IWR CONSULTING LIMITED
Status | DISSOLVED |
Company No. | 07293280 |
Category | Private Limited Company |
Incorporated | 23 Jun 2010 |
Age | 13 years, 11 months, 11 days |
Jurisdiction | England Wales |
Dissolution | 26 Jul 2022 |
Years | 1 year, 10 months, 9 days |
SUMMARY
IWR CONSULTING LIMITED is an dissolved private limited company with number 07293280. It was incorporated 13 years, 11 months, 11 days ago, on 23 June 2010 and it was dissolved 1 year, 10 months, 9 days ago, on 26 July 2022. The company address is 7 Park Close 7 Park Close, Bicester, OX25 4AS, Oxfordshire.
Company Fillings
Gazette dissolved voluntary
Date: 26 Jul 2022
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 30 Apr 2022
Category: Dissolution
Type: DS01
Documents
Confirmation statement with no updates
Date: 02 Aug 2021
Action Date: 23 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-23
Documents
Accounts with accounts type micro entity
Date: 30 Jun 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with no updates
Date: 08 Jul 2020
Action Date: 23 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-23
Documents
Accounts with accounts type micro entity
Date: 31 Mar 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with no updates
Date: 09 Aug 2019
Action Date: 23 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-23
Documents
Accounts with accounts type micro entity
Date: 31 Mar 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with no updates
Date: 05 Aug 2018
Action Date: 23 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-23
Documents
Accounts with accounts type micro entity
Date: 31 Mar 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with no updates
Date: 28 Jun 2017
Action Date: 23 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-23
Documents
Notification of a person with significant control
Date: 28 Jun 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-04-06
Psc name: Jonathan Arthur
Documents
Notification of a person with significant control
Date: 28 Jun 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Amanda Arthur
Notification date: 2016-04-06
Documents
Accounts with accounts type micro entity
Date: 25 Mar 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Annual return company with made up date full list shareholders
Date: 03 Aug 2016
Action Date: 23 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-23
Documents
Accounts with accounts type total exemption small
Date: 30 Mar 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 17 Jul 2015
Action Date: 23 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-23
Documents
Change person director company with change date
Date: 17 Jul 2015
Action Date: 19 Aug 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-08-19
Officer name: Mrs Amanda Arthur
Documents
Accounts with accounts type total exemption small
Date: 31 Mar 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Change registered office address company with date old address new address
Date: 02 Sep 2014
Action Date: 02 Sep 2014
Category: Address
Type: AD01
Change date: 2014-09-02
New address: 7 Park Close Middleton Stoney Bicester Oxfordshire OX25 4AS
Old address: 3 Pumphouse Close Hawkesbury Village Coventry CV6 6RE
Documents
Annual return company with made up date full list shareholders
Date: 03 Aug 2014
Action Date: 23 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-23
Documents
Accounts with accounts type total exemption small
Date: 31 Mar 2014
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Annual return company with made up date full list shareholders
Date: 23 Jul 2013
Action Date: 23 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-23
Documents
Accounts with accounts type total exemption small
Date: 31 Mar 2013
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Annual return company with made up date full list shareholders
Date: 20 Jul 2012
Action Date: 23 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-23
Documents
Accounts with accounts type total exemption small
Date: 21 Mar 2012
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Annual return company with made up date full list shareholders
Date: 10 Jul 2011
Action Date: 23 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-23
Documents
Some Companies
12B DURHAM TERRACE,LONDON,W2 5PB
Number: | 04053193 |
Status: | ACTIVE |
Category: | Private Limited Company |
29 HENDRESON COURT,WEST LOTHIAN,EH53 0RQ
Number: | SC266934 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
NEWBURY STREET RESIDENTS MANAGEMENT COMPANY LIMITED
C/O STOCK PAGE STOCK,LONDON,EC1V 7ER
Number: | 05895258 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
38 SELLY WICK ROAD,BIRMINGHAM,B29 7JA
Number: | 07402795 |
Status: | ACTIVE |
Category: | Private Limited Company |
34 QUEENSBURY STATION PARADE,EDGWARE,HA8 5NN
Number: | 11143756 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE AUCTION HOUSE (LOUTH) LIMITED
1 CORNMARKET,LOUTH,LN11 9PY
Number: | 11864989 |
Status: | ACTIVE |
Category: | Private Limited Company |