Advanced company searchLink opens in new window

IDEAL UNIFIED COMMUNICATIONS LIMITED

Company number 07794054

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)
21 May 2023 GAZ2 Final Gazette dissolved following liquidation
21 Feb 2023 LIQ14 Return of final meeting in a creditors' voluntary winding up
10 Oct 2022 TM01 Termination of appointment of Matthew Dobson as a director on 5 October 2022
18 May 2022 LIQ03 Liquidators' statement of receipts and payments to 9 May 2022
21 Jun 2021 LIQ03 Liquidators' statement of receipts and payments to 9 May 2021
16 Jun 2020 LIQ03 Liquidators' statement of receipts and payments to 9 May 2020
03 Jun 2019 AD01 Registered office address changed from Arpley House 22 Bold Street Warrington Cheshire WA1 1JL to C/O Begbies Traynor 340 Deansgate Manchester M3 4LY on 3 June 2019
03 Jun 2019 LIQ02 Statement of affairs
03 Jun 2019 600 Appointment of a voluntary liquidator
03 Jun 2019 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-05-10
21 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
17 Oct 2018 CS01 Confirmation statement made on 3 October 2018 with no updates
27 Jul 2018 AA01 Previous accounting period extended from 31 October 2017 to 31 March 2018
15 Nov 2017 CS01 Confirmation statement made on 3 October 2017 with no updates
15 Nov 2017 CH01 Director's details changed for Matthew Dobson on 1 October 2017
31 Oct 2017 AA Total exemption small company accounts made up to 31 October 2016
07 Oct 2017 DISS40 Compulsory strike-off action has been discontinued
03 Oct 2017 GAZ1 First Gazette notice for compulsory strike-off
31 Oct 2016 AA Total exemption small company accounts made up to 31 October 2015
03 Oct 2016 CS01 Confirmation statement made on 3 October 2016 with updates
17 Mar 2016 CERTNM Company name changed ideal network solutions LTD\certificate issued on 17/03/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-01-26
23 Feb 2016 TM01 Termination of appointment of Stephen Andrew Butler as a director on 26 January 2016
26 Jan 2016 AR01 Annual return made up to 3 October 2015 with full list of shareholders
Statement of capital on 2016-01-26
  • GBP 100
26 Dec 2015 DISS40 Compulsory strike-off action has been discontinued
24 Dec 2015 DISS16(SOAS) Compulsory strike-off action has been suspended