I & O PROPERTIES LTD

Company Documents

DateDescription
19/06/1819 June 2018 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

03/04/183 April 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

21/03/1821 March 2018 APPLICATION FOR STRIKING-OFF

View Document

10/03/1810 March 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/17

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

29/06/1729 June 2017 CONFIRMATION STATEMENT MADE ON 30/05/17, WITH UPDATES

View Document

29/06/1729 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THOMAS STEPHEN MOORE

View Document

08/11/168 November 2016 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/16

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

09/06/169 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

31/05/1631 May 2016 Annual return made up to 30 May 2016 with full list of shareholders

View Document

24/04/1624 April 2016 APPOINTMENT TERMINATED, DIRECTOR SHARON MOORE

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

19/09/1519 September 2015 Annual return made up to 1 September 2015 with full list of shareholders

View Document

17/05/1517 May 2015 REGISTERED OFFICE CHANGED ON 17/05/2015 FROM
19 WIKE RIDGE MEWS
LEEDS
WEST YORKSHIRE
LS17 9NR

View Document

17/05/1517 May 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

04/09/144 September 2014 Annual return made up to 1 September 2014 with full list of shareholders

View Document

23/03/1423 March 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

23/03/1423 March 2014 REGISTERED OFFICE CHANGED ON 23/03/2014 FROM
14 WOODLEA DRIVE
MEANWOOD
LEEDS
WEST YORKSHIRE
LS6 4SQ
ENGLAND

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

28/09/1328 September 2013 Annual return made up to 1 September 2013 with full list of shareholders

View Document

27/09/1327 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / SHARON ALEXANDRA MOORE / 14/09/2013

View Document

27/09/1327 September 2013 REGISTERED OFFICE CHANGED ON 27/09/2013 FROM
7 SHERBOURNE DRIVE
LEEDS
WEST YORKSHIRE
LS6 4QX

View Document

27/09/1327 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS STEPHEN MOORE / 14/09/2013

View Document

18/02/1318 February 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

11/09/1211 September 2012 Annual return made up to 1 September 2012 with full list of shareholders

View Document

08/01/128 January 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

16/09/1116 September 2011 Annual return made up to 1 September 2011 with full list of shareholders

View Document

01/09/101 September 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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