About

Registered Number: 04342252
Date of Incorporation: 18/12/2001 (23 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 26/05/2015 (9 years and 11 months ago)
Registered Address: C/O RONALD SHAW & CO, Ashford House /95, Dixons Green Road, Dudley, West Midlands, DY2 7DJ

 

Iron Bridge Properties Ltd was setup in 2001. We don't know the number of employees at the business. Iron Bridge Properties Ltd has only one director.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WAKEFIELD, David Alan 28 March 2002 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 26 May 2015
GAZ1(A) - First notification of strike-off in London Gazette) 10 February 2015
DS01 - Striking off application by a company 27 January 2015
AA - Annual Accounts 25 September 2014
AR01 - Annual Return 22 December 2013
AA - Annual Accounts 12 December 2013
AA - Annual Accounts 03 April 2013
AR01 - Annual Return 14 January 2013
AD01 - Change of registered office address 28 December 2012
AR01 - Annual Return 18 January 2012
AA - Annual Accounts 07 December 2011
AR01 - Annual Return 07 January 2011
AA - Annual Accounts 24 November 2010
AR01 - Annual Return 12 January 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 12 January 2010
CH03 - Change of particulars for secretary 12 January 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 12 January 2010
CH01 - Change of particulars for director 12 January 2010
CH01 - Change of particulars for director 12 January 2010
AA - Annual Accounts 29 October 2009
363a - Annual Return 06 January 2009
AA - Annual Accounts 26 November 2008
AA - Annual Accounts 08 March 2008
363a - Annual Return 04 January 2008
AA - Annual Accounts 02 January 2007
288c - Notice of change of directors or secretaries or in their particulars 19 December 2006
363a - Annual Return 19 December 2006
AA - Annual Accounts 21 February 2006
363a - Annual Return 11 January 2006
363s - Annual Return 23 December 2004
AA - Annual Accounts 28 October 2004
AA - Annual Accounts 06 March 2004
363s - Annual Return 29 December 2003
AA - Annual Accounts 27 March 2003
363s - Annual Return 23 December 2002
225 - Change of Accounting Reference Date 04 December 2002
287 - Change in situation or address of Registered Office 07 June 2002
288b - Notice of resignation of directors or secretaries 07 June 2002
288a - Notice of appointment of directors or secretaries 07 June 2002
CERTNM - Change of name certificate 24 April 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 April 2002
288b - Notice of resignation of directors or secretaries 10 April 2002
288b - Notice of resignation of directors or secretaries 10 April 2002
288a - Notice of appointment of directors or secretaries 10 April 2002
288a - Notice of appointment of directors or secretaries 10 April 2002
288b - Notice of resignation of directors or secretaries 19 December 2001
NEWINC - New incorporation documents 18 December 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.