IDLEBACK LIMITED

Company Documents

DateDescription
22/04/2422 April 2024 Final Gazette dissolved following liquidation

View Document

22/04/2422 April 2024 Final Gazette dissolved following liquidation

View Document

22/01/2422 January 2024 Return of final meeting in a creditors' voluntary winding up

View Document

13/01/2313 January 2023 Liquidators' statement of receipts and payments to 2022-10-17

View Document

02/12/212 December 2021 Notice to Registrar of Companies of Notice of disclaimer

View Document

25/10/2125 October 2021 Resolutions

View Document

25/10/2125 October 2021 Resolutions

View Document

25/10/2125 October 2021 Appointment of a voluntary liquidator

View Document

25/10/2125 October 2021 Statement of affairs

View Document

25/10/2125 October 2021 Registered office address changed from 5 Bradmarsh Court Bradmarsh Way Rotherham S60 1BW England to Els Advisory Limited 31 Harrogate Road Chapel Allerton Leeds LS7 3PD on 2021-10-25

View Document

13/05/2113 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

21/05/2021 May 2020 CONFIRMATION STATEMENT MADE ON 14/05/20, NO UPDATES

View Document

25/02/2025 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

29/01/2029 January 2020 APPOINTMENT TERMINATED, DIRECTOR LINDA DAVIES

View Document

02/10/192 October 2019 PREVEXT FROM 31/03/2019 TO 31/05/2019

View Document

17/06/1917 June 2019 CESSATION OF AMANDA CLARE ATKINSON AS A PSC

View Document

17/06/1917 June 2019 CONFIRMATION STATEMENT MADE ON 14/05/19, WITH UPDATES

View Document

17/06/1917 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DANIEL JAMES HORNER

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

11/02/1911 February 2019 DIRECTOR APPOINTED MR DANIEL JAMES HORNER

View Document

11/02/1911 February 2019 APPOINTMENT TERMINATED, DIRECTOR AMANDA ATKINSON

View Document

11/02/1911 February 2019 DIRECTOR APPOINTED MS LINDA DAVIES

View Document

21/12/1821 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

15/05/1815 May 2018 CONFIRMATION STATEMENT MADE ON 14/05/18, NO UPDATES

View Document

20/04/1820 April 2018 REGISTERED OFFICE CHANGED ON 20/04/2018 FROM BARBOT OLD HALL FARM HOUSE CARR HILL GREASBROUGH ROAD ROTHERHAM S61 4QL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

24/11/1724 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

30/05/1730 May 2017 CONFIRMATION STATEMENT MADE ON 14/05/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

22/12/1622 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

01/09/161 September 2016 APPOINTMENT TERMINATED, DIRECTOR TREVOR HORNER

View Document

01/09/161 September 2016 APPOINTMENT TERMINATED, DIRECTOR DIANE HORNER

View Document

16/05/1616 May 2016 Annual return made up to 14 May 2016 with full list of shareholders

View Document

16/05/1616 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS AMANDA CLARE WALSHAM / 31/01/2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

16/12/1516 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

14/05/1514 May 2015 Annual return made up to 14 May 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

25/02/1525 February 2015 Annual return made up to 25 February 2015 with full list of shareholders

View Document

17/12/1417 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

19/03/1419 March 2014 Annual return made up to 25 February 2014 with full list of shareholders

View Document

17/12/1317 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

02/07/132 July 2013 PREVEXT FROM 28/02/2013 TO 31/03/2013

View Document

13/05/1313 May 2013 APPOINTMENT TERMINATED, DIRECTOR DARREN WALSHAM

View Document

13/05/1313 May 2013 Annual return made up to 25 February 2013 with full list of shareholders

View Document

23/11/1223 November 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

29/02/1229 February 2012 Annual return made up to 25 February 2012 with full list of shareholders

View Document

29/02/1229 February 2012 Annual accounts for year ending 29 Feb 2012

View Accounts

25/02/1125 February 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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