IRONBRIDGE ENGINEERING LIMITED

Company Documents

DateDescription
01/08/231 August 2023 Final Gazette dissolved following liquidation

View Document

01/08/231 August 2023 Final Gazette dissolved following liquidation

View Document

01/05/231 May 2023 Return of final meeting in a creditors' voluntary winding up

View Document

05/08/215 August 2021 Compulsory strike-off action has been suspended

View Document

05/08/215 August 2021 Compulsory strike-off action has been suspended

View Document

13/07/2113 July 2021 First Gazette notice for compulsory strike-off

View Document

13/07/2113 July 2021 First Gazette notice for compulsory strike-off

View Document

22/05/2022 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

27/04/2027 April 2020 CONFIRMATION STATEMENT MADE ON 27/04/20, NO UPDATES

View Document

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

View Accounts

16/08/1916 August 2019 REGISTERED OFFICE CHANGED ON 16/08/2019 FROM 329 PETRE STREET SHEFFIELD S4 8LJ ENGLAND

View Document

01/06/191 June 2019 DISS40 (DISS40(SOAD))

View Document

29/05/1929 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

29/05/1929 May 2019 CONFIRMATION STATEMENT MADE ON 27/02/19, NO UPDATES

View Document

21/05/1921 May 2019 FIRST GAZETTE

View Document

01/09/181 September 2018 DISS40 (DISS40(SOAD))

View Document

31/08/1831 August 2018 CONFIRMATION STATEMENT MADE ON 27/02/18, NO UPDATES

View Document

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

View Accounts

09/06/189 June 2018 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

15/05/1815 May 2018 FIRST GAZETTE

View Document

28/08/1728 August 2017 Annual accounts for year ending 28 Aug 2017

View Accounts

28/06/1728 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/16

View Document

24/06/1724 June 2017 DISS40 (DISS40(SOAD))

View Document

21/06/1721 June 2017 REGISTERED OFFICE CHANGED ON 21/06/2017 FROM 16-18 JULIAN ROAD SHEFFIELD S9 1FZ

View Document

21/06/1721 June 2017 CONFIRMATION STATEMENT MADE ON 27/02/17, WITH UPDATES

View Document

23/05/1723 May 2017 FIRST GAZETTE

View Document

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

View Accounts

31/05/1631 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

18/04/1618 April 2016 APPOINTMENT TERMINATED, SECRETARY YVONNE WATTS

View Document

18/04/1618 April 2016 Annual return made up to 27 February 2016 with full list of shareholders

View Document

18/04/1618 April 2016 APPOINTMENT TERMINATED, DIRECTOR YVONNE WATTS

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

29/05/1529 May 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/14

View Document

05/03/155 March 2015 Annual return made up to 27 February 2015 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

04/03/144 March 2014 Annual return made up to 27 February 2014 with full list of shareholders

View Document

26/11/1326 November 2013 Annual accounts small company total exemption made up to 28 August 2013

View Document

22/11/1322 November 2013 PREVEXT FROM 28/02/2013 TO 28/08/2013

View Document

28/08/1328 August 2013 Annual accounts for year ending 28 Aug 2013

View Accounts

14/03/1314 March 2013 REGISTERED OFFICE CHANGED ON 14/03/2013 FROM UNIT 2,, MARCH STREET SHEFFIELD S. YORKSHIRE S9 5DQ

View Document

14/03/1314 March 2013 Annual return made up to 27 February 2013 with full list of shareholders

View Document

14/12/1214 December 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

25/04/1225 April 2012 Annual return made up to 27 February 2012 with full list of shareholders

View Document

25/04/1225 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JAMES WATTS / 25/04/2012

View Document

17/11/1117 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

16/03/1116 March 2011 Annual return made up to 27 February 2011 with full list of shareholders

View Document

23/11/1023 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

20/05/1020 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JAMES WATTS / 27/02/2010

View Document

20/05/1020 May 2010 Annual return made up to 27 February 2010 with full list of shareholders

View Document

20/05/1020 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS YVONNE WATTS / 27/02/2010

View Document

26/11/0926 November 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

22/05/0922 May 2009 RETURN MADE UP TO 27/02/09; FULL LIST OF MEMBERS

View Document

19/11/0819 November 2008 Annual accounts small company total exemption made up to 28 February 2008

View Document

17/09/0817 September 2008 DIRECTOR APPOINTED MRS YVONNE LESLEY WATTS

View Document

17/09/0817 September 2008 RETURN MADE UP TO 27/02/08; FULL LIST OF MEMBERS

View Document

18/12/0718 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

29/04/0729 April 2007 RETURN MADE UP TO 27/02/07; FULL LIST OF MEMBERS

View Document

18/10/0618 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

23/05/0623 May 2006 RETURN MADE UP TO 27/02/06; FULL LIST OF MEMBERS

View Document

28/09/0528 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

29/03/0529 March 2005 RETURN MADE UP TO 27/02/05; FULL LIST OF MEMBERS

View Document

06/07/046 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04

View Document

20/02/0420 February 2004 RETURN MADE UP TO 27/02/04; FULL LIST OF MEMBERS

View Document

27/02/0327 February 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information