IF STRUCTURING LIMITED

Company Documents

DateDescription
31/01/2531 January 2025 Final Gazette dissolved following liquidation

View Document

31/01/2531 January 2025 Final Gazette dissolved following liquidation

View Document

31/10/2431 October 2024 Return of final meeting in a members' voluntary winding up

View Document

03/01/243 January 2024 Liquidators' statement of receipts and payments to 2023-10-27

View Document

07/11/227 November 2022 Resolutions

View Document

07/11/227 November 2022 Appointment of a voluntary liquidator

View Document

07/11/227 November 2022 Declaration of solvency

View Document

07/11/227 November 2022 Resolutions

View Document

31/10/2231 October 2022 Registered office address changed from Newtown House 38 Newtown Road Liphook Hampshire GU30 7DX to 3 2nd Floor Shaw House 3 Tunsgate Guildford Surrey GU1 3QT on 2022-10-31

View Document

28/09/2228 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

23/02/2223 February 2022 Confirmation statement made on 2022-02-08 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

14/07/2114 July 2021 Termination of appointment of Newtown Secretaries Ltd as a secretary on 2021-07-13

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

07/12/207 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

11/02/2011 February 2020 CONFIRMATION STATEMENT MADE ON 08/02/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

24/07/1924 July 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

12/02/1912 February 2019 CONFIRMATION STATEMENT MADE ON 08/02/19, NO UPDATES

View Document

11/02/1911 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL BENNETT / 20/02/2018

View Document

11/02/1911 February 2019 PSC'S CHANGE OF PARTICULARS / MR NIGEL BENNETT / 20/02/2018

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

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

View Document

12/02/1812 February 2018 CONFIRMATION STATEMENT MADE ON 08/02/18, NO UPDATES

View Document

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

View Accounts

29/08/1729 August 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

15/02/1715 February 2017 CONFIRMATION STATEMENT MADE ON 08/02/17, WITH UPDATES

View Document

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

View Accounts

29/09/1629 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

25/02/1625 February 2016 Annual return made up to 8 February 2016 with full list of shareholders

View Document

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

View Accounts

28/09/1528 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

10/02/1510 February 2015 Annual return made up to 8 February 2015 with full list of shareholders

View Document

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

View Accounts

29/09/1429 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

18/02/1418 February 2014 08/02/14 NO CHANGES

View Document

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

View Accounts

24/09/1324 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

05/03/135 March 2013 Annual return made up to 8 February 2013 with full list of shareholders

View Document

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

View Accounts

27/09/1227 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

08/02/128 February 2012 Annual return made up to 8 February 2012 with full list of shareholders

View Document

14/09/1114 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

10/02/1110 February 2011 REGISTERED OFFICE CHANGED ON 10/02/2011 FROM BRICK STABLES LITTLE WARREN FARM ONE TREE HILL ROAD GUILDFORD SURREY GU4 8PL

View Document

10/02/1110 February 2011 Annual return made up to 14 January 2011 with full list of shareholders

View Document

29/09/1029 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

02/02/102 February 2010 APPOINTMENT TERMINATED, DIRECTOR ANTHONY BENNETT

View Document

02/02/102 February 2010 DIRECTOR APPOINTED MRS SHARON BENNETT

View Document

20/01/1020 January 2010 Annual return made up to 14 January 2010 with full list of shareholders

View Document

20/01/1020 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY BENNETT / 13/01/2010

View Document

20/01/1020 January 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / NEWTOWN SECRETARIES LTD / 13/01/2010

View Document

29/10/0929 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

17/02/0917 February 2009 RETURN MADE UP TO 14/01/09; FULL LIST OF MEMBERS

View Document

02/11/082 November 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

08/02/088 February 2008 RETURN MADE UP TO 14/01/08; FULL LIST OF MEMBERS

View Document

28/10/0728 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

18/02/0718 February 2007 RETURN MADE UP TO 14/01/07; FULL LIST OF MEMBERS

View Document

31/10/0631 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

15/03/0615 March 2006 NEW SECRETARY APPOINTED

View Document

15/03/0615 March 2006 RETURN MADE UP TO 14/01/06; FULL LIST OF MEMBERS

View Document

15/03/0615 March 2006 SECRETARY RESIGNED

View Document

22/09/0522 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

08/02/058 February 2005 RETURN MADE UP TO 14/01/05; FULL LIST OF MEMBERS

View Document

16/09/0416 September 2004 ACC. REF. DATE SHORTENED FROM 31/01/05 TO 31/12/04

View Document

22/03/0422 March 2004 REGISTERED OFFICE CHANGED ON 22/03/04 FROM: CARVILLE HOUSE, STATION ROAD DORKING SURREY RH4 1HQ

View Document

09/02/049 February 2004 NEW DIRECTOR APPOINTED

View Document

20/01/0420 January 2004 NEW DIRECTOR APPOINTED

View Document

20/01/0420 January 2004 DIRECTOR RESIGNED

View Document

19/01/0419 January 2004 NEW SECRETARY APPOINTED

View Document

16/01/0416 January 2004 SECRETARY RESIGNED

View Document

14/01/0414 January 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information