- Company Overview for IJM HOLDINGS LIMITED (09652551)
- Filing history for IJM HOLDINGS LIMITED (09652551)
- People for IJM HOLDINGS LIMITED (09652551)
- Insolvency for IJM HOLDINGS LIMITED (09652551)
- More for IJM HOLDINGS LIMITED (09652551)
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 Dec 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
23 Sep 2023 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
29 Sep 2022 | AD02 | Register inspection address has been changed to Lodge Way House Lodge Way Harlestone Road Northampton NN5 7UG | |
23 Sep 2022 | AD01 | Registered office address changed from Lodge Way House Lodge Way Harlestone Road Northampton Northamptonshire NN5 7UG United Kingdom to C/O Mazar Llp 1st Floor Two Chamberlain Square Birmingham B3 3AX on 23 September 2022 | |
23 Sep 2022 | 600 | Appointment of a voluntary liquidator | |
23 Sep 2022 | LIQ01 | Declaration of solvency | |
23 Sep 2022 | RESOLUTIONS |
Resolutions
|
|
06 Sep 2022 | PSC02 | Notification of Travis Perkins Financing Company No.3 Limited as a person with significant control on 6 September 2022 | |
06 Sep 2022 | PSC07 | Cessation of Travis Perkins Plc as a person with significant control on 6 September 2022 | |
14 Jun 2022 | CS01 | Confirmation statement made on 1 June 2022 with no updates | |
28 Feb 2022 | AA | Accounts for a dormant company made up to 31 December 2021 | |
14 Feb 2022 | TM01 | Termination of appointment of David Michael Evans as a director on 30 September 2021 | |
24 Sep 2021 | AA | Accounts for a dormant company made up to 31 December 2020 | |
01 Jun 2021 | CS01 | Confirmation statement made on 1 June 2021 with no updates | |
25 Jan 2021 | AA | Total exemption full accounts made up to 31 December 2019 | |
10 Jun 2020 | CS01 | Confirmation statement made on 1 June 2020 with updates | |
10 Oct 2019 | AA | Full accounts made up to 31 December 2018 | |
11 Jun 2019 | CS01 | Confirmation statement made on 1 June 2019 with updates | |
26 Feb 2019 | TM01 | Termination of appointment of Anthony David Buffin as a director on 26 February 2019 | |
17 Dec 2018 | SH20 | Statement by Directors | |
17 Dec 2018 | SH19 |
Statement of capital on 17 December 2018
|
|
17 Dec 2018 | CAP-SS | Solvency Statement dated 14/12/18 | |
17 Dec 2018 | RESOLUTIONS |
Resolutions
|
|
17 Dec 2018 | RESOLUTIONS |
Resolutions
|
|
14 Dec 2018 | SH01 |
Statement of capital following an allotment of shares on 14 December 2018
|