IADVISEUK LTD
Status | LIQUIDATION |
Company No. | 07980214 |
Category | Private Limited Company |
Incorporated | 07 Mar 2012 |
Age | 12 years, 2 months, 26 days |
Jurisdiction | England Wales |
SUMMARY
IADVISEUK LTD is an liquidation private limited company with number 07980214. It was incorporated 12 years, 2 months, 26 days ago, on 07 March 2012. The company address is C/O Bridgestones Limited 2 Cromwell Court C/O Bridgestones Limited 2 Cromwell Court, Oldham, OL1 1ET.
Company Fillings
Liquidation voluntary statement of receipts and payments with brought down date
Date: 29 Feb 2024
Action Date: 28 Jan 2024
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2024-01-28
Documents
Change registered office address company with date old address new address
Date: 05 Dec 2023
Action Date: 05 Dec 2023
Category: Address
Type: AD01
Change date: 2023-12-05
Old address: C/O Bridgestones 125/127 Union Street Oldham OL1 1TE
New address: C/O Bridgestones Limited 2 Cromwell Court Brunswick Street Oldham OL1 1ET
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 07 Mar 2023
Action Date: 28 Jan 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2023-01-28
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 30 Mar 2022
Action Date: 28 Jan 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2022-01-28
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 30 Mar 2021
Action Date: 28 Jan 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2021-01-28
Documents
Liquidation voluntary appointment of liquidator
Date: 10 Sep 2020
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation voluntary removal of liquidator by court
Date: 10 Sep 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ10
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 26 Feb 2020
Action Date: 28 Jan 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2020-01-28
Documents
Change registered office address company with date old address new address
Date: 20 Feb 2019
Action Date: 20 Feb 2019
Category: Address
Type: AD01
Old address: Trebarwith House Penpol Avenue Hayle TR27 4NQ England
Change date: 2019-02-20
New address: C/O Bridgestones 125/127 Union Street Oldham OL1 1TE
Documents
Liquidation voluntary statement of affairs
Date: 19 Feb 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Liquidation voluntary appointment of liquidator
Date: 19 Feb 2019
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 19 Feb 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change registered office address company with date old address new address
Date: 28 Jan 2019
Action Date: 28 Jan 2019
Category: Address
Type: AD01
Change date: 2019-01-28
Old address: 23 Meadowside Hayle Cornwall TR27 4JL England
New address: Trebarwith House Penpol Avenue Hayle TR27 4NQ
Documents
Accounts with accounts type total exemption full
Date: 23 Apr 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 07 Mar 2018
Action Date: 07 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-07
Documents
Accounts with accounts type total exemption full
Date: 22 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 22 Mar 2017
Action Date: 07 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-07
Documents
Accounts with accounts type total exemption small
Date: 23 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Change registered office address company with date old address new address
Date: 19 Sep 2016
Action Date: 19 Sep 2016
Category: Address
Type: AD01
Old address: 23 Meadowside Close Hayle TR27 4JL England
Change date: 2016-09-19
New address: 23 Meadowside Hayle Cornwall TR27 4JL
Documents
Change registered office address company with date old address new address
Date: 12 Sep 2016
Action Date: 12 Sep 2016
Category: Address
Type: AD01
Change date: 2016-09-12
New address: 23 Meadowside Close Hayle TR27 4JL
Old address: Unit 1 - Foundry Farm Foundry Lane Hayle Cornwall TR27 4DW England
Documents
Annual return company with made up date full list shareholders
Date: 04 May 2016
Action Date: 07 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-07
Documents
Accounts with accounts type total exemption small
Date: 02 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Termination director company with name termination date
Date: 30 Nov 2015
Action Date: 13 Nov 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-11-13
Officer name: Fiona Scott Mcgowan
Documents
Change registered office address company with date old address new address
Date: 29 May 2015
Action Date: 29 May 2015
Category: Address
Type: AD01
Old address: The Old School the Stennack St Ives Cornwall TR26 1QU
New address: Unit 1 - Foundry Farm Foundry Lane Hayle Cornwall TR27 4DW
Change date: 2015-05-29
Documents
Annual return company with made up date
Date: 17 Mar 2015
Action Date: 07 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-07
Documents
Change person director company with change date
Date: 12 Jan 2015
Action Date: 12 Jan 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Daiman Dontrai Baker
Change date: 2015-01-12
Documents
Change person director company with change date
Date: 12 Jan 2015
Action Date: 12 Jan 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ms Fiona Scott Mcgowan
Change date: 2015-01-12
Documents
Accounts with accounts type total exemption small
Date: 23 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date
Date: 11 Mar 2014
Action Date: 07 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-07
Documents
Accounts with accounts type total exemption small
Date: 04 Nov 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Apr 2013
Action Date: 07 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-07
Documents
Change person director company with change date
Date: 04 Apr 2013
Action Date: 01 Mar 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ms Fiona Scott Mcgowan
Change date: 2013-03-01
Documents
Change person director company with change date
Date: 03 Apr 2013
Action Date: 01 Mar 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Daiman Dontrai Baker
Change date: 2013-03-01
Documents
Change registered office address company with date old address
Date: 08 Jun 2012
Action Date: 08 Jun 2012
Category: Address
Type: AD01
Change date: 2012-06-08
Old address: Penstraze Business Centre Penstraze Truro Cornwall TR4 8PN United Kingdom
Documents
Appoint person director company with name
Date: 08 Jun 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Fiona Scott Mcgowan
Documents
Change registered office address company with date old address
Date: 29 Apr 2012
Action Date: 29 Apr 2012
Category: Address
Type: AD01
Change date: 2012-04-29
Old address: 23 Meadowside Close Hayle Cornwall TR27 4JL England
Documents
Some Companies
IN NEED OF A HAND PRIVATE HOME CARE LIMITED
37 GRANGE CRESCENT,KEIGHLEY,BD20 5AH
Number: | 09869222 |
Status: | ACTIVE |
Category: | Private Limited Company |
METRIC HOUSE WESTMEAD DRIVE,SWINDON,SN5 7AD
Number: | 02560839 |
Status: | ACTIVE |
Category: | Private Limited Company |
30 OAKWOOD ROAD,HORLEY,RH6 7BU
Number: | 08386606 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 LADYHILL VIEW,MANCHESTER,M28 7LH
Number: | 11367192 |
Status: | ACTIVE |
Category: | Private Limited Company |
22 DOVECASTLE DRIVE,STRATHAVEN,ML10 6BH
Number: | SC480934 |
Status: | ACTIVE |
Category: | Community Interest Company |
11A BROOMFIELD ROAD,BIRMINGHAM,B23 7QA
Number: | 11554781 |
Status: | ACTIVE |
Category: | Private Limited Company |