IF STRUCTURING LIMITED
Status | LIQUIDATION |
Company No. | 05014942 |
Category | Private Limited Company |
Incorporated | 14 Jan 2004 |
Age | 20 years, 3 months, 15 days |
Jurisdiction | England Wales |
SUMMARY
IF STRUCTURING LIMITED is an liquidation private limited company with number 05014942. It was incorporated 20 years, 3 months, 15 days ago, on 14 January 2004. The company address is 3 2nd Floor Shaw House 3 2nd Floor Shaw House, Guildford, GU1 3QT, Surrey, England.
Company Fillings
Liquidation voluntary statement of receipts and payments with brought down date
Date: 03 Jan 2024
Action Date: 27 Oct 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2023-10-27
Documents
Liquidation voluntary declaration of solvency
Date: 07 Nov 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ01
Documents
Liquidation voluntary appointment of liquidator
Date: 07 Nov 2022
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 07 Nov 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change registered office address company with date old address new address
Date: 31 Oct 2022
Action Date: 31 Oct 2022
Category: Address
Type: AD01
Old address: Newtown House 38 Newtown Road Liphook Hampshire GU30 7DX
Change date: 2022-10-31
New address: 3 2nd Floor Shaw House 3 Tunsgate Guildford Surrey GU1 3QT
Documents
Accounts with accounts type total exemption full
Date: 28 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Change person director company with change date
Date: 12 Aug 2022
Action Date: 11 Aug 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Sharon Bennett
Change date: 2022-08-11
Documents
Change person director company with change date
Date: 12 Aug 2022
Action Date: 11 Aug 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Nigel Bennett
Change date: 2022-08-11
Documents
Confirmation statement with no updates
Date: 23 Feb 2022
Action Date: 08 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-08
Documents
Accounts with accounts type total exemption full
Date: 20 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Termination secretary company with name termination date
Date: 14 Jul 2021
Action Date: 13 Jul 2021
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2021-07-13
Officer name: Newtown Secretaries Ltd
Documents
Confirmation statement with no updates
Date: 11 Feb 2021
Action Date: 08 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-08
Documents
Accounts with accounts type total exemption full
Date: 07 Dec 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 11 Feb 2020
Action Date: 08 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-08
Documents
Accounts with accounts type total exemption full
Date: 24 Jul 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 12 Feb 2019
Action Date: 08 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-08
Documents
Change to a person with significant control
Date: 11 Feb 2019
Action Date: 20 Feb 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-02-20
Psc name: Mr Nigel Bennett
Documents
Change person director company with change date
Date: 11 Feb 2019
Action Date: 20 Feb 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Nigel Bennett
Change date: 2018-02-20
Documents
Accounts with accounts type total exemption full
Date: 24 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 12 Feb 2018
Action Date: 08 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-08
Documents
Accounts with accounts type total exemption full
Date: 29 Aug 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 15 Feb 2017
Action Date: 08 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-08
Documents
Accounts with accounts type total exemption small
Date: 29 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Feb 2016
Action Date: 08 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-08
Documents
Accounts with accounts type total exemption small
Date: 28 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Feb 2015
Action Date: 08 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-08
Documents
Accounts with accounts type total exemption small
Date: 29 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date
Date: 18 Feb 2014
Action Date: 08 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-08
Documents
Accounts with accounts type total exemption small
Date: 24 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Mar 2013
Action Date: 08 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-08
Documents
Accounts with accounts type total exemption small
Date: 27 Sep 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Feb 2012
Action Date: 08 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-08
Documents
Accounts with accounts type total exemption small
Date: 14 Sep 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Feb 2011
Action Date: 14 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-14
Documents
Change registered office address company with date old address
Date: 10 Feb 2011
Action Date: 10 Feb 2011
Category: Address
Type: AD01
Old address: Brick Stables Little Warren Farm One Tree Hill Road Guildford Surrey GU4 8PL
Change date: 2011-02-10
Documents
Accounts with accounts type total exemption small
Date: 29 Sep 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Termination director company with name
Date: 02 Feb 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Anthony Bennett
Documents
Appoint person director company with name
Date: 02 Feb 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Sharon Bennett
Documents
Annual return company with made up date full list shareholders
Date: 20 Jan 2010
Action Date: 14 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-14
Documents
Change person director company with change date
Date: 20 Jan 2010
Action Date: 13 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-13
Officer name: Anthony Bennett
Documents
Change corporate secretary company with change date
Date: 20 Jan 2010
Action Date: 13 Jan 2010
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2010-01-13
Officer name: Newtown Secretaries Ltd
Documents
Accounts with accounts type total exemption small
Date: 29 Oct 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 17 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 14/01/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 02 Nov 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 08 Feb 2008
Category: Annual-return
Type: 363a
Description: Return made up to 14/01/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 28 Oct 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 18 Feb 2007
Category: Annual-return
Type: 363s
Description: Return made up to 14/01/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 31 Oct 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 15 Mar 2006
Category: Annual-return
Type: 363s
Description: Return made up to 14/01/06; full list of members
Documents
Legacy
Date: 15 Mar 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with accounts type total exemption small
Date: 22 Sep 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 08 Feb 2005
Category: Annual-return
Type: 363s
Description: Return made up to 14/01/05; full list of members
Documents
Legacy
Date: 16 Sep 2004
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/01/05 to 31/12/04
Documents
Legacy
Date: 03 Apr 2004
Category: Capital
Type: 88(2)R
Description: Ad 27/02/04--------- £ si 10@1=10 £ ic 1/11
Documents
Legacy
Date: 22 Mar 2004
Category: Address
Type: 287
Description: Registered office changed on 22/03/04 from: carville house, station road dorking surrey RH4 1HQ
Documents
Legacy
Date: 09 Feb 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 20 Jan 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 20 Jan 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 19 Jan 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 16 Jan 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
125 NOAK HILL ROAD,BILLERICAY,CM12 9UJ
Number: | 01003351 |
Status: | ACTIVE |
Category: | Private Limited Company |
11/12 HALLMARK TRADING CENTRE,WEMBLEY,HA9 0LB
Number: | 10385291 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 OLD COURT MEWS,LONDON,N14 6JS
Number: | 06774602 |
Status: | ACTIVE |
Category: | Private Limited Company |
WILLOWBANK MARTON GREEN,WINSFORD,CW7 2QG
Number: | 08616588 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
19 ST. STEPHENS STREET,TONBRIDGE,TN9 2AB
Number: | 08448770 |
Status: | ACTIVE |
Category: | Private Limited Company |
SEA END,BURNHAM-ON-CROUCH,CM0 8AN
Number: | 00741967 |
Status: | ACTIVE |
Category: | Private Limited Company |