I J AND S LIMITED

Company Documents

DateDescription
09/07/199 July 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

23/04/1923 April 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

11/04/1911 April 2019 APPLICATION FOR STRIKING-OFF

View Document

20/11/1820 November 2018 CONFIRMATION STATEMENT MADE ON 27/10/18, WITH UPDATES

View Document

24/09/1824 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

08/12/178 December 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

16/11/1716 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IAN RICHARD WINGROVE

View Document

16/11/1716 November 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 16/11/2017

View Document

16/11/1716 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / JAMES PAUL WINGROVE / 15/08/2017

View Document

16/11/1716 November 2017 CONFIRMATION STATEMENT MADE ON 27/10/17, WITH UPDATES

View Document

16/11/1716 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES PAUL WINGROVE

View Document

16/11/1716 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SALLY KATE WINGROVE

View Document

27/09/1727 September 2017 PREVSHO FROM 31/12/2016 TO 30/12/2016

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

08/11/168 November 2016 CONFIRMATION STATEMENT MADE ON 27/10/16, WITH UPDATES

View Document

28/09/1628 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

27/10/1527 October 2015 Annual return made up to 27 October 2015 with full list of shareholders

View Document

27/10/1527 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / JAMES PAUL WINGROVE / 01/10/2015

View Document

27/10/1527 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / SALLY KATE WINGROVE / 01/10/2015

View Document

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

13/11/1413 November 2014 Annual return made up to 27 October 2014 with full list of shareholders

View Document

13/11/1413 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN RICHARD WINGROVE / 01/10/2014

View Document

13/11/1413 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN RICHARD WINGROVE / 01/10/2014

View Document

16/10/1416 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

29/10/1329 October 2013 Annual return made up to 27 October 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

30/10/1230 October 2012 Annual return made up to 27 October 2012 with full list of shareholders

View Document

28/09/1228 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

23/12/1123 December 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

27/10/1127 October 2011 Annual return made up to 27 October 2011 with full list of shareholders

View Document

02/04/112 April 2011 DISS40 (DISS40(SOAD))

View Document

30/03/1130 March 2011 Annual return made up to 27 October 2010 with full list of shareholders

View Document

08/03/118 March 2011 FIRST GAZETTE

View Document

05/10/105 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

01/02/101 February 2010 Annual return made up to 27 October 2009 with full list of shareholders

View Document

24/11/0924 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / SALLY KATE WINGROVE / 08/09/2009

View Document

24/11/0924 November 2009 SECRETARY'S CHANGE OF PARTICULARS / SALLY KATE WINGROVE / 08/09/2009

View Document

04/11/094 November 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

15/12/0815 December 2008 RETURN MADE UP TO 27/10/08; FULL LIST OF MEMBERS

View Document

21/10/0821 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

20/08/0820 August 2008 PREVEXT FROM 31/10/2007 TO 31/12/2007

View Document

31/01/0831 January 2008 RETURN MADE UP TO 24/11/07; FULL LIST OF MEMBERS

View Document

15/02/0715 February 2007 REGISTERED OFFICE CHANGED ON 15/02/07 FROM: THE BILLINGS GUILDFORD SURREY GU1 4YD

View Document

15/02/0715 February 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/02/0715 February 2007 DIRECTOR RESIGNED

View Document

15/02/0715 February 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

15/02/0715 February 2007 NEW DIRECTOR APPOINTED

View Document

15/02/0715 February 2007 NEW DIRECTOR APPOINTED

View Document

13/02/0713 February 2007 COMPANY NAME CHANGED STEVTON (NO. 371) LIMITED CERTIFICATE ISSUED ON 13/02/07

View Document

27/10/0627 October 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company