Advanced company searchLink opens in new window

INFOBUILD LIMITED

Company number 01711247

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)
13 Oct 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Aug 2020 CS01 Confirmation statement made on 5 August 2020 with no updates
23 Jun 2020 GAZ1(A) First Gazette notice for voluntary strike-off
12 Jun 2020 DS01 Application to strike the company off the register
02 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
12 Aug 2019 CS01 Confirmation statement made on 12 August 2019 with no updates
01 Aug 2019 CS01 Confirmation statement made on 1 August 2019 with no updates
23 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
13 Aug 2018 CS01 Confirmation statement made on 1 August 2018 with no updates
03 Jan 2018 AA Total exemption full accounts made up to 31 March 2017
15 Aug 2017 CS01 Confirmation statement made on 1 August 2017 with no updates
03 Jul 2017 TM02 Termination of appointment of Richard Jeremy De Barr as a secretary on 23 June 2017
12 Apr 2017 MR04 Satisfaction of charge 6 in full
12 Apr 2017 MR04 Satisfaction of charge 5 in full
01 Feb 2017 AA Total exemption full accounts made up to 31 March 2016
17 Aug 2016 CS01 Confirmation statement made on 1 August 2016 with updates
16 Aug 2016 CH01 Director's details changed for Mr Steven Ross Collins on 1 September 2015
09 Feb 2016 AA Total exemption full accounts made up to 31 March 2015
03 Sep 2015 AR01 Annual return made up to 1 August 2015 with full list of shareholders
Statement of capital on 2015-09-03
  • GBP 100
15 Jan 2015 AA Full accounts made up to 31 March 2014
28 Aug 2014 AR01 Annual return made up to 1 August 2014 with full list of shareholders
Statement of capital on 2014-08-28
  • GBP 100
06 Jan 2014 AA Accounts made up to 31 March 2013
12 Sep 2013 AR01 Annual return made up to 1 August 2013 with full list of shareholders
Statement of capital on 2013-09-12
  • GBP 100
26 Apr 2013 CH01 Director's details changed for Mr Terence Shelby Cole on 15 April 2013
01 Feb 2013 AA Accounts made up to 31 March 2012