Advanced company searchLink opens in new window

INTEGRATED BUILDING SERVICES DESIGN PARTNERSHIP LIMITED

Company number 02606296

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)
16 Mar 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Dec 2020 GAZ1(A) First Gazette notice for voluntary strike-off
27 Nov 2020 DS01 Application to strike the company off the register
25 Nov 2020 SH20 Statement by Directors
25 Nov 2020 SH19 Statement of capital on 25 November 2020
  • GBP 1
25 Nov 2020 CAP-SS Solvency Statement dated 19/11/20
25 Nov 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Reduce share prem a/c 19/11/2020
  • RES06 ‐ Resolution of reduction in issued share capital
24 Aug 2020 AA Accounts for a dormant company made up to 31 December 2019
12 May 2020 CS01 Confirmation statement made on 30 April 2020 with no updates
13 May 2019 CS01 Confirmation statement made on 30 April 2019 with no updates
23 Jan 2019 AA Accounts for a dormant company made up to 31 December 2018
14 Sep 2018 AA Accounts for a dormant company made up to 31 December 2017
14 May 2018 AD02 Register inspection address has been changed from Amber Court William Armstrong Drive Newcastle Business Park Newcastle upon Tyne NE4 7YQ England to Wsp House, 70 Chancery Lane London WC2A 1AF
11 May 2018 CS01 Confirmation statement made on 30 April 2018 with no updates
05 Oct 2017 AA Accounts for a dormant company made up to 31 December 2016
12 May 2017 CS01 Confirmation statement made on 30 April 2017 with updates
02 Mar 2017 TM01 Termination of appointment of Andrew Christopher John Noble as a director on 2 March 2017
02 Mar 2017 AP01 Appointment of Mr Miles Lawrence Barnard as a director on 1 March 2017
19 Dec 2016 AP03 Appointment of Karen Anne Sewell as a secretary on 15 December 2016
19 Dec 2016 AP01 Appointment of Mr Mark William Naysmith as a director on 15 December 2016
09 Oct 2016 AA Accounts for a dormant company made up to 31 December 2015
23 May 2016 AR01 Annual return made up to 30 April 2016 with full list of shareholders
Statement of capital on 2016-05-23
  • GBP 65,001
08 Oct 2015 AD02 Register inspection address has been changed from Nabarro Llp 1 South Quay, Victoria Quays Wharf Street Sheffield S2 5SY England to Amber Court William Armstrong Drive Newcastle Business Park Newcastle upon Tyne NE4 7YQ
17 Jul 2015 AA Accounts for a dormant company made up to 31 December 2014
08 May 2015 AR01 Annual return made up to 30 April 2015 with full list of shareholders
Statement of capital on 2015-05-08
  • GBP 65,001