IRONBARK DESIGN & CONSTRUCT LIMITED

Company Documents

DateDescription
18/09/2418 September 2024 Final Gazette dissolved following liquidation

View Document

18/06/2418 June 2024 Notice of final account prior to dissolution

View Document

19/06/2319 June 2023 Progress report in a winding up by the court

View Document

28/03/2328 March 2023 Notice of removal of liquidator by court

View Document

28/03/2328 March 2023 Appointment of a liquidator

View Document

23/03/2323 March 2023 Registered office address changed from Opus Resturing Llp 1 Dian Court Knowlhill Milton Keynes Buckinghamshire MK5 8PJ to Opus Restructuring Llp 1 Radian Court Knowlhill Milton Keynes Buckinghamshire MK5 8PJ on 2023-03-23

View Document

22/02/2322 February 2023 Registered office address changed from Opus Restructuring Llp Evergreen House North Grafton Place Euston London NW1 2DX to Opus Resturing Llp 1 Dian Court Knowlhill Milton Keynes Buckinghamshire MK5 8PJ on 2023-02-22

View Document

27/05/2027 May 2020 NOTICE OF APPOINTMENT OF LIQUIDATOR IN WINDING UP BY THE COURT:LIQ. CASE NO.1:IP NO.00009478,00009605

View Document

03/03/203 March 2020 ORDER OF COURT TO WIND UP

View Document

23/10/1923 October 2019 CONFIRMATION STATEMENT MADE ON 23/10/19, WITH UPDATES

View Document

08/08/198 August 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/17

View Document

11/04/1911 April 2019 COMPANY NAME CHANGED SAW D&C LTD CERTIFICATE ISSUED ON 11/04/19

View Document

23/02/1923 February 2019 DISS40 (DISS40(SOAD))

View Document

22/02/1922 February 2019 PSC'S CHANGE OF PARTICULARS / MR JASON WELLS / 20/02/2019

View Document

21/02/1921 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JASON WILLIAM WELLS / 20/02/2019

View Document

21/02/1921 February 2019 CONFIRMATION STATEMENT MADE ON 23/10/18, WITH UPDATES

View Document

02/11/182 November 2018 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

25/09/1825 September 2018 FIRST GAZETTE

View Document

21/12/1721 December 2017 REGISTERED OFFICE CHANGED ON 21/12/2017 FROM 26 RED LION SQUARE LONDON WC1R 4AG

View Document

26/10/1726 October 2017 CONFIRMATION STATEMENT MADE ON 23/10/17, WITH UPDATES

View Document

02/10/172 October 2017 SECRETARY'S CHANGE OF PARTICULARS / MR JASON WELLS / 11/09/2017

View Document

12/09/1712 September 2017 PSC'S CHANGE OF PARTICULARS / MR JASON WELLS / 11/09/2017

View Document

11/09/1711 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JASON WILLIAM WELLS / 11/09/2017

View Document

11/08/1711 August 2017 SECRETARY'S CHANGE OF PARTICULARS / MR JASON WELLS / 08/08/2017

View Document

11/08/1711 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JASON WILLIAM WELLS / 08/08/2017

View Document

27/07/1727 July 2017 REGISTERED OFFICE CHANGED ON 27/07/2017 FROM DEVONSHIRE HOUSE 582 HONEYPOT LANE STANMORE MIDDLESEX HA7 1JS UNITED KINGDOM

View Document

24/10/1624 October 2016 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