Advanced company searchLink opens in new window

IBIS (FOOD INGREDIENTS) LIMITED

Company number 03744078

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)
17 Nov 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
04 Aug 2015 GAZ1(A) First Gazette notice for voluntary strike-off
21 Jul 2015 DS01 Application to strike the company off the register
27 Apr 2015 AR01 Annual return made up to 30 March 2015 with full list of shareholders
Statement of capital on 2015-04-27
  • GBP 1,000
27 Apr 2015 CH01 Director's details changed for Mrs Elizabeth Anne Roe on 20 August 2014
27 Apr 2015 CH01 Director's details changed for Bryan Roe on 20 August 2014
27 Apr 2015 CH03 Secretary's details changed for Elizabeth Anne Roe on 20 August 2014
27 Apr 2015 AD01 Registered office address changed from Wren Cottage the Street, Birdbrook Halstead Essex CO9 4BJ to 14 Swan Mead Hightown Ringwood Hampshire BH24 3RD on 27 April 2015
16 Mar 2015 AA Accounts for a dormant company made up to 31 March 2014
17 Apr 2014 AR01 Annual return made up to 30 March 2014 with full list of shareholders
Statement of capital on 2014-04-17
  • GBP 1,000
24 Apr 2013 AR01 Annual return made up to 30 March 2013 with full list of shareholders
24 Apr 2013 AA Total exemption small company accounts made up to 31 March 2013
11 Dec 2012 AA Accounts for a dormant company made up to 31 March 2012
20 Apr 2012 AR01 Annual return made up to 30 March 2012 with full list of shareholders
21 Dec 2011 AA Accounts for a dormant company made up to 31 March 2011
08 Apr 2011 AR01 Annual return made up to 30 March 2011 with full list of shareholders
14 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
12 Apr 2010 AR01 Annual return made up to 30 March 2010 with full list of shareholders
12 Apr 2010 CH01 Director's details changed for Elizabeth Anne Roe on 12 April 2010
12 Apr 2010 CH01 Director's details changed for Dr. Michael Bryan Roe on 12 April 2010
12 Apr 2010 CH01 Director's details changed for Nicola Anne Hanshaw on 12 April 2010
12 Apr 2010 CH01 Director's details changed for Bryan Roe on 12 April 2010
14 Nov 2009 AA Total exemption small company accounts made up to 31 March 2009
16 Apr 2009 363a Return made up to 30/03/09; full list of members
07 Jan 2009 AA Total exemption small company accounts made up to 31 March 2008