- Company Overview for IZOD SECURITIES LIMITED (00631710)
- Filing history for IZOD SECURITIES LIMITED (00631710)
- People for IZOD SECURITIES LIMITED (00631710)
- Charges for IZOD SECURITIES LIMITED (00631710)
- Insolvency for IZOD SECURITIES LIMITED (00631710)
- More for IZOD SECURITIES LIMITED (00631710)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
23 Sep 2023 | LIQ03 | Liquidators' statement of receipts and payments to 28 August 2023 | |
28 Sep 2022 | LIQ03 | Liquidators' statement of receipts and payments to 28 August 2022 | |
22 Oct 2021 | LIQ03 | Liquidators' statement of receipts and payments to 28 August 2021 | |
05 Oct 2020 | LIQ03 | Liquidators' statement of receipts and payments to 28 August 2020 | |
18 Sep 2019 | AD01 | Registered office address changed from 12 Borelli Yard Farnham Surrey GU9 7NU England to The Pinnacle 3rd Floor 73 King Street Manchester M2 4NG on 18 September 2019 | |
17 Sep 2019 | 600 | Appointment of a voluntary liquidator | |
17 Sep 2019 | RESOLUTIONS |
Resolutions
|
|
17 Sep 2019 | LIQ01 | Declaration of solvency | |
19 Jul 2019 | AA | Micro company accounts made up to 31 March 2019 | |
26 Oct 2018 | CS01 | Confirmation statement made on 24 October 2018 with updates | |
24 Oct 2018 | AA | Micro company accounts made up to 31 March 2018 | |
09 Nov 2017 | AA | Micro company accounts made up to 31 March 2017 | |
26 Oct 2017 | CS01 | Confirmation statement made on 24 October 2017 with updates | |
13 Mar 2017 | AA | Total exemption small company accounts made up to 31 March 2016 | |
09 Nov 2016 | CS01 | Confirmation statement made on 24 October 2016 with updates | |
25 Feb 2016 | CH03 | Secretary's details changed for Helen Elizabeth Le Houx on 25 February 2016 | |
25 Feb 2016 | CH01 | Director's details changed for Mr David Bruce Marshall on 25 February 2016 | |
25 Feb 2016 | CH01 | Director's details changed for Helen Elizabeth Le Houx on 25 February 2016 | |
23 Feb 2016 | AD01 | Registered office address changed from Wyvern House 55-61 Frimley High Street Camberley Surrey GU16 7HJ to 12 Borelli Yard Farnham Surrey GU9 7NU on 23 February 2016 | |
10 Jan 2016 | AA | Total exemption small company accounts made up to 31 March 2015 | |
30 Nov 2015 | AR01 |
Annual return made up to 24 October 2015 with full list of shareholders
Statement of capital on 2015-11-30
|
|
13 Jan 2015 | AA | Total exemption small company accounts made up to 31 March 2014 | |
10 Nov 2014 | AR01 |
Annual return made up to 24 October 2014 with full list of shareholders
Statement of capital on 2014-11-10
|
|
09 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
29 Oct 2013 | AR01 |
Annual return made up to 24 October 2013 with full list of shareholders
Statement of capital on 2013-10-29
|