Advanced company searchLink opens in new window

ISLAND PREMIER BEDS LIMITED

Company number 02437759

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 Jul 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 Apr 2012 GAZ1(A) First Gazette notice for voluntary strike-off
17 Aug 2011 SOAS(A) Voluntary strike-off action has been suspended
19 Jul 2011 GAZ1(A) First Gazette notice for voluntary strike-off
28 Oct 2010 TM02 Termination of appointment of Therese Bryant as a secretary
28 Oct 2010 TM01 Termination of appointment of Keith Ballingall as a director
28 Oct 2010 TM01 Termination of appointment of Therese Bryant as a director
07 Oct 2010 DS01 Application to strike the company off the register
16 Aug 2010 AD01 Registered office address changed from Unit 4 Taylor Road Newport Isle of Wight PO30 5LG on 16 August 2010
21 Apr 2010 AA Accounts for a small company made up to 31 December 2009
02 Jan 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
09 Dec 2009 MG01 Particulars of a mortgage or charge / charge no: 3
26 Nov 2009 AR01 Annual return made up to 30 October 2009 with full list of shareholders
Statement of capital on 2009-11-26
  • GBP 2,002
10 Nov 2009 CERTNM Company name changed island dreams LIMITED\certificate issued on 10/11/09
  • RES15 ‐ Change company name resolution on 2009-10-31
10 Nov 2009 CONNOT Change of name notice
04 Aug 2009 395 Particulars of a mortgage or charge / charge no: 2
09 Jul 2009 288a Director and secretary appointed therese bryant
29 Jun 2009 288b Appointment Terminate, Director And Secretary Dorothy Anne Ballingall Logged Form
26 Jun 2009 AA Total exemption small company accounts made up to 24 December 2008
14 Nov 2008 363a Return made up to 30/10/08; full list of members
23 Sep 2008 AA Accounts for a small company made up to 24 December 2007
18 Aug 2008 288b Appointment Terminated Director michael clare
18 Aug 2008 288b Appointment Terminated Director carol clare
17 Apr 2008 288c Director and Secretary's Change of Particulars / dorothy ballingall / 27/03/2008 / HouseName/Number was: , now: 8; Street was: 8 worsley road, now: worsley road; Area was: gurnard, now: ; Post Town was: cowes, now: gurnard
09 Nov 2007 363a Return made up to 30/10/07; full list of members