- Company Overview for IIE HOLDINGS LIMITED (07630158)
- Filing history for IIE HOLDINGS LIMITED (07630158)
- People for IIE HOLDINGS LIMITED (07630158)
- More for IIE HOLDINGS LIMITED (07630158)
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 Feb 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
08 Dec 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
27 Nov 2015 | DS01 | Application to strike the company off the register | |
21 Jul 2015 | AA | Accounts for a dormant company made up to 31 March 2015 | |
11 May 2015 | AR01 |
Annual return made up to 11 May 2015 with full list of shareholders
Statement of capital on 2015-05-11
|
|
18 Dec 2014 | AA | Accounts for a dormant company made up to 31 March 2014 | |
05 Jun 2014 | AR01 |
Annual return made up to 11 May 2014 with full list of shareholders
Statement of capital on 2014-06-05
|
|
14 Aug 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
13 May 2013 | AR01 | Annual return made up to 11 May 2013 with full list of shareholders | |
03 Oct 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
01 Aug 2012 | AD01 | Registered office address changed from Empress House 43a Binley Road Coventry CV3 1HU United Kingdom on 1 August 2012 | |
12 Jun 2012 | AR01 | Annual return made up to 11 May 2012 with full list of shareholders | |
12 Jun 2012 | CH01 | Director's details changed for Mr Alan David Jones on 7 June 2012 | |
12 Jun 2012 | AD01 | Registered office address changed from Walker Thompson Empress House 43a Binley Road Coventry West Midlands CV3 1HU England on 12 June 2012 | |
12 Jun 2012 | CH01 | Director's details changed for Ian Keith Nield on 7 June 2012 | |
21 Jul 2011 | AA01 | Current accounting period shortened from 31 May 2012 to 31 March 2012 | |
11 May 2011 | NEWINC |
Incorporation
|