IOREK LIMITED

05497501
SUITE 321 220-222 HAGLEY ROAD WEST OLDBURY WEST MIDLANDS B68 0NP

Documents

Documents
Date Category Description Pages
06 Apr 2021 gazette Gazette Dissolved Voluntary 1 Buy now
19 Jan 2021 gazette Gazette Notice Voluntary 1 Buy now
11 Jan 2021 dissolution Dissolution Application Strike Off Company 1 Buy now
04 Jan 2021 officers Termination of appointment of director (Timothy Charles Bradshaw) 1 Buy now
04 Jan 2021 officers Change of particulars for director (Mr Timothy Charles Bradshaw) 2 Buy now
04 Jan 2021 officers Change of particulars for director (Mr David George Bradshaw) 2 Buy now
04 Jan 2021 officers Change of particulars for director (Mr Keith George Bradshaw) 2 Buy now
04 Jan 2021 officers Change of particulars for secretary (Mr Paul David James Bradshaw) 1 Buy now
04 Jan 2021 officers Appointment of director (Mr Paul David James Bradshaw) 2 Buy now
08 Oct 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Feb 2020 accounts Annual Accounts 4 Buy now
03 Feb 2020 accounts Consolidated accounts of parent company for subsidiary company period ending 31/03/19 36 Buy now
03 Feb 2020 other Notice of agreement to exemption from audit of accounts for period ending 31/03/19 1 Buy now
03 Feb 2020 other Audit exemption statement of guarantee by parent company for period ending 31/03/19 3 Buy now
06 Jan 2020 other Notice of agreement to exemption from audit of accounts for period ending 31/03/19 1 Buy now
04 Oct 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Jun 2019 gazette Gazette Filings Brought Up To Date 1 Buy now
05 Jun 2019 accounts Annual Accounts 13 Buy now
14 May 2019 other Notice of agreement to exemption from audit of accounts for period ending 31/03/18 1 Buy now
23 Apr 2019 gazette Gazette Notice Compulsory 1 Buy now
17 Apr 2019 accounts Consolidated accounts of parent company for subsidiary company period ending 31/03/18 31 Buy now
17 Apr 2019 other Audit exemption statement of guarantee by parent company for period ending 31/03/18 3 Buy now
16 Apr 2019 officers Termination of appointment of director (David Edmund Bradshaw) 1 Buy now
03 Oct 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Feb 2018 accounts Annual Accounts 13 Buy now
06 Oct 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Jan 2017 accounts Annual Accounts 13 Buy now
23 Nov 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
10 Jan 2016 accounts Annual Accounts 11 Buy now
12 Oct 2015 annual-return Annual Return 7 Buy now
22 Jul 2015 insolvency Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date 2 Buy now
22 Jul 2015 insolvency Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date 2 Buy now
28 May 2015 insolvency Liquidation Receiver Cease To Act Receiver 4 Buy now
28 May 2015 insolvency Liquidation Receiver Cease To Act Receiver 4 Buy now
14 Apr 2015 accounts Annual Accounts 11 Buy now
04 Nov 2014 annual-return Annual Return 7 Buy now
30 Jul 2014 insolvency Liquidation Receiver Appointment Of Receiver 5 Buy now
22 Jul 2014 insolvency Liquidation Receiver Appointment Of Receiver 4 Buy now
11 Jul 2014 accounts Annual Accounts 13 Buy now
24 Jun 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
12 Apr 2014 gazette Gazette Filings Brought Up To Date 1 Buy now
08 Apr 2014 gazette Gazette Notice Compulsary 1 Buy now
29 Oct 2013 annual-return Annual Return 7 Buy now
31 Dec 2012 accounts Annual Accounts 13 Buy now
26 Oct 2012 annual-return Annual Return 7 Buy now
10 May 2012 officers Change of particulars for director (Mr Timothy Charles Bradshaw) 2 Buy now
10 May 2012 officers Change of particulars for director (Mr Timothy Charles Bradshaw) 2 Buy now
30 Dec 2011 accounts Annual Accounts 13 Buy now
27 Oct 2011 annual-return Annual Return 7 Buy now
15 Jun 2011 officers Change of particulars for secretary (Mr Paul David James Bradshaw) 2 Buy now
10 Jan 2011 accounts Annual Accounts 13 Buy now
14 Dec 2010 officers Change of particulars for secretary (Mr Paul David James Bradshaw) 3 Buy now
28 Oct 2010 annual-return Annual Return 7 Buy now
28 Oct 2010 address Change Sail Address Company With Old Address 1 Buy now
01 Feb 2010 accounts Annual Accounts 13 Buy now
01 Dec 2009 annual-return Annual Return 6 Buy now
01 Dec 2009 address Change Sail Address Company 1 Buy now
03 Feb 2009 accounts Annual Accounts 13 Buy now
02 Oct 2008 annual-return Return made up to 01/10/08; full list of members 4 Buy now
02 Oct 2008 officers Appointment terminated director guy bowden 1 Buy now
04 Jul 2008 address Registered office changed on 04/07/2008 from berrington lodge, 93 tettenhall road, wolverhampton west midlands WV3 9PE 1 Buy now
28 Jan 2008 accounts Annual Accounts 13 Buy now
28 Aug 2007 annual-return Return made up to 03/07/07; full list of members 3 Buy now
07 Feb 2007 accounts Annual Accounts 12 Buy now
06 Nov 2006 annual-return Return made up to 03/07/06; full list of members 7 Buy now
06 Oct 2006 officers Director's particulars changed 1 Buy now
06 Oct 2006 officers Director's particulars changed 1 Buy now
22 Jun 2006 accounts Accounting reference date shortened from 31/07/06 to 31/03/06 1 Buy now
16 Feb 2006 officers Secretary resigned 1 Buy now
16 Feb 2006 officers New secretary appointed 2 Buy now
15 Nov 2005 officers New secretary appointed 2 Buy now
20 Oct 2005 officers Secretary resigned 1 Buy now
13 Oct 2005 mortgage Particulars of mortgage/charge 3 Buy now
13 Oct 2005 mortgage Particulars of mortgage/charge 3 Buy now
21 Jul 2005 officers New director appointed 3 Buy now
04 Jul 2005 officers Secretary resigned 1 Buy now
03 Jul 2005 incorporation Incorporation Company 19 Buy now