Advanced company searchLink opens in new window

IBIS NO. 1 LIMITED

Company number 05302710

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)
12 Sep 2015 GAZ2 Final Gazette dissolved following liquidation
12 Jun 2015 4.72 Return of final meeting in a creditors' voluntary winding up
19 May 2014 AD01 Registered office address changed from Bakum House Etwall Road Mickleover Derby Derbyshire DE3 0DL on 19 May 2014
16 May 2014 4.20 Statement of affairs with form 4.19
16 May 2014 600 Appointment of a voluntary liquidator
16 May 2014 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
23 Dec 2013 AR01 Annual return made up to 2 December 2013 with full list of shareholders
Statement of capital on 2013-12-23
  • GBP 99,950
04 Nov 2013 AA Full accounts made up to 31 January 2013
06 Dec 2012 AR01 Annual return made up to 2 December 2012 with full list of shareholders
31 Oct 2012 AA Full accounts made up to 31 January 2012
18 Sep 2012 TM02 Termination of appointment of Robert Grainger as a secretary
18 Sep 2012 TM02 Termination of appointment of Joseph O'callaghan as a secretary
06 Dec 2011 AR01 Annual return made up to 2 December 2011 with full list of shareholders
02 Nov 2011 AA Group of companies' accounts made up to 31 January 2011
07 Sep 2011 CERTNM Company name changed menzies hotels holdings LIMITED\certificate issued on 07/09/11
  • RES15 ‐ Change company name resolution on 2011-08-10
07 Sep 2011 CONNOT Change of name notice
05 Jan 2011 AA Group of companies' accounts made up to 31 January 2010
09 Dec 2010 AR01 Annual return made up to 2 December 2010 with full list of shareholders
09 Jan 2010 AA Group of companies' accounts made up to 31 January 2009
09 Dec 2009 AR01 Annual return made up to 2 December 2009 with full list of shareholders
13 Oct 2009 CH01 Director's details changed for Timothy John Penter on 13 October 2009
13 Oct 2009 CH03 Secretary's details changed for Joseph O'callaghan on 13 October 2009
13 Oct 2009 CH03 Secretary's details changed for Mr Robert William Grainger on 13 October 2009
26 Mar 2009 288a Secretary appointed joseph o'callaghan
17 Dec 2008 363a Return made up to 02/12/08; full list of members