IRON MAN FABRICATION COMPANY LTD
Status | LIQUIDATION |
Company No. | 06499215 |
Category | Private Limited Company |
Incorporated | 11 Feb 2008 |
Age | 16 years, 3 months, 19 days |
Jurisdiction | England Wales |
SUMMARY
IRON MAN FABRICATION COMPANY LTD is an liquidation private limited company with number 06499215. It was incorporated 16 years, 3 months, 19 days ago, on 11 February 2008. The company address is 31st Floor 40 Bank Street, London, E14 5NR.
Company Fillings
Liquidation voluntary statement of receipts and payments with brought down date
Date: 23 Feb 2024
Action Date: 09 Jan 2024
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2024-01-09
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 20 Jan 2023
Action Date: 09 Jan 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2023-01-09
Documents
Liquidation disclaimer notice
Date: 04 Apr 2022
Category: Insolvency
Type: NDISC
Documents
Liquidation disclaimer notice
Date: 02 Apr 2022
Category: Insolvency
Type: NDISC
Documents
Liquidation disclaimer notice
Date: 23 Mar 2022
Category: Insolvency
Type: NDISC
Documents
Change registered office address company with date old address new address
Date: 25 Jan 2022
Action Date: 25 Jan 2022
Category: Address
Type: AD01
Old address: 9 Tanners Drive Blakelands Milton Keynes MK14 5BU England
Change date: 2022-01-25
New address: 31st Floor 40 Bank Street London E14 5NR
Documents
Liquidation voluntary appointment of liquidator
Date: 19 Jan 2022
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 19 Jan 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary statement of affairs
Date: 14 Jan 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Accounts with accounts type total exemption full
Date: 17 Nov 2021
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Confirmation statement with no updates
Date: 11 Feb 2021
Action Date: 11 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-11
Documents
Accounts with accounts type total exemption full
Date: 16 Nov 2020
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Confirmation statement with updates
Date: 13 Feb 2020
Action Date: 11 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-11
Documents
Accounts with accounts type total exemption full
Date: 05 Feb 2020
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Mortgage satisfy charge full
Date: 27 Jan 2020
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 064992150002
Documents
Confirmation statement with updates
Date: 27 Mar 2019
Action Date: 11 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-11
Documents
Change registered office address company with date old address new address
Date: 27 Mar 2019
Action Date: 27 Mar 2019
Category: Address
Type: AD01
New address: 9 Tanners Drive Blakelands Milton Keynes MK14 5BU
Old address: Unit 4 Halifax Road Cressex Business Park High Wycombe Buckinghamshire HP12 3SD England
Change date: 2019-03-27
Documents
Accounts with accounts type total exemption full
Date: 27 Nov 2018
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Confirmation statement with updates
Date: 22 Mar 2018
Action Date: 11 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-11
Documents
Accounts with accounts type total exemption full
Date: 26 Oct 2017
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Mortgage create with deed with charge number charge creation date
Date: 05 Oct 2017
Action Date: 03 Oct 2017
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 064992150002
Charge creation date: 2017-10-03
Documents
Capital allotment shares
Date: 13 Jul 2017
Action Date: 30 Apr 2017
Category: Capital
Type: SH01
Capital : 145,100 GBP
Date: 2017-04-30
Documents
Confirmation statement with updates
Date: 20 Mar 2017
Action Date: 11 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-11
Documents
Accounts with accounts type total exemption small
Date: 08 Nov 2016
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Mortgage create with deed with charge number charge creation date
Date: 17 Aug 2016
Action Date: 12 Aug 2016
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 064992150001
Charge creation date: 2016-08-12
Documents
Annual return company with made up date full list shareholders
Date: 07 Mar 2016
Action Date: 11 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-11
Documents
Termination director company with name termination date
Date: 11 Dec 2015
Action Date: 06 Nov 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Aisling Dwyer
Termination date: 2015-11-06
Documents
Change registered office address company with date old address new address
Date: 11 Dec 2015
Action Date: 11 Dec 2015
Category: Address
Type: AD01
New address: Unit 4 Halifax Road Cressex Business Park High Wycombe Buckinghamshire HP12 3SD
Change date: 2015-12-11
Old address: 1 Kilmarsh Road London W6 0PL
Documents
Accounts with accounts type total exemption small
Date: 02 Aug 2015
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Annual return company with made up date full list shareholders
Date: 10 Mar 2015
Action Date: 11 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-11
Documents
Change person director company with change date
Date: 10 Mar 2015
Action Date: 10 Mar 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ms Aisling Dwyer
Change date: 2015-03-10
Documents
Change person director company with change date
Date: 10 Mar 2015
Action Date: 10 Mar 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-03-10
Officer name: Mr. Garry Lee Worsfold
Documents
Accounts with accounts type total exemption small
Date: 21 Jan 2015
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Annual return company with made up date full list shareholders
Date: 09 Apr 2014
Action Date: 11 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-11
Documents
Accounts with accounts type total exemption small
Date: 02 Sep 2013
Action Date: 30 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-30
Documents
Annual return company with made up date full list shareholders
Date: 26 Apr 2013
Action Date: 11 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-11
Documents
Capital allotment shares
Date: 26 Apr 2013
Action Date: 12 Feb 2012
Category: Capital
Type: SH01
Date: 2012-02-12
Capital : 100 GBP
Documents
Accounts with accounts type total exemption small
Date: 18 Jan 2013
Action Date: 30 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-30
Documents
Termination director company with name
Date: 11 Sep 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jane Dwyer
Documents
Appoint person director company with name
Date: 11 Sep 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr. Garry Lee Worsfold
Documents
Appoint person director company with name
Date: 11 Sep 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Aisling Dwyer
Documents
Annual return company with made up date full list shareholders
Date: 15 Mar 2012
Action Date: 11 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-11
Documents
Accounts with accounts type dormant
Date: 17 Jun 2011
Action Date: 30 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-30
Documents
Annual return company with made up date full list shareholders
Date: 16 Mar 2011
Action Date: 11 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-11
Documents
Accounts with accounts type dormant
Date: 02 Nov 2010
Action Date: 30 Apr 2010
Category: Accounts
Type: AA
Made up date: 2010-04-30
Documents
Annual return company with made up date full list shareholders
Date: 31 Mar 2010
Action Date: 11 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-11
Documents
Accounts with accounts type dormant
Date: 03 Dec 2009
Action Date: 30 Apr 2009
Category: Accounts
Type: AA
Made up date: 2009-04-30
Documents
Gazette filings brought up to date
Date: 03 Jul 2009
Category: Gazette
Type: DISS40
Documents
Legacy
Date: 01 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 11/02/09; full list of members
Documents
Legacy
Date: 20 May 2008
Category: Accounts
Type: 225
Description: Accounting reference date extended from 28/02/2009 to 30/04/2009
Documents
Legacy
Date: 13 May 2008
Category: Officers
Type: 288a
Description: Director appointed jane teresa dwyer
Documents
Legacy
Date: 11 Feb 2008
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 11 Feb 2008
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
78 DISTRICT ROAD,WEMBLEY,HA0 2LG
Number: | 10357401 |
Status: | ACTIVE |
Category: | Private Limited Company |
CORPORATION SERVICE COMPANY 2711 CENTERVILLE ROAD,WILMINGTON,19808
Number: | FC033730 |
Status: | ACTIVE |
Category: | Other company type |
BEAR LANE,OXFORD,OX44 7UR
Number: | 01086690 |
Status: | ACTIVE |
Category: | Private Limited Company |
MCGOWAN HOUSE WATERSIDE THE LAKES,NORTHAMPTON,NN4 7XD
Number: | 06767228 |
Status: | ACTIVE |
Category: | Private Limited Company |
MOUNTGRANGE (CO-INVESTMENT) L.P.
50 LOTHIAN ROAD,EDINBURGH,EH3 9WJ
Number: | SL006307 |
Status: | ACTIVE |
Category: | Limited Partnership |
JAF FORK TRUCKS 900 THORNTON ROAD,BRADFORD,BD8 0JG
Number: | 09527672 |
Status: | ACTIVE |
Category: | Private Limited Company |