IDEAL LOFT CONVERSIONS LIMITED

Company Documents

DateDescription
01/11/121 November 2012 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

01/08/121 August 2012 NOTICE OF COMPLETION OF WINDING UP

View Document

24/04/1224 April 2012 ORDER OF COURT TO WIND UP:LIQ. CASE NO.1:IP NO.OR000015

View Document

14/03/1214 March 2012 REGISTERED OFFICE CHANGED ON 14/03/2012 FROM 6A HILL STREET SWADLINCOTE DERBYSHIRE DE11 8HL ENGLAND

View Document

21/06/1121 June 2011 Annual return made up to 21 June 2011 with full list of shareholders

View Document

04/02/114 February 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

22/06/1022 June 2010 Annual return made up to 21 June 2010 with full list of shareholders

View Document

14/04/1014 April 2010 REGISTERED OFFICE CHANGED ON 14/04/2010 FROM CURZON STREET BUSINESS CENTRE CURZON STREET BURTON ON TRENT STAFFORDSHIRE DE14 2DH

View Document

05/02/105 February 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

06/07/096 July 2009 RETURN MADE UP TO 04/06/09; FULL LIST OF MEMBERS

View Document

10/12/0810 December 2008 Annual accounts small company total exemption made up to 30 June 2008

View Document

01/07/081 July 2008 APPOINTMENT TERMINATED SECRETARY MARGARET HARBAN

View Document

01/07/081 July 2008 RETURN MADE UP TO 05/06/08; FULL LIST OF MEMBERS

View Document

01/07/081 July 2008 APPOINTMENT TERMINATED SECRETARY BRIAN WOOD

View Document

27/11/0727 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

21/11/0721 November 2007 NEW SECRETARY APPOINTED

View Document

27/06/0727 June 2007 RETURN MADE UP TO 05/06/07; FULL LIST OF MEMBERS

View Document

15/02/0715 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

21/06/0621 June 2006 RETURN MADE UP TO 05/06/06; FULL LIST OF MEMBERS

View Document

22/11/0522 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

07/06/057 June 2005 RETURN MADE UP TO 05/06/05; FULL LIST OF MEMBERS

View Document

25/04/0525 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

02/06/042 June 2004 RETURN MADE UP TO 05/06/04; FULL LIST OF MEMBERS

View Document

28/04/0428 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

06/08/036 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

03/06/033 June 2003 RETURN MADE UP TO 05/06/03; FULL LIST OF MEMBERS

View Document

20/02/0320 February 2003 DIRECTOR RESIGNED

View Document

29/01/0329 January 2003 NEW DIRECTOR APPOINTED

View Document

02/12/022 December 2002 DIRECTOR RESIGNED

View Document

02/12/022 December 2002 DIRECTOR RESIGNED

View Document

20/11/0220 November 2002 NEW DIRECTOR APPOINTED

View Document

20/11/0220 November 2002 NEW DIRECTOR APPOINTED

View Document

13/06/0213 June 2002 RETURN MADE UP TO 05/06/02; FULL LIST OF MEMBERS

View Document

27/11/0127 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

21/06/0121 June 2001 RETURN MADE UP TO 05/06/01; FULL LIST OF MEMBERS

View Document

11/01/0111 January 2001 COMPANY NAME CHANGED CLASSIC LOFT CONVERSIONS LIMITED CERTIFICATE ISSUED ON 11/01/01

View Document

30/08/0030 August 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/00

View Document

30/08/0030 August 2000 EXEMPTION FROM APPOINTING AUDITORS 30/06/00

View Document

21/07/0021 July 2000 RETURN MADE UP TO 05/06/00; FULL LIST OF MEMBERS

View Document

01/02/001 February 2000 COMPANY NAME CHANGED SELFBUILD (UK) LTD. CERTIFICATE ISSUED ON 02/02/00

View Document

13/07/9913 July 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/99

View Document

13/07/9913 July 1999 EXEMPTION FROM APPOINTING AUDITORS 30/06/99

View Document

28/06/9928 June 1999 RETURN MADE UP TO 05/06/99; FULL LIST OF MEMBERS

View Document

26/02/9926 February 1999 COMPANY NAME CHANGED CHARNWOOD BLOCK PAVING LTD. CERTIFICATE ISSUED ON 01/03/99

View Document

28/07/9828 July 1998 COMPANY NAME CHANGED VIEWSTAR PROPERTIES LIMITED CERTIFICATE ISSUED ON 29/07/98

View Document

23/07/9823 July 1998 NEW DIRECTOR APPOINTED

View Document

23/07/9823 July 1998 DIRECTOR RESIGNED

View Document

23/07/9823 July 1998 NEW SECRETARY APPOINTED

View Document

23/07/9823 July 1998 SECRETARY RESIGNED

View Document

16/06/9816 June 1998 REGISTERED OFFICE CHANGED ON 16/06/98 FROM: G OFFICE CHANGED 16/06/98 788/790 FINCHLEY ROAD LONDON NW11 7UR

View Document

05/06/985 June 1998 Incorporation

View Document

05/06/985 June 1998 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