About

Registered Number: 07431807
Date of Incorporation: 08/11/2010 (14 years and 5 months ago)
Company Status: Liquidation
Registered Address: Ashfield House, Illingworth Street, Ossett, West Yorkshire, WF5 8AL

 

Established in 2010, Ier Supplies Ltd are based in Ossett in West Yorkshire, it's status at Companies House is "Liquidation". The companies directors are listed as Fleming Smith, Ian, Clarke, Lee, Fleming-smith, Ian, Jasinski, Krzysztof. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FLEMING SMITH, Ian 14 October 2019 - 1
CLARKE, Lee 08 November 2010 01 January 2011 1
FLEMING-SMITH, Ian 08 November 2010 14 February 2019 1
JASINSKI, Krzysztof 14 February 2019 14 September 2019 1

Filing History

Document Type Date
LIQ14 - N/A 21 August 2020
AD01 - Change of registered office address 20 December 2019
RESOLUTIONS - N/A 19 December 2019
LIQ02 - N/A 19 December 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 19 December 2019
TM01 - Termination of appointment of director 22 November 2019
AP01 - Appointment of director 22 November 2019
AA - Annual Accounts 22 November 2019
AA01 - Change of accounting reference date 27 June 2019
CS01 - N/A 04 May 2019
TM01 - Termination of appointment of director 26 February 2019
AP01 - Appointment of director 26 February 2019
PSC01 - N/A 27 July 2018
AA - Annual Accounts 30 June 2018
CS01 - N/A 03 May 2018
CS01 - N/A 30 June 2017
AA - Annual Accounts 29 June 2017
AA - Annual Accounts 30 June 2016
AR01 - Annual Return 18 April 2016
AD01 - Change of registered office address 17 April 2016
AAMD - Amended Accounts 19 October 2015
AA - Annual Accounts 30 June 2015
AR01 - Annual Return 03 March 2015
AA - Annual Accounts 04 July 2014
AR01 - Annual Return 27 January 2014
AA - Annual Accounts 02 September 2013
AA01 - Change of accounting reference date 02 June 2013
AR01 - Annual Return 02 January 2013
AA - Annual Accounts 03 July 2012
AR01 - Annual Return 15 November 2011
TM01 - Termination of appointment of director 15 November 2011
CERTNM - Change of name certificate 26 October 2011
AP01 - Appointment of director 02 December 2010
AP01 - Appointment of director 02 December 2010
TM01 - Termination of appointment of director 10 November 2010
NEWINC - New incorporation documents 08 November 2010

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.