Advanced company searchLink opens in new window

ILLOSPEAR LIMITED

Company number 04978590

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)
20 May 2012 GAZ2 Final Gazette dissolved following liquidation
20 Feb 2012 LIQ MISC RES Resolution insolvency:re. Books & accounts
20 Feb 2012 4.71 Return of final meeting in a members' voluntary winding up
14 Jun 2011 AD01 Registered office address changed from Christopher Grey Court Lakeside Llantarnam Industrial Park Cwmbran South Wales NP44 3SE Uk on 14 June 2011
14 Jun 2011 600 Appointment of a voluntary liquidator
14 Jun 2011 4.70 Declaration of solvency
14 Jun 2011 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2011-06-01
04 Mar 2011 TM02 Termination of appointment of David Davies as a secretary
04 Mar 2011 TM01 Termination of appointment of David Davies as a director
04 Mar 2011 AP03 Appointment of Mr Andrew James Venner as a secretary
03 Dec 2010 AR01 Annual return made up to 27 November 2010 with full list of shareholders
Statement of capital on 2010-12-03
  • GBP 1
21 Jul 2010 AA Accounts for a dormant company made up to 31 December 2009
18 Dec 2009 AR01 Annual return made up to 27 November 2009 with full list of shareholders
18 Dec 2009 CH01 Director's details changed for Mr David John Davies on 27 November 2009
23 Oct 2009 AA Full accounts made up to 31 December 2008
22 Dec 2008 363a Return made up to 27/11/08; full list of members
22 Dec 2008 288c Director's Change of Particulars / david davies / 01/06/2004 / Title was: , now: mr; HouseName/Number was: , now: walnut tree cottage; Street was: twyb bell, now: trostrey common; Area was: llanbadoc, now:
22 Dec 2008 288c Secretary's Change of Particulars / david davies / 01/01/2007 / Title was: , now: mr; HouseName/Number was: , now: walnut tree cottage; Street was: twyn bell, now: trostrey common; Area was: llanbadoc, now: ; Country was: , now: uk
22 Dec 2008 190 Location of debenture register
22 Dec 2008 353 Location of register of members
22 Dec 2008 287 Registered office changed on 22/12/2008 from christopher grey court lakeside llantarnam industrial park cwmbran gwent NP44 3SE
11 Nov 2008 AA Full accounts made up to 31 December 2007
11 Jun 2008 395 Particulars of a mortgage or charge / charge no: 2
01 May 2008 AA Full accounts made up to 31 December 2006
08 Feb 2008 288a New director appointed