Ian Gregory Roberts LTD
Extended Company Report with Annual Accounts |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (original documents+Excel and CSV formats) (year ending Jul 15, 2015)
- shareholder details and share percentages
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
|
|
Last balance sheet date | 2015-03-31 | |
Cash in hand | £363,429 | +7.30% |
Net Worth | £237,005 | +2.44% |
Liabilities | £126,425 | +15.98% |
Fixed Assets | £1 | -42,300% |
Trade Debtors | £112 | 0% |
Total assets | £363,430 | +7.15% |
Shareholder's funds | £237,005 | +2.44% |
Total liabilities | £126,425 | +15.98% |
IAN ROBERTS CONSULTANCY LIMITED
Company type | Private Limited Company, Dissolved |
Company Number | 05815205 |
Record last updated | Wednesday, July 6, 2016 3:41:31 PM UTC |
Official Address | C/o Aticus Recovery Limited 1 Rockcliffe Buildings Hanson Road Aintree Fazakerley |
Postal Code | L97BP |
Sector | Other business support service activities n.e.c. |
Visits
Document Type | Publication date | Download link | |
Notices | Jul 6, 2016 | Final meetings | |
Registry | Feb 1, 2016 | Change of registered office address | |
Notices | Jan 26, 2016 | Resolutions for winding-up | |
Notices | Jan 26, 2016 | Appointment of liquidators | |
Registry | Jan 26, 2016 | Notice of appointment of liquidator in a voluntary winding up | |
Registry | Jan 26, 2016 | Members' voluntary winding up declaration of solvency embodying a statement of assets and liabilities | |
Registry | Jan 26, 2016 | Ordinary resolution in members' voluntary liquidation | |
Registry | Jan 19, 2016 | Company name change | |
Registry | Jan 19, 2016 | Change of name certificate | |
Financials | Jul 15, 2015 | Annual accounts | |
Registry | Jun 23, 2015 | Annual return | |
Financials | Jul 9, 2014 | Annual accounts | |
Registry | Jun 6, 2014 | Annual return | |
Financials | May 24, 2013 | Annual accounts | |
Registry | May 17, 2013 | Annual return | |
Financials | Jul 24, 2012 | Annual accounts | |
Registry | Jun 29, 2012 | Annual return | |
Financials | Jul 11, 2011 | Annual accounts | |
Registry | Jun 28, 2011 | Annual return | |
Financials | Jun 25, 2010 | Annual accounts | |
Registry | Jun 1, 2010 | Annual return | |
Registry | May 28, 2010 | Change of particulars for director | |
Registry | May 28, 2010 | Change of particulars for director 5815... | |
Financials | Jul 7, 2009 | Annual accounts | |
Registry | May 14, 2009 | Annual return | |
Financials | Jun 27, 2008 | Annual accounts | |
Registry | May 29, 2008 | Annual return | |
Financials | Aug 20, 2007 | Annual accounts | |
Registry | May 30, 2007 | Annual return | |
Registry | May 30, 2007 | Change in situation or address of registered office | |
Registry | May 30, 2006 | Return of allotment of shares issued for cash or by way of capitalisation of reserves | |
Registry | May 30, 2006 | Change in situation or address of registered office | |
Registry | May 30, 2006 | Change of accounting reference date | |
Registry | May 30, 2006 | Appointment of a director | |
Registry | May 30, 2006 | Appointment of a director 5815... | |
Registry | May 19, 2006 | Two appointments: 2 men | |
Registry | May 19, 2006 | Resignation of a director | |
Registry | May 19, 2006 | Resignation of a secretary | |
Registry | May 12, 2006 | Two appointments: 2 companies | |