Advanced company searchLink opens in new window

IBOS FINANCE LIMITED

Company number 00400198

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
31 Oct 2023 AD03 Register(s) moved to registered inspection location Crawley House Chester Business Park Chester CH4 9FB
31 Oct 2023 AD02 Register inspection address has been changed to Crawley House Chester Business Park Chester CH4 9FB
19 Oct 2023 AD01 Registered office address changed from Cawley House Chester Business Park Chester CH4 9FB United Kingdom to 1 More London Place London SE1 2AF on 19 October 2023
19 Oct 2023 600 Appointment of a voluntary liquidator
19 Oct 2023 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2023-10-03
19 Oct 2023 LIQ01 Declaration of solvency
04 Oct 2023 TM02 Termination of appointment of David Dermot Hennessey as a secretary on 3 October 2023
12 Jul 2023 TM01 Termination of appointment of James Owen Trace as a director on 30 June 2023
21 Apr 2023 AA Accounts for a dormant company made up to 31 December 2022
05 Apr 2023 AP01 Appointment of Mr Paul Lawrence Hyne as a director on 5 April 2023
03 Apr 2023 TM01 Termination of appointment of Michael David Whytock as a director on 29 March 2023
01 Feb 2023 CS01 Confirmation statement made on 1 February 2023 with no updates
21 Feb 2022 AA Accounts for a dormant company made up to 31 December 2021
01 Feb 2022 CS01 Confirmation statement made on 1 February 2022 with no updates
28 Sep 2021 CC04 Statement of company's objects
13 May 2021 TM01 Termination of appointment of Raymond Poole as a director on 12 May 2021
16 Feb 2021 AA Accounts for a dormant company made up to 31 December 2020
02 Feb 2021 CS01 Confirmation statement made on 1 February 2021 with updates
10 Jul 2020 AP01 Appointment of Mr Michael David Whytock as a director on 3 July 2020
01 Jul 2020 AA Full accounts made up to 31 December 2019
04 Feb 2020 CS01 Confirmation statement made on 1 February 2020 with no updates
16 Jan 2020 AD01 Registered office address changed from Charterhall House Charterhall Drive Chester Cheshire CH88 3AN to Cawley House Chester Business Park Chester CH4 9FB on 16 January 2020
21 Nov 2019 CH01 Director's details changed for James Owen Trace on 20 November 2019
05 Nov 2019 CH03 Secretary's details changed for Mr David Dermot Hennessey on 4 November 2019
08 Oct 2019 AA Full accounts made up to 31 December 2018