IF CONTRACTING LIMITED

C/O B&C Associates Limited Concorde House C/O B&C Associates Limited Concorde House, Mill Hill London, NW7 3SA
StatusDISSOLVED
Company No.08761534
CategoryPrivate Limited Company
Incorporated05 Nov 2013
Age10 years, 6 months, 26 days
JurisdictionEngland Wales
Dissolution05 Jul 2023
Years10 months, 27 days

SUMMARY

IF CONTRACTING LIMITED is an dissolved private limited company with number 08761534. It was incorporated 10 years, 6 months, 26 days ago, on 05 November 2013 and it was dissolved 10 months, 27 days ago, on 05 July 2023. The company address is C/O B&C Associates Limited Concorde House C/O B&C Associates Limited Concorde House, Mill Hill London, NW7 3SA.



Company Fillings

Gazette dissolved liquidation

Date: 05 Jul 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 05 Apr 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 16 Jan 2023

Action Date: 13 Dec 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2022-12-13

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 26 Jan 2022

Action Date: 13 Dec 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2021-12-13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Dec 2020

Action Date: 23 Dec 2020

Category: Address

Type: AD01

New address: C/O B&C Associates Limited Concorde House Grenville Place Mill Hill London NW7 3SA

Change date: 2020-12-23

Old address: The Retreat 406 Roding Lane South Woodford Green Essex IG8 8EY

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 21 Dec 2020

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 21 Dec 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 21 Dec 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Cessation of a person with significant control

Date: 17 Nov 2020

Action Date: 26 Jun 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-06-26

Psc name: If Workforce Holdings Limited

Documents

View document PDF

Notification of a person with significant control

Date: 17 Nov 2020

Action Date: 26 Jun 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Peter Barton

Notification date: 2020-06-26

Documents

View document PDF

Change person director company with change date

Date: 31 Jul 2020

Action Date: 31 Jul 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Alexander David Thomas

Change date: 2020-07-31

Documents

View document PDF

Appoint person director company with name date

Date: 31 Jul 2020

Action Date: 31 Jul 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-07-31

Officer name: Mr Marc Gomez Cruz

Documents

View document PDF

Termination director company with name termination date

Date: 31 Jul 2020

Action Date: 31 Jul 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ray Charles Walker

Termination date: 2020-07-31

Documents

View document PDF

Appoint person director company with name date

Date: 31 Jul 2020

Action Date: 31 Jul 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alexander David Thomas

Appointment date: 2020-07-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Jun 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 Feb 2020

Action Date: 11 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-11

Documents

View document PDF

Legacy

Date: 20 Aug 2019

Category: Miscellaneous

Type: RP04CS01

Description: Second filing of Confirmation Statement dated 10/02/2019

Documents

View document PDF

Notification of a person with significant control

Date: 31 Jul 2019

Action Date: 31 Dec 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: If Workforce Holdings Limited

Notification date: 2018-12-31

Documents

View document PDF

Cessation of a person with significant control

Date: 31 Jul 2019

Action Date: 31 Dec 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-12-31

Psc name: Mark Willis

Documents

View document PDF

Cessation of a person with significant control

Date: 31 Jul 2019

Action Date: 31 Dec 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Ray Charles Walker

Cessation date: 2018-12-31

Documents

View document PDF

Confirmation statement

Date: 31 Jul 2019

Action Date: 11 Feb 2019

Category: Confirmation-statement

Type: CS01

Original description: 11/02/19 Statement of Capital gbp 168600

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jul 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 Feb 2019

Action Date: 10 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 May 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Feb 2018

Action Date: 10 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-10

Documents

View document PDF

Change to a person with significant control

Date: 15 Feb 2018

Action Date: 10 Feb 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Mark Willis

Change date: 2018-02-10

Documents

View document PDF

Change person director company with change date

Date: 15 Feb 2018

Action Date: 10 Feb 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-02-10

Officer name: Mr Ray Charles Walker

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 27 Feb 2017

Action Date: 10 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-10

Documents

View document PDF

Confirmation statement with updates

Date: 04 Nov 2016

Action Date: 04 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-04

Documents

View document PDF

Termination director company with name termination date

Date: 09 Sep 2016

Action Date: 09 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-09-09

Officer name: Daniel Colin Andrews

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Aug 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Nov 2015

Action Date: 05 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-05

Documents

View document PDF

Change person director company with change date

Date: 05 Nov 2015

Action Date: 01 Sep 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Daniel Colin Andrews

Change date: 2015-09-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Jul 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 01 Jul 2015

Action Date: 01 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Daniel Colin Andrews

Appointment date: 2015-07-01

Documents

View document PDF

Change account reference date company current extended

Date: 12 Dec 2014

Action Date: 31 Dec 2014

Category: Accounts

Type: AA01

Made up date: 2014-11-30

New date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Nov 2014

Action Date: 05 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-05

Documents

View document PDF

Incorporation company

Date: 05 Nov 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

158 GRAHAM ROAD LIMITED

158A GRAHAM ROAD,LONDON,E8 1BS

Number:03622339
Status:ACTIVE
Category:Private Limited Company

BROKERS UNITED LIMITED

THIRD FLOOR,LONDON,W1B 3HH

Number:11881299
Status:ACTIVE
Category:Private Limited Company

FIVE MILES CARE LIMITED

22 SORREL WAY,CARTERTON,OX18 1AG

Number:11213494
Status:ACTIVE
Category:Private Limited Company

GUTHRIE CASTLE LIMITED

THE BROADGATE TOWER THIRD FLOOR,LONDON,EC2A 2RS

Number:03196600
Status:ACTIVE
Category:Private Limited Company

JENKINS CONSULTING GROUP LTD

FLAT 6,,LONDON,W3 6JX

Number:11882969
Status:ACTIVE
Category:Private Limited Company

ROBERT MACFARLANE (RMAC) LIMITED

4 THE WILLOWS,STONE,ST15 0BW

Number:07196730
Status:ACTIVE - PROPOSAL TO STRIKE OFF
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