About

Registered Number: 05437629
Date of Incorporation: 27/04/2005 (19 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 28/02/2020 (4 years and 4 months ago)
Registered Address: Unit E Wyvern Court Stanier Way, Wyvern Business Park, Derby, Derbyshire, DE21 6BF

 

Having been setup in 2005, Ig Law Ltd are based in Derby, it has a status of "Dissolved". We don't currently know the number of employees at Ig Law Ltd. The companies directors are listed as Griffiths, Ian Douglas Haig, Marson, Julie in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GRIFFITHS, Ian Douglas Haig 27 April 2005 - 1
Secretary Name Appointed Resigned Total Appointments
MARSON, Julie 27 April 2005 29 March 2010 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 28 February 2020
LIQ13 - N/A 28 November 2019
LIQ03 - N/A 29 January 2019
AD01 - Change of registered office address 13 November 2018
LIQ03 - N/A 31 January 2018
RESOLUTIONS - N/A 21 November 2016
4.70 - N/A 21 November 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 21 November 2016
CS01 - N/A 14 November 2016
AD01 - Change of registered office address 10 November 2016
AA - Annual Accounts 28 October 2016
AR01 - Annual Return 08 December 2015
RP04 - N/A 04 June 2015
AR01 - Annual Return 13 May 2015
CH01 - Change of particulars for director 13 May 2015
AD01 - Change of registered office address 13 May 2015
AA - Annual Accounts 30 April 2015
AR01 - Annual Return 10 June 2014
AA - Annual Accounts 30 May 2014
AA - Annual Accounts 19 June 2013
AR01 - Annual Return 09 May 2013
AR01 - Annual Return 25 June 2012
AA - Annual Accounts 31 May 2012
AR01 - Annual Return 01 July 2011
AA - Annual Accounts 20 May 2011
AA - Annual Accounts 21 May 2010
AR01 - Annual Return 11 May 2010
CH01 - Change of particulars for director 11 May 2010
TM02 - Termination of appointment of secretary 08 April 2010
AA - Annual Accounts 03 July 2009
363a - Annual Return 27 May 2009
AA - Annual Accounts 18 June 2008
363a - Annual Return 10 June 2008
288c - Notice of change of directors or secretaries or in their particulars 16 April 2008
288c - Notice of change of directors or secretaries or in their particulars 16 April 2008
AA - Annual Accounts 14 September 2007
363a - Annual Return 17 July 2007
AA - Annual Accounts 27 October 2006
363a - Annual Return 18 July 2006
RESOLUTIONS - N/A 11 July 2006
MEM/ARTS - N/A 11 July 2006
RESOLUTIONS - N/A 20 June 2006
225 - Change of Accounting Reference Date 05 April 2006
225 - Change of Accounting Reference Date 24 November 2005
NEWINC - New incorporation documents 27 April 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.