ACCESS IRONBRIDGE LIMITED
Status | DISSOLVED |
Company No. | 10166024 |
Category | Private Limited Company |
Incorporated | 06 May 2016 |
Age | 8 years, 27 days |
Jurisdiction | England Wales |
Dissolution | 22 Sep 2020 |
Years | 3 years, 8 months, 10 days |
SUMMARY
ACCESS IRONBRIDGE LIMITED is an dissolved private limited company with number 10166024. It was incorporated 8 years, 27 days ago, on 06 May 2016 and it was dissolved 3 years, 8 months, 10 days ago, on 22 September 2020. The company address is 12 Stanton Avenue Stanton Avenue 12 Stanton Avenue Stanton Avenue, Dudley, DY1 3RR, West Midlands, England.
Company Fillings
Gazette dissolved voluntary
Date: 22 Sep 2020
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 27 Jan 2020
Category: Dissolution
Type: DS01
Documents
Termination director company with name termination date
Date: 25 Nov 2019
Action Date: 25 Nov 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-11-25
Officer name: David William Flavell
Documents
Confirmation statement with no updates
Date: 03 Jun 2019
Action Date: 05 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-05
Documents
Accounts with accounts type dormant
Date: 18 Mar 2019
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Confirmation statement with no updates
Date: 05 May 2018
Action Date: 05 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-05
Documents
Accounts with accounts type dormant
Date: 16 Jan 2018
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Confirmation statement with updates
Date: 23 Jun 2017
Action Date: 05 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-05
Documents
Termination director company with name termination date
Date: 23 Jun 2017
Action Date: 22 Jun 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-06-22
Officer name: Peter John Lyons
Documents
Change registered office address company with date old address new address
Date: 23 Jun 2017
Action Date: 23 Jun 2017
Category: Address
Type: AD01
Change date: 2017-06-23
Old address: 7 Lincoln Fields Billingsley Bridgnorth Shropshire WV16 6PB England
New address: 12 Stanton Avenue Stanton Avenue Woodsetton Dudley West Midlands DY1 3RR
Documents
Appoint person director company with name date
Date: 27 Apr 2017
Action Date: 06 Mar 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Ian Stewart Baxter
Appointment date: 2017-03-06
Documents
Appoint person director company with name date
Date: 27 Apr 2017
Action Date: 06 Mar 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-03-06
Officer name: Luke Thomas Bodin
Documents
Appoint person director company with name date
Date: 27 Apr 2017
Action Date: 06 Mar 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Malcolm Keith Holmes
Appointment date: 2017-03-06
Documents
Appoint person director company with name date
Date: 27 Apr 2017
Action Date: 06 Mar 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Richard Spencer Harper
Appointment date: 2017-03-06
Documents
Some Companies
BUSINESS ALLIES CONSULTING LTD
40 LORNE GARDENS,CROYDON,CR0 7RY
Number: | 06920497 |
Status: | ACTIVE |
Category: | Private Limited Company |
FORUM 6, PARKWAY,FAREHAM,PO15 7PA
Number: | 05603789 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 4,BURNLEY,BB11 2LZ
Number: | 02988305 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
PEGGERALLS FARM SHEERING ROAD,NR BISHOP'S STORTFORD,CM22 7LJ
Number: | 01794224 |
Status: | ACTIVE |
Category: | Private Limited Company |
PASTELS FLORAL ART & DESIGN LIMITED
MONTROSE HOUSE,EAST GRINSTEAD,RH19 3RT
Number: | 02197282 |
Status: | ACTIVE |
Category: | Private Limited Company |
2D QUEENS ROAD,HAYES,UB3 2RX
Number: | 11478135 |
Status: | ACTIVE |
Category: | Private Limited Company |