I-VIEWER LIMITED

The Mill House Boundary Road The Mill House Boundary Road, High Wycombe, HP10 9QN, Buckinghamshire
StatusDISSOLVED
Company No.05968033
CategoryPrivate Limited Company
Incorporated16 Oct 2006
Age17 years, 7 months, 16 days
JurisdictionEngland Wales
Dissolution24 Dec 2019
Years4 years, 5 months, 8 days

SUMMARY

I-VIEWER LIMITED is an dissolved private limited company with number 05968033. It was incorporated 17 years, 7 months, 16 days ago, on 16 October 2006 and it was dissolved 4 years, 5 months, 8 days ago, on 24 December 2019. The company address is The Mill House Boundary Road The Mill House Boundary Road, High Wycombe, HP10 9QN, Buckinghamshire.



Company Fillings

Gazette dissolved voluntary

Date: 24 Dec 2019

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 08 Oct 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 25 Sep 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Aug 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Oct 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Oct 2018

Action Date: 16 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Nov 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 Oct 2017

Action Date: 16 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Nov 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 Oct 2016

Action Date: 16 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-16

Documents

View document PDF

Appoint person director company with name date

Date: 05 Aug 2016

Action Date: 01 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-06-01

Officer name: Mrs Andrea Murray

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Nov 2015

Action Date: 16 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Jan 2015

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Nov 2014

Action Date: 16 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Nov 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Oct 2013

Action Date: 16 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-16

Documents

View document PDF

Termination director company with name

Date: 28 Oct 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Murray

Documents

View document PDF

Change person secretary company with change date

Date: 28 Oct 2013

Action Date: 16 Oct 2013

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Stuart Peter Kimber

Change date: 2013-10-16

Documents

View document PDF

Change person director company with change date

Date: 28 Oct 2013

Action Date: 16 Oct 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Stuart Peter Kimber

Change date: 2013-10-16

Documents

View document PDF

Change person director company with change date

Date: 26 Sep 2013

Action Date: 13 Aug 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-08-13

Officer name: Mr Stuart Peter Kimber

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Certificate change of name company

Date: 06 Dec 2012

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed i-view optic LIMITED\certificate issued on 06/12/12

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Dec 2012

Action Date: 16 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-16

Documents

View document PDF

Change person secretary company with change date

Date: 05 Dec 2012

Action Date: 16 Oct 2012

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Stuart Peter Kimber

Change date: 2012-10-16

Documents

View document PDF

Change person director company with change date

Date: 05 Dec 2012

Action Date: 16 Oct 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-10-16

Officer name: Stuart Peter Kimber

Documents

View document PDF

Change registered office address company with date old address

Date: 04 Dec 2012

Action Date: 04 Dec 2012

Category: Address

Type: AD01

Old address: 2 Tower House Hoddesdon Hertfordshire EN11 8UR United Kingdom

Change date: 2012-12-04

Documents

View document PDF

Termination director company with name

Date: 04 Dec 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: George Caddy

Documents

View document PDF

Change registered office address company with date old address

Date: 10 Feb 2012

Action Date: 10 Feb 2012

Category: Address

Type: AD01

Change date: 2012-02-10

Old address: 2 Tower House Hoddesdon Hertfordshire EN11 8UR

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Dec 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Oct 2011

Action Date: 16 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Dec 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Oct 2010

Action Date: 16 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jan 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Dec 2009

Action Date: 16 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-16

Documents

View document PDF

Change registered office address company with date old address

Date: 16 Dec 2009

Action Date: 16 Dec 2009

Category: Address

Type: AD01

Old address: Unit 43 Purfleet Industrial Park, London Road South Ockenden Essex RM15 4YA

Change date: 2009-12-16

Documents

View document PDF

Change person director company with change date

Date: 15 Dec 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: George Victor Martin John Caddy

Change date: 2009-10-01

Documents

View document PDF

Change person director company with change date

Date: 15 Dec 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Stuart Peter Kimber

Documents

View document PDF

Change person director company with change date

Date: 15 Dec 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Ian Graham Welby

Documents

View document PDF

Legacy

Date: 03 Nov 2008

Category: Annual-return

Type: 363a

Description: Return made up to 16/10/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jul 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 22 Oct 2007

Category: Annual-return

Type: 363a

Description: Return made up to 16/10/07; full list of members

Documents

View document PDF

Legacy

Date: 05 Feb 2007

Category: Capital

Type: 88(2)R

Description: Ad 16/10/06--------- £ si 100@1=100 £ ic 1/101

Documents

View document PDF

Legacy

Date: 20 Jan 2007

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/10/07 to 31/03/08

Documents

View document PDF

Legacy

Date: 20 Jan 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 20 Jan 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 20 Jan 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 20 Jan 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 20 Jan 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 20 Jan 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 20 Jan 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Incorporation company

Date: 16 Oct 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A4 CSD LIMITED

7 WILSON BUSINESS PARK,MANCHESTER,M40 8WN

Number:11413029
Status:ACTIVE
Category:Private Limited Company

EUGENIUSZ SKIERKA TRANSPORT LTD.

67 HERITAGE WAY,WIGAN,WN3 4AT

Number:11279393
Status:ACTIVE
Category:Private Limited Company

HALO FABULOUS LIMITED

1 CITY ROAD EAST,MANCHESTER,M15 4PN

Number:09727006
Status:LIQUIDATION
Category:Private Limited Company

RYDER CUP LIMITED

CENTENARY HOUSE,SUTTON COLDFIELD,B76 9PT

Number:02662321
Status:ACTIVE
Category:Private Limited Company

STEPHEN DAWSON HODGSON LTD

20 DOWNSIDE DRIVE,LIVERPOOL,L10 8LJ

Number:11012343
Status:ACTIVE
Category:Private Limited Company

TANGLEWOOD ENVIRONMENTAL LIMITED

36 LEEDS ROAD,LEEDS,LS26 8JU

Number:08388346
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