IADVISEUK LTD

C/O Bridgestones Limited 2 Cromwell Court C/O Bridgestones Limited 2 Cromwell Court, Oldham, OL1 1ET
StatusLIQUIDATION
Company No.07980214
CategoryPrivate Limited Company
Incorporated07 Mar 2012
Age12 years, 2 months, 26 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Liquidation voluntary appointment of liquidator

Date: 10 Sep 2020

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary removal of liquidator by court

Date: 10 Sep 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ10

Documents

View document PDF

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

View document PDF

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

View document PDF

Liquidation voluntary statement of affairs

Date: 19 Feb 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 19 Feb 2019

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 19 Feb 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Appoint person director company with name

Date: 08 Jun 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Fiona Scott Mcgowan

Documents

View document PDF

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

View document PDF

Incorporation company

Date: 07 Mar 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


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 GROUP LIMITED

METRIC HOUSE WESTMEAD DRIVE,SWINDON,SN5 7AD

Number:02560839
Status:ACTIVE
Category:Private Limited Company

SHOWTAN LTD

30 OAKWOOD ROAD,HORLEY,RH6 7BU

Number:08386606
Status:ACTIVE
Category:Private Limited Company

SPEAK BEAUTY LIMITED

10 LADYHILL VIEW,MANCHESTER,M28 7LH

Number:11367192
Status:ACTIVE
Category:Private Limited Company

STRATHAVEN DRAMA CLUB CIC

22 DOVECASTLE DRIVE,STRATHAVEN,ML10 6BH

Number:SC480934
Status:ACTIVE
Category:Community Interest Company

STRKSWI 0076 LTD

11A BROOMFIELD ROAD,BIRMINGHAM,B23 7QA

Number:11554781
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