- Company Overview for THE IRONGATE GROUP LIMITED (02566762)
- Filing history for THE IRONGATE GROUP LIMITED (02566762)
- People for THE IRONGATE GROUP LIMITED (02566762)
- Charges for THE IRONGATE GROUP LIMITED (02566762)
- Insolvency for THE IRONGATE GROUP LIMITED (02566762)
- More for THE IRONGATE GROUP LIMITED (02566762)
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 |