IGLOO (CR) LIMITED

06043313
MARSTON HOUSE 5, ELMDON LANE MARSTON GREEN SOLIHULL B37 7DL

Documents

Documents
Date Category Description Pages
26 Mar 2019 gazette Gazette Dissolved Voluntary 1 Buy now
08 Jan 2019 gazette Gazette Notice Voluntary 1 Buy now
21 Dec 2018 dissolution Dissolution Application Strike Off Company 4 Buy now
29 Jun 2018 accounts Annual Accounts 5 Buy now
26 Jun 2018 officers Termination of appointment of director (Richard Mclaughlin) 1 Buy now
26 May 2018 gazette Gazette Filings Brought Up To Date 1 Buy now
25 May 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Mar 2018 gazette Gazette Notice Compulsory 1 Buy now
15 Jan 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
28 Dec 2017 accounts Change Account Reference Date Company Previous Extended 1 Buy now
30 Jan 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
23 Dec 2016 accounts Annual Accounts 8 Buy now
22 Dec 2016 officers Change of particulars for director (Mr Richard Mclaughlin) 2 Buy now
01 Mar 2016 annual-return Annual Return 4 Buy now
22 Dec 2015 accounts Annual Accounts 8 Buy now
04 Feb 2015 annual-return Annual Return 4 Buy now
19 Dec 2014 accounts Annual Accounts 8 Buy now
16 Jan 2014 annual-return Annual Return 4 Buy now
20 Dec 2013 accounts Annual Accounts 8 Buy now
04 Mar 2013 annual-return Annual Return 4 Buy now
21 Dec 2012 accounts Annual Accounts 8 Buy now
14 Feb 2012 annual-return Annual Return 4 Buy now
14 Feb 2012 officers Change of particulars for director (Mr Richard Mclaughlin) 2 Buy now
08 Feb 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
03 Feb 2012 accounts Annual Accounts 7 Buy now
11 Jan 2012 officers Change of particulars for director (Mr Robert John Rafferty) 3 Buy now
11 Jan 2012 officers Termination of appointment of secretary (Robert Rafferty) 2 Buy now
15 Jun 2011 accounts Change Account Reference Date Company Previous Extended 1 Buy now
31 Jan 2011 annual-return Annual Return 5 Buy now
31 Jan 2011 officers Change of particulars for director (Mr Robert John Rafferty) 2 Buy now
31 Jan 2011 officers Change of particulars for secretary (Mr Robert John Rafferty) 2 Buy now
16 Jun 2010 accounts Annual Accounts 6 Buy now
01 Apr 2010 annual-return Annual Return 5 Buy now
01 Apr 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
20 Apr 2009 annual-return Return made up to 05/01/09; full list of members 4 Buy now
13 Jan 2009 accounts Annual Accounts 6 Buy now
06 Jan 2009 accounts Accounting reference date shortened from 31/01/2009 to 30/09/2008 1 Buy now
22 Dec 2008 accounts Annual Accounts 5 Buy now
07 Nov 2008 annual-return Return made up to 05/01/08; full list of members 4 Buy now
07 Nov 2008 officers Director's change of particulars / richard mclaughlin / 05/01/2008 1 Buy now
11 Sep 2007 mortgage Particulars of mortgage/charge 3 Buy now
11 Sep 2007 mortgage Particulars of mortgage/charge 3 Buy now
19 Jun 2007 address Registered office changed on 19/06/07 from: beaconsfield house 10 sandford street lichfield staffordshire WS13 6QA 1 Buy now
24 Mar 2007 mortgage Particulars of mortgage/charge 3 Buy now
16 Jan 2007 officers Secretary resigned 1 Buy now
16 Jan 2007 officers Director resigned 1 Buy now
16 Jan 2007 officers New director appointed 1 Buy now
16 Jan 2007 officers New secretary appointed 1 Buy now
16 Jan 2007 officers New director appointed 1 Buy now
05 Jan 2007 incorporation Incorporation Company 17 Buy now