I.H. TOOLS AND FIXINGS LIMITED

Company Documents

DateDescription
05/12/245 December 2024 Final Gazette dissolved following liquidation

View Document

05/12/245 December 2024 Final Gazette dissolved following liquidation

View Document

19/07/2419 July 2024 Registered office address changed from Suite 500 Unit 2a 94 Wycliffe Road Northampton NN1 5JF to Suite 500 Unit 2 94a Wycliffe Road Northampton NN1 5JF on 2024-07-19

View Document

28/06/2428 June 2024 Registered office address changed from 3rd Floor Westfield House 60 Charter Row Sheffield S1 3FZ to Suite 500 Unit 2a 94 Wycliffe Road Northampton NN1 5JF on 2024-06-28

View Document

22/11/2322 November 2023 Liquidators' statement of receipts and payments to 2023-09-20

View Document

23/11/2223 November 2022 Liquidators' statement of receipts and payments to 2022-09-20

View Document

29/09/2129 September 2021 Registered office address changed from 21a Sandygate Road Sheffield S10 5NG England to 3rd Floor Westfield House 60 Charter Row Sheffield S1 3FZ on 2021-09-29

View Document

29/09/2129 September 2021 Resolutions

View Document

29/09/2129 September 2021 Resolutions

View Document

29/09/2129 September 2021 Appointment of a voluntary liquidator

View Document

29/09/2129 September 2021 Statement of affairs

View Document

26/03/2026 March 2020 REGISTERED OFFICE CHANGED ON 26/03/2020 FROM 19 RIVELIN PARK CRESCENT SHEFFIELD S6 5GF

View Document

31/12/1931 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

04/12/194 December 2019 DISS40 (DISS40(SOAD))

View Document

03/12/193 December 2019 FIRST GAZETTE

View Document

29/11/1929 November 2019 CONFIRMATION STATEMENT MADE ON 13/09/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

24/12/1824 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

26/09/1826 September 2018 CONFIRMATION STATEMENT MADE ON 13/09/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

22/12/1722 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

07/10/177 October 2017 CONFIRMATION STATEMENT MADE ON 13/09/17, WITH UPDATES

View Document

07/10/177 October 2017 PSC'S CHANGE OF PARTICULARS / MR SIMON HOBSON / 13/09/2016

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

22/12/1622 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

15/09/1615 September 2016 CONFIRMATION STATEMENT MADE ON 13/09/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

16/11/1516 November 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

14/09/1514 September 2015 Annual return made up to 13 September 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

17/10/1417 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

15/10/1415 October 2014 REGISTERED OFFICE CHANGED ON 15/10/2014 FROM 301 BOLE HILL ROAD SHEFFIELD S6 5DG

View Document

15/09/1415 September 2014 Annual return made up to 13 September 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

12/02/1412 February 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

12/12/1312 December 2013 PREVSHO FROM 30/09/2013 TO 31/03/2013

View Document

04/11/134 November 2013 Annual return made up to 13 September 2013 with full list of shareholders

View Document

21/06/1321 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

16/04/1316 April 2013 APPOINTMENT TERMINATED, DIRECTOR VERA HOBSON

View Document

16/04/1316 April 2013 APPOINTMENT TERMINATED, DIRECTOR LUCIE HOBSON

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

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

View Accounts

24/09/1224 September 2012 Annual return made up to 13 September 2012 with full list of shareholders

View Document

26/06/1226 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

06/10/116 October 2011 Annual return made up to 13 September 2011 with full list of shareholders

View Document

04/05/114 May 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

19/10/1019 October 2010 Annual return made up to 13 September 2010 with full list of shareholders

View Document

19/10/1019 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / LUCIE HOBSON / 13/09/2010

View Document

19/10/1019 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / VERA HOBSON / 13/09/2010

View Document

19/10/1019 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMON HOBSON / 13/09/2010

View Document

08/10/098 October 2009 DIRECTOR APPOINTED VERA HOBSON

View Document

08/10/098 October 2009 DIRECTOR APPOINTED SIMON HOBSON

View Document

08/10/098 October 2009 DIRECTOR APPOINTED LUCIE HOBSON

View Document

15/09/0915 September 2009 APPOINTMENT TERMINATED DIRECTOR BARBARA KAHAN

View Document

13/09/0913 September 2009 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