IAN W LIMITED

Company Documents

DateDescription
01/09/231 September 2023 Final Gazette dissolved following liquidation

View Document

01/09/231 September 2023 Final Gazette dissolved following liquidation

View Document

01/06/231 June 2023 Return of final meeting in a creditors' voluntary winding up

View Document

18/12/2218 December 2022 Liquidators' statement of receipts and payments to 2022-10-13

View Document

18/10/2218 October 2022 Registered office address changed from Suite 211, 3 Courthill House 60 Water Lane Wilmslow Cheshire SK9 5AJ to Suite 1a Sovereign House Bramhall Cheshire SK7 1AW on 2022-10-18

View Document

21/10/2121 October 2021 Resolutions

View Document

21/10/2121 October 2021 Statement of affairs

View Document

21/10/2121 October 2021 Appointment of a voluntary liquidator

View Document

21/10/2121 October 2021 Registered office address changed from 20 Rossendale Drive Barton Seagrave Kettering NN15 6SN England to Suite 211, 3 Courthill House 60 Water Lane Wilmslow Cheshire SK9 5AJ on 2021-10-21

View Document

21/10/2121 October 2021 Resolutions

View Document

31/05/2131 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/21

View Document

31/05/2131 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

31/05/2131 May 2021 PREVSHO FROM 31/08/2021 TO 30/04/2021

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

07/08/207 August 2020 CONFIRMATION STATEMENT MADE ON 07/08/20, NO UPDATES

View Document

14/07/2014 July 2020 REGISTERED OFFICE CHANGED ON 14/07/2020 FROM SUITE A,1 WIDCOMBE STREET POUNDBURY DORCHESTER DT1 3BS ENGLAND

View Document

28/05/2028 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

23/08/1923 August 2019 CONFIRMATION STATEMENT MADE ON 11/08/19, NO UPDATES

View Document

13/05/1913 May 2019 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/18

View Document

17/04/1917 April 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

15/08/1815 August 2018 CONFIRMATION STATEMENT MADE ON 11/08/18, NO UPDATES

View Document

29/05/1829 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

07/12/177 December 2017 REGISTERED OFFICE CHANGED ON 07/12/2017 FROM FLAT 2 NINE ACRES CLOSE WOOLWICH HOUSE HAYES MIDDLESEX UB3 1SU ENGLAND

View Document

07/12/177 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN WOOLMORE / 07/12/2017

View Document

07/12/177 December 2017 PSC'S CHANGE OF PARTICULARS / MR IAN WOOLMORE / 07/12/2017

View Document

20/09/1720 September 2017 CONFIRMATION STATEMENT MADE ON 11/08/17, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

11/05/1711 May 2017 31/08/16 TOTAL EXEMPTION FULL

View Document

18/10/1618 October 2016 CONFIRMATION STATEMENT MADE ON 11/08/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

25/02/1625 February 2016 REGISTERED OFFICE CHANGED ON 25/02/2016 FROM C/O CLIPPER PROFESSIONAL SERVICES 1 WIDCOMBE STREET POUNDBURY DORCHESTER DORSET DT1 3BS UNITED KINGDOM

View Document

12/08/1512 August 2015 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