IDEAL HOMES ORANGERIES AND CONSERVATORIES LTD
Company Documents
Date | Description |
---|---|
02/05/242 May 2024 | Voluntary strike-off action has been suspended |
02/05/242 May 2024 | Voluntary strike-off action has been suspended |
23/04/2423 April 2024 | First Gazette notice for voluntary strike-off |
23/04/2423 April 2024 | First Gazette notice for voluntary strike-off |
10/04/2410 April 2024 | Application to strike the company off the register |
19/12/2319 December 2023 | Registered office address changed from 1 Business Centre Victoria Square Birmingham B1 1BD England to 59 Salop Drive Oldbury B68 9AG on 2023-12-19 |
13/12/2313 December 2023 | Cessation of Robert Jones as a person with significant control on 2023-12-13 |
13/12/2313 December 2023 | Notification of Paul Alan George Jones as a person with significant control on 2023-12-13 |
13/12/2313 December 2023 | Confirmation statement made on 2023-12-04 with no updates |
23/11/2323 November 2023 | Confirmation statement made on 2023-11-23 with updates |
27/07/2327 July 2023 | Micro company accounts made up to 2022-10-31 |
05/01/235 January 2023 | Confirmation statement made on 2022-11-29 with no updates |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
29/11/2129 November 2021 | Notification of Robert Jones as a person with significant control on 2021-11-20 |
29/11/2129 November 2021 | Termination of appointment of Gerard Martin Loughran as a director on 2021-11-20 |
29/11/2129 November 2021 | Confirmation statement made on 2021-11-29 with updates |
29/11/2129 November 2021 | Cessation of Gerard Martin Loughran as a person with significant control on 2021-11-20 |
08/11/218 November 2021 | Micro company accounts made up to 2021-10-31 |
08/11/218 November 2021 | Confirmation statement made on 2021-11-08 with updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
28/07/2128 July 2021 | Micro company accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
19/05/2019 May 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GERARD MARTIN LOUGHRAN |
19/05/2019 May 2020 | CESSATION OF ROBERT JONES AS A PSC |
05/04/205 April 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
14/01/2014 January 2020 | CONFIRMATION STATEMENT MADE ON 14/01/20, WITH UPDATES |
12/12/1912 December 2019 | DIRECTOR APPOINTED MR GERARD MARTIN LOUGHRAN |
12/12/1912 December 2019 | CONFIRMATION STATEMENT MADE ON 12/12/19, WITH UPDATES |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
10/10/1910 October 2019 | REGISTERED OFFICE CHANGED ON 10/10/2019 FROM 10 PENDEFORD AVENUE WOLVERHAMPTON WV6 9EF ENGLAND |
10/10/1910 October 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JONES / 10/10/2019 |
16/05/1916 May 2019 | APPOINTMENT TERMINATED, DIRECTOR PAUL JONES |
16/05/1916 May 2019 | CONFIRMATION STATEMENT MADE ON 16/05/19, WITH UPDATES |
16/05/1916 May 2019 | DIRECTOR APPOINTED MR ROBERT JONES |
16/05/1916 May 2019 | REGISTERED OFFICE CHANGED ON 16/05/2019 FROM 98 CHURNCOTE STIRCHLEY TELFORD TF3 1YP UNITED KINGDOM |
16/05/1916 May 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT JONES |
16/05/1916 May 2019 | CESSATION OF PAUL ALAN GEORGE JONES AS A PSC |
16/01/1916 January 2019 | CONFIRMATION STATEMENT MADE ON 25/10/18, NO UPDATES |
29/11/1829 November 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/18 |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
26/10/1726 October 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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