Advanced company searchLink opens in new window

AW IVYBRIDGE LIMITED

Company number 05042484

Filter by category

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)
04 Aug 2023 LIQ03 Liquidators' statement of receipts and payments to 30 May 2023
25 Jul 2022 LIQ03 Liquidators' statement of receipts and payments to 30 May 2022
02 Jul 2021 LIQ03 Liquidators' statement of receipts and payments to 30 May 2021
12 Aug 2020 LIQ03 Liquidators' statement of receipts and payments to 30 May 2020
10 Feb 2020 TM02 Termination of appointment of Eversecretary Limited as a secretary on 17 January 2020
30 Jul 2019 LIQ02 Statement of affairs
27 Jun 2019 AD01 Registered office address changed from Eversheds House 70 Great Bridgewater Street Manchester M1 5ES to 2nd Floor 110 Cannon Street London EC4N 6EU on 27 June 2019
26 Jun 2019 600 Appointment of a voluntary liquidator
25 Jun 2019 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-05-31
15 Feb 2019 CS01 Confirmation statement made on 12 February 2019 with no updates
14 Feb 2019 TM01 Termination of appointment of Martin John Newell as a director on 31 January 2019
07 Sep 2018 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2018-07-25
07 Sep 2018 CONNOT Change of name notice
04 Sep 2018 AA Full accounts made up to 31 December 2017
12 Feb 2018 CS01 Confirmation statement made on 12 February 2018 with no updates
03 Jan 2018 AA Full accounts made up to 31 December 2016
28 Sep 2017 AA01 Previous accounting period shortened from 31 December 2016 to 30 December 2016
17 Feb 2017 CS01 Confirmation statement made on 12 February 2017 with updates
01 Oct 2016 AA Full accounts made up to 31 December 2015
23 Feb 2016 AR01 Annual return made up to 12 February 2016 with full list of shareholders
Statement of capital on 2016-02-23
  • GBP 3,200,000
01 Oct 2015 AA Full accounts made up to 31 December 2014
02 Mar 2015 AR01 Annual return made up to 12 February 2015 with full list of shareholders
Statement of capital on 2015-03-02
  • GBP 3,200,000
08 Sep 2014 AA Full accounts made up to 31 December 2013
05 Jun 2014 TM01 Termination of appointment of Clive Wilson as a director
05 Jun 2014 AP01 Appointment of Clive Mountford as a director