IRONCRAFT OF EARL SHILTON LTD
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
02/12/242 December 2024 | Total exemption full accounts made up to 2024-04-30 |
18/11/2418 November 2024 | Registered office address changed from 92 High Street Earl Shilton Leicestershire LE9 7DG England to Suite 500 Unit 2 94a Wycliffe Road Northampton NN1 5JF on 2024-11-18 |
18/11/2418 November 2024 | Declaration of solvency |
11/11/2411 November 2024 | Resolutions |
11/11/2411 November 2024 | Appointment of a voluntary liquidator |
17/07/2417 July 2024 | Confirmation statement made on 2024-05-04 with no updates |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
24/01/2424 January 2024 | Total exemption full accounts made up to 2023-04-30 |
17/10/2317 October 2023 | Change of details for Mrs Louise Ayre as a person with significant control on 2023-10-17 |
09/06/239 June 2023 | Confirmation statement made on 2023-05-04 with no updates |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
13/05/2213 May 2022 | Confirmation statement made on 2022-05-04 with no updates |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
25/11/2125 November 2021 | Total exemption full accounts made up to 2021-04-30 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
16/03/2116 March 2021 | 30/04/20 UNAUDITED ABRIDGED |
07/05/207 May 2020 | CONFIRMATION STATEMENT MADE ON 04/05/20, WITH UPDATES |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
07/10/197 October 2019 | 30/04/19 TOTAL EXEMPTION FULL |
31/07/1931 July 2019 | DIRECTOR APPOINTED MRS LOUISE AYRE |
31/07/1931 July 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MRS LOUISE AYRE / 31/07/2019 |
09/05/199 May 2019 | CONFIRMATION STATEMENT MADE ON 04/05/19, NO UPDATES |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
13/08/1813 August 2018 | 30/04/18 TOTAL EXEMPTION FULL |
23/05/1823 May 2018 | CONFIRMATION STATEMENT MADE ON 04/05/18, WITH UPDATES |
21/05/1821 May 2018 | 14/12/17 STATEMENT OF CAPITAL GBP 200 |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
16/01/1816 January 2018 | 30/04/17 UNAUDITED ABRIDGED |
18/05/1718 May 2017 | CONFIRMATION STATEMENT MADE ON 04/05/17, WITH UPDATES |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
21/11/1621 November 2016 | Annual accounts small company total exemption made up to 30 April 2016 |
18/05/1618 May 2016 | Annual return made up to 4 May 2016 with full list of shareholders |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
26/01/1626 January 2016 | Annual accounts small company total exemption made up to 30 April 2015 |
13/05/1513 May 2015 | Annual return made up to 4 May 2015 with full list of shareholders |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
01/12/141 December 2014 | Annual accounts small company total exemption made up to 30 April 2014 |
23/05/1423 May 2014 | 04/05/14 NO CHANGES |
30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
01/10/131 October 2013 | Annual accounts small company total exemption made up to 30 April 2013 |
08/05/138 May 2013 | Annual return made up to 4 May 2013 with full list of shareholders |
10/01/1310 January 2013 | Annual accounts small company total exemption made up to 30 April 2012 |
10/05/1210 May 2012 | 04/05/12 NO CHANGES |
09/11/119 November 2011 | Annual accounts small company total exemption made up to 30 April 2011 |
17/05/1117 May 2011 | Annual return made up to 4 May 2011 with full list of shareholders |
17/05/1117 May 2011 | APPOINTMENT TERMINATED, SECRETARY SHEILA AYRE |
17/05/1117 May 2011 | APPOINTMENT TERMINATED, DIRECTOR ALASTAIR AYRE |
17/05/1117 May 2011 | SECRETARY APPOINTED MRS LOUISE AYRE |
17/05/1117 May 2011 | REGISTERED OFFICE CHANGED ON 17/05/2011 FROM 92 HIGH STREET EARL SHILTON LEICESTERSHIRE LE9 7DG |
31/01/1131 January 2011 | Annual accounts small company total exemption made up to 30 April 2010 |
05/05/105 May 2010 | Annual return made up to 4 May 2010 with full list of shareholders |
05/05/105 May 2010 | SECRETARY'S CHANGE OF PARTICULARS / SHEILA MARY AYRE / 01/10/2009 |
05/05/105 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN AYRE / 01/10/2009 |
05/05/105 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ALASTAIR JOHN AYRE / 01/10/2009 |
25/01/1025 January 2010 | Annual accounts small company total exemption made up to 30 April 2009 |
19/05/0919 May 2009 | RETURN MADE UP TO 04/05/09; FULL LIST OF MEMBERS |
02/12/082 December 2008 | Annual accounts small company total exemption made up to 30 April 2008 |
28/05/0828 May 2008 | RETURN MADE UP TO 04/05/08; FULL LIST OF MEMBERS |
04/03/084 March 2008 | Annual accounts small company total exemption made up to 30 April 2007 |
13/06/0713 June 2007 | RETURN MADE UP TO 04/05/07; FULL LIST OF MEMBERS |
15/11/0615 November 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 |
15/05/0615 May 2006 | DIRECTOR'S PARTICULARS CHANGED |
15/05/0615 May 2006 | RETURN MADE UP TO 04/05/06; FULL LIST OF MEMBERS |
15/05/0615 May 2006 | DIRECTOR'S PARTICULARS CHANGED |
25/08/0525 August 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 |
20/06/0520 June 2005 | RETURN MADE UP TO 04/05/05; FULL LIST OF MEMBERS |
16/08/0416 August 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04 |
15/05/0415 May 2004 | RETURN MADE UP TO 04/05/04; FULL LIST OF MEMBERS |
16/08/0316 August 2003 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03 |
22/05/0322 May 2003 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02 |
10/05/0310 May 2003 | RETURN MADE UP TO 04/05/03; FULL LIST OF MEMBERS |
24/06/0224 June 2002 | RETURN MADE UP TO 04/05/02; FULL LIST OF MEMBERS |
23/01/0223 January 2002 | ACC. REF. DATE SHORTENED FROM 31/05/02 TO 30/04/02 |
30/07/0130 July 2001 | REGISTERED OFFICE CHANGED ON 30/07/01 FROM: 92 HIGH STREET EARL SHILTON LEICESTERSHIRE LE9 7DG |
30/07/0130 July 2001 | NEW SECRETARY APPOINTED |
30/07/0130 July 2001 | NEW DIRECTOR APPOINTED |
30/07/0130 July 2001 | NEW DIRECTOR APPOINTED |
09/05/019 May 2001 | SECRETARY RESIGNED |
09/05/019 May 2001 | DIRECTOR RESIGNED |
04/05/014 May 2001 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of IRONCRAFT OF EARL SHILTON LTD
- Who controls this company?
- Notices placed in The UK Official Public Gazette
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
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