This company is commonly known as Iboardtouch Limited. The company was founded 12 years ago and was given the registration number 07863748. The firm's registered office is in WORKSOP. You can find them at C/o A.m Insolvency Ltd Enterprise House, Carlton Road, Worksop, Notts. This company's SIC code is 26200 - Manufacture of computers and peripheral equipment.
Name | : | IBOARDTOUCH LIMITED |
---|---|---|
Company Number | : | 07863748 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 29 November 2011 |
End of financial year | : | 31 December 2017 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o A.m Insolvency Ltd Enterprise House, Carlton Road, Worksop, Notts, S81 7QF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O A.M Insolvency Ltd, Enterprise House, Carlton Road, Worksop, S81 7QF | Director | 29 November 2011 | Active |
C/O A.M Insolvency Ltd, Enterprise House, Carlton Road, Worksop, S81 7QF | Director | 01 October 2013 | Active |
Index House, 70 Burley Road, Leeds, United Kingdom, LS3 1JX | Director | 29 November 2011 | Active |
Mr Zulfiqar Baig | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1971 |
Nationality | : | British |
Address | : | C/O A.M Insolvency Ltd, Enterprise House, Worksop, S81 7QF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-01-04 | Gazette | Gazette dissolved liquidation. | Download |
2022-10-04 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2021-10-07 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-10-13 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-10-07 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2018-11-05 | Mortgage | Mortgage satisfy charge full. | Download |
2018-08-14 | Address | Change registered office address company with date old address new address. | Download |
2018-08-13 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2018-08-13 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2018-08-13 | Resolution | Resolution. | Download |
2018-07-26 | Accounts | Accounts amended with accounts type total exemption full. | Download |
2018-07-26 | Accounts | Accounts amended with accounts type total exemption full. | Download |
2018-07-18 | Confirmation statement | Confirmation statement with updates. | Download |
2018-07-18 | Accounts | Accounts amended with accounts type total exemption full. | Download |
2018-07-18 | Accounts | Accounts amended with accounts type total exemption full. | Download |
2018-01-09 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2017-12-20 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2017-12-13 | Confirmation statement | Confirmation statement with updates. | Download |
2017-11-28 | Capital | Capital allotment shares. | Download |
2017-09-14 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2016-12-01 | Confirmation statement | Confirmation statement with updates. | Download |
2016-11-28 | Accounts | Accounts with accounts type micro entity. | Download |
2016-06-27 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2016-06-27 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2015-11-02 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.