Advanced company searchLink opens in new window

IBM GP LIMITED

Company number 06194658

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)
28 Sep 2010 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 Jun 2010 GAZ1(A) First Gazette notice for voluntary strike-off
03 Jun 2010 DS01 Application to strike the company off the register
17 May 2010 AR01 Annual return made up to 30 March 2010 with full list of shareholders
Statement of capital on 2010-05-17
  • GBP 1
04 Mar 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum and/or Articles of Association
19 Feb 2010 AP01 Appointment of Ian Duncan Ferguson as a director
12 Feb 2010 TM01 Termination of appointment of Bruce Ross as a director
02 Nov 2009 AA Accounts for a dormant company made up to 31 December 2008
01 May 2009 363a Return made up to 30/03/09; full list of members
30 Oct 2008 AA Accounts made up to 31 December 2007
07 Aug 2008 363a Return made up to 30/03/08; full list of members
03 Jul 2008 288b Appointment Terminated Secretary nuzhat sayani
19 Jun 2008 288a Secretary appointed alison mary catherine sullivan
21 Aug 2007 288c Director's particulars changed
14 May 2007 225 Accounting reference date shortened from 31/03/08 to 31/12/07
12 Apr 2007 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
12 Apr 2007 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
12 Apr 2007 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
02 Apr 2007 288a New secretary appointed
02 Apr 2007 288a New director appointed
02 Apr 2007 288b Secretary resigned
30 Mar 2007 288b Director resigned
30 Mar 2007 NEWINC Incorporation