Advanced company searchLink opens in new window

IAN DAVID FINANCE LIMITED

Company number 05092764

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 Feb 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 Oct 2013 GAZ1(A) First Gazette notice for voluntary strike-off
04 Apr 2013 SOAS(A) Voluntary strike-off action has been suspended
08 Jan 2013 GAZ1(A) First Gazette notice for voluntary strike-off
03 Aug 2011 SOAS(A) Voluntary strike-off action has been suspended
12 Jul 2011 GAZ1(A) First Gazette notice for voluntary strike-off
31 Dec 2010 SOAS(A) Voluntary strike-off action has been suspended
30 Nov 2010 GAZ1(A) First Gazette notice for voluntary strike-off
21 Apr 2010 SOAS(A) Voluntary strike-off action has been suspended
23 Feb 2010 GAZ1(A) First Gazette notice for voluntary strike-off
12 Feb 2010 DS01 Application to strike the company off the register
13 Apr 2009 363a Return made up to 02/04/09; full list of members
02 Mar 2009 AA Total exemption small company accounts made up to 30 April 2008
21 Apr 2008 288c Director's Change of Particulars / ian cook / 01/04/2008 / HouseName/Number was: , now: 56; Street was: 8 myllers lond, now: vulcan drive; Post Town was: hook, now: bracknell; Region was: hants, now: berkshire; Post Code was: RG27 9UD, now: RG12 9GN; Country was: , now: united kingdom; Occupation was: financeadviser, now: finance adviser
08 Apr 2008 363a Return made up to 02/04/08; full list of members
07 Nov 2007 AA Total exemption small company accounts made up to 30 April 2007
10 Apr 2007 363a Return made up to 02/04/07; full list of members
25 Oct 2006 AA Total exemption small company accounts made up to 30 April 2006
25 Oct 2006 287 Registered office changed on 25/10/06 from: c/o witney & co ground floor offices 39 guildford road lightwater surrey GU18 5SA
03 Apr 2006 363a Return made up to 02/04/06; full list of members
03 Apr 2006 288c Director's particulars changed
18 Jul 2005 AA Total exemption small company accounts made up to 30 April 2005
20 Jun 2005 CERTNM Company name changed ian david specialist property fi nance LIMITED\certificate issued on 20/06/05
05 Apr 2005 363s Return made up to 02/04/05; full list of members
08 Apr 2004 288a New secretary appointed