I & O LTD

7 Victoria Road, Tamworth, B79 7HS, England
StatusDISSOLVED
Company No.07225241
CategoryPrivate Limited Company
Incorporated16 Apr 2010
Age14 years, 2 months, 2 days
JurisdictionEngland Wales
Dissolution14 Jun 2022
Years2 years, 4 days

SUMMARY

I & O LTD is an dissolved private limited company with number 07225241. It was incorporated 14 years, 2 months, 2 days ago, on 16 April 2010 and it was dissolved 2 years, 4 days ago, on 14 June 2022. The company address is 7 Victoria Road, Tamworth, B79 7HS, England.



Company Fillings

Gazette dissolved voluntary

Date: 14 Jun 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 29 Mar 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 21 Mar 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Change person director company with change date

Date: 09 Feb 2022

Action Date: 09 Feb 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-02-09

Officer name: Mr Gary Christopher Broadfield

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Feb 2022

Action Date: 08 Feb 2022

Category: Address

Type: AD01

Change date: 2022-02-08

Old address: 38-39 Albert Road Tamworth Staffordshire B79 7JS

New address: 7 Victoria Road Tamworth B79 7HS

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Aug 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Apr 2021

Action Date: 16 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Dec 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Apr 2020

Action Date: 16 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Apr 2019

Action Date: 16 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Apr 2018

Action Date: 16 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-16

Documents

View document PDF

Change person director company with change date

Date: 28 Feb 2018

Action Date: 28 Feb 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Gary Christopher Broadfield

Change date: 2018-02-28

Documents

View document PDF

Change to a person with significant control

Date: 28 Feb 2018

Action Date: 28 Feb 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-02-28

Psc name: Mr Gary Christopher Broadfield

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Aug 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 27 Jul 2017

Action Date: 25 Jul 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-07-25

Charge number: 072252410020

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 27 Jul 2017

Action Date: 25 Jul 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 072252410019

Charge creation date: 2017-07-25

Documents

View document PDF

Confirmation statement with updates

Date: 19 Apr 2017

Action Date: 16 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Apr 2016

Action Date: 16 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-16

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 23 Feb 2016

Action Date: 15 Feb 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-02-15

Charge number: 072252410018

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 23 Feb 2016

Action Date: 15 Feb 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-02-15

Charge number: 072252410017

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

Mortgage create with deed with charge number charge creation date

Date: 15 Oct 2015

Action Date: 14 Oct 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2015-10-14

Charge number: 072252410015

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 15 Oct 2015

Action Date: 14 Oct 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2015-10-14

Charge number: 072252410016

Documents

View document PDF

Change person director company with change date

Date: 15 Jun 2015

Action Date: 15 Jun 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-06-15

Officer name: Mr Gary Christopher Broadfield

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Apr 2015

Action Date: 16 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-16

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 26 Jan 2015

Action Date: 20 Jan 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 072252410013

Charge creation date: 2015-01-20

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 26 Jan 2015

Action Date: 20 Jan 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2015-01-20

Charge number: 072252410014

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Dec 2014

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: 22 Apr 2014

Action Date: 16 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-16

Documents

View document PDF

Mortgage satisfy charge full

Date: 15 Mar 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 7

Documents

View document PDF

Mortgage create with deed with charge number

Date: 12 Mar 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 072252410011

Documents

View document PDF

Mortgage create with deed with charge number

Date: 12 Mar 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 072252410012

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Dec 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: 16 Apr 2013

Action Date: 16 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-16

Documents

View document PDF

Change person director company with change date

Date: 18 Mar 2013

Action Date: 18 Mar 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Gary Christopher Broadfield

Change date: 2013-03-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Oct 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Capital cancellation shares

Date: 03 Jul 2012

Action Date: 03 Jul 2012

Category: Capital

Type: SH06

Date: 2012-07-03

Capital : 1 GBP

Documents

View document PDF

Capital return purchase own shares

Date: 03 Jul 2012

Category: Capital

Type: SH03

Documents

View document PDF

Change account reference date company previous shortened

Date: 09 May 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA01

Made up date: 2012-04-30

New date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Apr 2012

Action Date: 16 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-16

Documents

View document PDF

Legacy

Date: 04 Apr 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 9

Documents

View document PDF

Legacy

Date: 04 Apr 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 10

Documents

View document PDF

Legacy

Date: 31 Mar 2012

Category: Mortgage

Type: MG01

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

Documents

View document PDF

Legacy

Date: 31 Mar 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 6

Documents

View document PDF

Legacy

Date: 31 Mar 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 7

Documents

View document PDF

Legacy

Date: 31 Mar 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 8

Documents

View document PDF

Capital allotment shares

Date: 14 Nov 2011

Action Date: 01 May 2011

Category: Capital

Type: SH01

Capital : 2 GBP

Date: 2011-05-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Nov 2011

Action Date: 30 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-30

Documents

View document PDF

Legacy

Date: 22 Jul 2011

Category: Mortgage

Type: MG01

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

Documents

View document PDF

Legacy

Date: 22 Jul 2011

Category: Mortgage

Type: MG01

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

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Apr 2011

Action Date: 16 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-16

Documents

View document PDF

Change registered office address company with date old address

Date: 21 Oct 2010

Action Date: 21 Oct 2010

Category: Address

Type: AD01

Change date: 2010-10-21

Old address: John Eccles House Robert Robinson Avenue Oxford Science Park Oxford Oxon OX4 4GP

Documents

View document PDF

Legacy

Date: 15 Oct 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Legacy

Date: 15 Oct 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Change registered office address company with date old address

Date: 24 Aug 2010

Action Date: 24 Aug 2010

Category: Address

Type: AD01

Change date: 2010-08-24

Old address: Gate House Bicester Road Stratton Audley Bicester OX27 9BT England

Documents

View document PDF

Change person director company with change date

Date: 24 Aug 2010

Action Date: 19 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-07-19

Officer name: Mr Gary Christopher Broadfield

Documents

View document PDF

Incorporation company

Date: 16 Apr 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ADAMS MOORE AUDIT LTD

39 ALBERT ROAD,STAFFS,B79 7JS

Number:04353713
Status:ACTIVE
Category:Private Limited Company

CPE PROPERTIES AND INVESTMENTS LIMITED

374 LEY STREET,ILFORD,IG1 4AE

Number:11298806
Status:ACTIVE
Category:Private Limited Company

HEGARTY THERAPY LTD

FLAT 2, 81,HOVE,BN3 1JP

Number:11251847
Status:ACTIVE
Category:Private Limited Company

MAP CONTRACT SERVICES LIMITED

1ST FLOOR, COMMERCE HOUSE,SOUTH WOODFORD,E18 1HB

Number:06805622
Status:ACTIVE
Category:Private Limited Company

PRODRY HYDRAULIC & MECHANICAL SERVICES LIMITED

83B NEW ROW,DUNFERMLINE,KY12 7DZ

Number:SC545310
Status:ACTIVE
Category:Private Limited Company

STR ENGINEERING LIMITED

176 PORTLAND ROAD,NEWCASTLE UPON TYNE,NE2 1DJ

Number:11010843
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