Advanced company searchLink opens in new window

IIE HOLDINGS LIMITED

Company number 07630158

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)
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
  • GBP 2
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
  • GBP 2
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
  • MODEL ARTICLES ‐ Model articles adopted