IVY MAINTAIN & DEVELOP LTD
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
22/07/2522 July 2025 New | Liquidators' statement of receipts and payments to 2025-05-15 |
26/05/2426 May 2024 | Statement of affairs |
26/05/2426 May 2024 | Appointment of a voluntary liquidator |
26/05/2426 May 2024 | Resolutions |
26/05/2426 May 2024 | Resolutions |
26/05/2426 May 2024 | Registered office address changed from Unit 7a Radford Crescent Billericay CM12 0DU England to 1066 London Road Leigh-on-Sea Essex SS9 3NA on 2024-05-26 |
18/03/2418 March 2024 | Confirmation statement made on 2024-03-17 with no updates |
06/11/236 November 2023 | Withdraw the company strike off application |
26/10/2326 October 2023 | Voluntary strike-off action has been suspended |
26/10/2326 October 2023 | Voluntary strike-off action has been suspended |
17/10/2317 October 2023 | First Gazette notice for voluntary strike-off |
17/10/2317 October 2023 | First Gazette notice for voluntary strike-off |
04/10/234 October 2023 | Unaudited abridged accounts made up to 2023-03-31 |
04/10/234 October 2023 | Application to strike the company off the register |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
17/03/2317 March 2023 | Cessation of Ricky John Williams as a person with significant control on 2023-03-17 |
17/03/2317 March 2023 | Confirmation statement made on 2023-03-17 with updates |
17/03/2317 March 2023 | Notification of Terry Neil Phillippo as a person with significant control on 2023-03-17 |
17/03/2317 March 2023 | Termination of appointment of Ricky John Williams as a director on 2023-03-17 |
02/03/232 March 2023 | Confirmation statement made on 2023-03-02 with no updates |
05/01/235 January 2023 | Appointment of Mr Terry Neil Phillippo as a director on 2023-01-04 |
23/11/2223 November 2022 | Unaudited abridged accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
02/03/222 March 2022 | Cessation of Lee Marc Phillippo as a person with significant control on 2022-03-02 |
02/03/222 March 2022 | Appointment of Mr Ricky John Williams as a director on 2022-03-02 |
02/03/222 March 2022 | Notification of Ricky John Williams as a person with significant control on 2022-03-02 |
02/03/222 March 2022 | Termination of appointment of Lee Marc Phillippo as a director on 2022-03-02 |
02/03/222 March 2022 | Confirmation statement made on 2022-03-02 with updates |
13/10/2113 October 2021 | Confirmation statement made on 2021-09-09 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
08/07/208 July 2020 | 31/03/20 UNAUDITED ABRIDGED |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
11/10/1911 October 2019 | CONFIRMATION STATEMENT MADE ON 09/09/19, NO UPDATES |
30/09/1930 September 2019 | 31/03/19 UNAUDITED ABRIDGED |
02/09/192 September 2019 | REGISTERED OFFICE CHANGED ON 02/09/2019 FROM C/O NOKES & CO 81-87 HIGH STREET BILLERICAY CM12 9AS ENGLAND |
21/12/1821 December 2018 | 31/03/18 UNAUDITED ABRIDGED |
11/10/1811 October 2018 | CONFIRMATION STATEMENT MADE ON 09/09/18, NO UPDATES |
10/09/1810 September 2018 | PSC'S CHANGE OF PARTICULARS / MR LEE MARC PHILLIPPO / 10/09/2018 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
06/12/176 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
16/10/1716 October 2017 | CONFIRMATION STATEMENT MADE ON 09/09/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
24/01/1724 January 2017 | REGISTERED OFFICE CHANGED ON 24/01/2017 FROM 6 CATCHPOLE LANE GREAT TOTHAM MALDON ESSEX CM9 8PY |
22/12/1622 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
28/09/1628 September 2016 | CONFIRMATION STATEMENT MADE ON 09/09/16, WITH UPDATES |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
02/12/152 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
27/10/1527 October 2015 | Annual return made up to 9 September 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
24/10/1424 October 2014 | PREVSHO FROM 30/09/2014 TO 31/03/2014 |
24/10/1424 October 2014 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14 |
09/10/149 October 2014 | Annual return made up to 9 September 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
09/09/139 September 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
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