Denton
Manchester
M34 6PF
Registered Address | King Street Off Stockport Road Denton Manchester M34 6PF |
---|---|
Region | North West |
Constituency | Denton and Reddish |
County | Greater Manchester |
Ward | Denton North East |
Built Up Area | Greater Manchester |
10 at £1 | I 4 Group Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £19 |
Current Liabilities | £813 |
Latest Accounts | 30 June 2014 (9 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
13 December 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
13 December 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
27 September 2016 | First Gazette notice for compulsory strike-off (1 page) |
27 September 2016 | First Gazette notice for compulsory strike-off (1 page) |
21 July 2015 | Annual return made up to 28 June 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
21 July 2015 | Annual return made up to 28 June 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
12 June 2015 | Current accounting period extended from 30 June 2015 to 31 December 2015 (1 page) |
12 June 2015 | Current accounting period extended from 30 June 2015 to 31 December 2015 (1 page) |
28 January 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
28 January 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
20 November 2014 | Registered office address changed from 16 Burrell Way Thetford Norfolk IP24 3QS to King Street Off Stockport Road Denton Manchester M34 6PF on 20 November 2014 (1 page) |
20 November 2014 | Registered office address changed from 16 Burrell Way Thetford Norfolk IP24 3QS to King Street Off Stockport Road Denton Manchester M34 6PF on 20 November 2014 (1 page) |
30 June 2014 | Annual return made up to 28 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
30 June 2014 | Annual return made up to 28 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
28 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
28 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
3 October 2013 | Director's details changed for Mr Russell Francis Wade on 26 September 2013 (2 pages) |
3 October 2013 | Director's details changed for Mr Russell Francis Wade on 26 September 2013 (2 pages) |
1 July 2013 | Annual return made up to 28 June 2013 with a full list of shareholders (3 pages) |
1 July 2013 | Annual return made up to 28 June 2013 with a full list of shareholders (3 pages) |
3 April 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
3 April 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
25 March 2013 | Company name changed I4 projects LIMITED\certificate issued on 25/03/13
|
25 March 2013 | Company name changed I4 projects LIMITED\certificate issued on 25/03/13
|
5 December 2012 | Registered office address changed from 4 Webb Drive Wychbold Droitwich Spa WR9 7RA United Kingdom on 5 December 2012 (1 page) |
5 December 2012 | Registered office address changed from 4 Webb Drive Wychbold Droitwich Spa WR9 7RA United Kingdom on 5 December 2012 (1 page) |
5 December 2012 | Registered office address changed from 4 Webb Drive Wychbold Droitwich Spa WR9 7RA United Kingdom on 5 December 2012 (1 page) |
25 July 2012 | Annual return made up to 28 June 2012 with a full list of shareholders (3 pages) |
25 July 2012 | Annual return made up to 28 June 2012 with a full list of shareholders (3 pages) |
28 June 2011 | Incorporation (20 pages) |
28 June 2011 | Incorporation (20 pages) |