Advanced company searchLink opens in new window

THE IRONGATE GROUP LIMITED

Company number 02566762

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
20 Mar 2024 GAZ2 Final Gazette dissolved following liquidation
20 Dec 2023 AM23 Notice of move from Administration to Dissolution
16 Aug 2023 AM10 Administrator's progress report
01 Feb 2023 AM06 Notice of deemed approval of proposals
18 Jan 2023 AM03 Statement of administrator's proposal
16 Jan 2023 AD01 Registered office address changed from Daughters Court Silkwood Park Wakefield West Yorkshire WF5 9TQ United Kingdom to 1 Bridgewater Place Water Lane Leeds West Yorkshire LS11 5QR on 16 January 2023
16 Jan 2023 AM01 Appointment of an administrator
13 Dec 2022 TM01 Termination of appointment of Darren Roe as a director on 8 November 2022
07 Dec 2022 AA01 Previous accounting period shortened from 29 December 2021 to 28 December 2021
09 Mar 2022 AA Full accounts made up to 29 December 2020
08 Feb 2022 CS01 Confirmation statement made on 30 January 2022 with updates
11 May 2021 AA Full accounts made up to 29 December 2019
03 Feb 2021 CS01 Confirmation statement made on 30 January 2021 with updates
14 Dec 2020 AA01 Previous accounting period shortened from 30 December 2019 to 29 December 2019
13 Mar 2020 TM01 Termination of appointment of Sarah Louise Wilson as a director on 1 March 2020
13 Mar 2020 TM01 Termination of appointment of Adam Joseph Noble as a director on 1 March 2020
30 Jan 2020 CS01 Confirmation statement made on 30 January 2020 with updates
28 Jan 2020 AA Full accounts made up to 31 December 2018
03 Jan 2020 MR01 Registration of charge 025667620004, created on 23 December 2019
27 Sep 2019 AA01 Previous accounting period shortened from 31 March 2019 to 30 December 2018
19 Mar 2019 MR01 Registration of charge 025667620003, created on 13 March 2019
30 Jan 2019 CS01 Confirmation statement made on 30 January 2019 with updates
30 Jan 2019 AD01 Registered office address changed from Kingsway Park Close Kingsway Industrial Park Derby Derbyshire DE22 3FT to Daughters Court Silkwood Park Wakefield West Yorkshire WF5 9TQ on 30 January 2019
30 Jan 2019 PSC02 Notification of Complete Business Solutions Group Holdings Limited as a person with significant control on 1 November 2018
30 Jan 2019 PSC07 Cessation of Judith Thomson as a person with significant control on 1 November 2018