Advanced company searchLink opens in new window

I-BUILD CONSTRUCTION (SOUTH) LIMITED

Company number 03681180

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 May 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
28 Feb 2017 GAZ1 First Gazette notice for compulsory strike-off
22 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
31 Aug 2016 AA01 Previous accounting period extended from 31 December 2015 to 31 March 2016
09 Dec 2015 AR01 Annual return made up to 9 December 2015 with full list of shareholders
Statement of capital on 2015-12-09
  • GBP 166
10 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
15 Dec 2014 AR01 Annual return made up to 9 December 2014 with full list of shareholders
Statement of capital on 2014-12-15
  • GBP 166
08 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
22 Aug 2014 AD01 Registered office address changed from 46 Chipstead Valley Road Coulsdon Surrey CR5 2RA to 91-97 Bohemia Road St. Leonards-on-Sea East Sussex TN37 6RJ on 22 August 2014
18 Dec 2013 AR01 Annual return made up to 9 December 2013 with full list of shareholders
Statement of capital on 2013-12-18
  • GBP 166
02 Oct 2013 AA Total exemption small company accounts made up to 31 December 2012
17 Dec 2012 AR01 Annual return made up to 9 December 2012 with full list of shareholders
27 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
27 Mar 2012 AA01 Previous accounting period shortened from 31 March 2012 to 31 December 2011
13 Feb 2012 TM01 Termination of appointment of Freddie Skeggs as a director
31 Jan 2012 CERTNM Company name changed jameson building surveyors LIMITED\certificate issued on 31/01/12
  • CONNOT ‐
25 Jan 2012 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2011-12-17
23 Dec 2011 AR01 Annual return made up to 9 December 2011 with full list of shareholders
23 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
05 Dec 2011 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2011-10-31
05 Dec 2011 CONNOT Change of name notice
09 May 2011 MG04 Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 6
09 May 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
09 May 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
09 May 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3