IRONGATES PROPERTY INVESTMENTS (FROME) LIMITED

4 King Square 4 King Square, TA6 3YF
StatusDISSOLVED
Company No.05609877
CategoryPrivate Limited Company
Incorporated02 Nov 2005
Age18 years, 6 months, 19 days
JurisdictionEngland Wales
Dissolution20 Feb 2024
Years3 months, 1 day

SUMMARY

IRONGATES PROPERTY INVESTMENTS (FROME) LIMITED is an dissolved private limited company with number 05609877. It was incorporated 18 years, 6 months, 19 days ago, on 02 November 2005 and it was dissolved 3 months, 1 day ago, on 20 February 2024. The company address is 4 King Square 4 King Square, TA6 3YF.



Company Fillings

Gazette dissolved voluntary

Date: 20 Feb 2024

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 05 Dec 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 24 Nov 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with updates

Date: 13 Nov 2023

Action Date: 02 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-02

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 11 Jul 2023

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 Nov 2022

Action Date: 02 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-02

Documents

View document PDF

Mortgage satisfy charge full

Date: 02 Aug 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 056098770007

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 25 Jul 2022

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Nov 2021

Action Date: 02 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-02

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 30 Jul 2021

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Jan 2021

Action Date: 02 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-02

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 08 Sep 2020

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Appoint person director company with name date

Date: 27 Mar 2020

Action Date: 25 Mar 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-03-25

Officer name: Mr Andrew James Pang

Documents

View document PDF

Appoint person director company with name date

Date: 25 Mar 2020

Action Date: 25 Mar 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stephen James Pang

Appointment date: 2020-03-25

Documents

View document PDF

Change account reference date company previous extended

Date: 25 Nov 2019

Action Date: 31 Oct 2019

Category: Accounts

Type: AA01

New date: 2019-10-31

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 18 Nov 2019

Action Date: 02 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-02

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 10 Jan 2019

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Mortgage satisfy charge full

Date: 20 Dec 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 056098770006

Documents

View document PDF

Confirmation statement with updates

Date: 14 Nov 2018

Action Date: 02 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-02

Documents

View document PDF

Change person director company with change date

Date: 14 Nov 2018

Action Date: 01 Nov 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-11-01

Officer name: Mr Anthony Mark Pang

Documents

View document PDF

Confirmation statement with updates

Date: 06 Nov 2017

Action Date: 02 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-02

Documents

View document PDF

Termination director company with name termination date

Date: 11 Sep 2017

Action Date: 16 Aug 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-08-16

Officer name: Sarita Joan Moore

Documents

View document PDF

Termination secretary company with name termination date

Date: 11 Sep 2017

Action Date: 16 Aug 2017

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2017-08-16

Officer name: Peter John Moore

Documents

View document PDF

Cessation of a person with significant control

Date: 11 Sep 2017

Action Date: 16 Aug 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-08-16

Psc name: Peter John Moore

Documents

View document PDF

Termination director company with name termination date

Date: 11 Sep 2017

Action Date: 16 Aug 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-08-16

Officer name: Peter John Moore

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 06 Sep 2017

Action Date: 25 Aug 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-08-25

Charge number: 056098770007

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 24 Aug 2017

Action Date: 16 Aug 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 056098770006

Charge creation date: 2017-08-16

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 21 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Mortgage satisfy charge full

Date: 03 Apr 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 3

Documents

View document PDF

Mortgage satisfy charge full

Date: 03 Apr 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 4

Documents

View document PDF

Mortgage satisfy charge full

Date: 03 Apr 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 5

Documents

View document PDF

Mortgage satisfy charge full

Date: 03 Apr 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Mortgage satisfy charge full

Date: 03 Apr 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 02 Nov 2016

Action Date: 02 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Jan 2016

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Nov 2015

Action Date: 02 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Nov 2014

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Nov 2014

Action Date: 02 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Jan 2014

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jan 2014

Action Date: 02 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jan 2013

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Nov 2012

Action Date: 02 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Jan 2012

Action Date: 30 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Dec 2011

Action Date: 02 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Jan 2011

Action Date: 30 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Nov 2010

Action Date: 02 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jan 2010

Action Date: 30 Apr 2009

Category: Accounts

Type: AA

Made up date: 2009-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jan 2010

Action Date: 02 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-02

Documents

View document PDF

Legacy

Date: 09 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 02/11/08; full list of members

Documents

View document PDF

Legacy

Date: 06 Nov 2008

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 4

Documents

View document PDF

Legacy

Date: 06 Nov 2008

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 5

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Oct 2008

Action Date: 30 Apr 2008

Category: Accounts

Type: AA

Made up date: 2008-04-30

Documents

View document PDF

Legacy

Date: 15 Aug 2008

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 3

Documents

View document PDF

Legacy

Date: 08 Aug 2008

Category: Officers

Type: 288a

Description: Secretary appointed mr peter john moore

Documents

View document PDF

Legacy

Date: 07 Aug 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary sarita moore

Documents

View document PDF

Legacy

Date: 19 Dec 2007

Category: Annual-return

Type: 363a

Description: Return made up to 02/11/07; full list of members

Documents

View document PDF

Legacy

Date: 19 Dec 2007

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 19 Dec 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Aug 2007

Action Date: 30 Apr 2007

Category: Accounts

Type: AA

Made up date: 2007-04-30

Documents

View document PDF

Legacy

Date: 28 Jun 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 28 Jun 2007

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/11/06 to 30/04/07

Documents

View document PDF

Legacy

Date: 29 Mar 2007

Category: Capital

Type: 88(2)R

Description: Ad 30/10/06--------- £ si 2000@1

Documents

View document PDF

Legacy

Date: 27 Nov 2006

Category: Annual-return

Type: 363a

Description: Return made up to 02/11/06; full list of members

Documents

View document PDF

Legacy

Date: 05 Apr 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 04 Apr 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Incorporation company

Date: 02 Nov 2005

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BOXINGHAREPUBLISHING LTD

31 LONSDALE ROAD,NORWICH,NR13 6QW

Number:10756933
Status:ACTIVE
Category:Private Limited Company

BRAMAR LTD

CHANCERY HOUSE,WOKING,GU21 7SA

Number:10525602
Status:ACTIVE
Category:Private Limited Company

EGH HOLDINGS LIMITED

4 BEAUFORT,GUILDFORD,GU2 9JX

Number:10667743
Status:ACTIVE
Category:Private Limited Company

PATRIC LOGISTICS LTD

23 SOANE CLOSE,WELLINGBOROUGH,NN8 4SU

Number:09500713
Status:ACTIVE
Category:Private Limited Company

SMTH RAIL SIGNAL TESTERS LIMITED

9 BURY CLOSE,LONDON,SE16 5SR

Number:10982824
Status:ACTIVE
Category:Private Limited Company

TA & PJ STEPHENSON LIMITED

CROSSFIELD FARM,YORK,YO42 4JS

Number:07344443
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source