2015 with full list of shareholders
Statement of capital on 2015-07-03
|