IEO HOME IMPROVEMENTS LIMITED

Company Documents

DateDescription
24/02/1624 February 2016 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

24/02/1624 February 2016 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

10/02/1610 February 2016 VOLUNTARY STRIKE OFF SUSPENDED

View Document

10/02/1610 February 2016 Registered office address changed from , 118 Leylands Road, Burgess Hill, West Sussex, RH15 8AB to First Floor Block a Loversall Court Clayfields Tickhill Road Doncaster DN4 8QG on 2016-02-10

View Document

10/02/1610 February 2016 REGISTERED OFFICE CHANGED ON 10/02/2016 FROM
118 LEYLANDS ROAD
BURGESS HILL
WEST SUSSEX
RH15 8AB

View Document

29/12/1529 December 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

18/12/1518 December 2015 APPLICATION FOR STRIKING-OFF

View Document

24/09/1524 September 2015 DIRECTOR APPOINTED MR JOE NICHOLLS

View Document

24/09/1524 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR LUKE TESTER / 24/09/2015

View Document

09/03/159 March 2015 Annual return made up to 14 January 2015 with full list of shareholders

View Document

09/03/159 March 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/15

View Document

09/03/159 March 2015 DIRECTOR APPOINTED MRS FELICITY TESTER

View Document

09/03/159 March 2015 SECRETARY APPOINTED MRS FELICITY TESTER

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

22/04/1422 April 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

14/01/1414 January 2014 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