Advanced company searchLink opens in new window

IBIS MECHANICAL LTD

Company number 06954015

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)
09 May 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 Feb 2017 GAZ1(A) First Gazette notice for voluntary strike-off
09 Feb 2017 DS01 Application to strike the company off the register
20 Jul 2016 CS01 Confirmation statement made on 7 July 2016 with updates
02 Dec 2015 AA Accounts for a dormant company made up to 31 July 2015
30 Sep 2015 AR01 Annual return made up to 7 July 2015 with full list of shareholders
Statement of capital on 2015-09-30
  • GBP 100
25 Aug 2015 AD01 Registered office address changed from C/O Avanti Tax Accountants Ltd Brightwell Barns Waldringfield Road Brightwell Ipswich Suffolk IP10 0BJ to 13 Furness Close Ipswich Suffolk IP3 8DY on 25 August 2015
03 Dec 2014 AA Accounts for a dormant company made up to 31 July 2014
01 Aug 2014 AR01 Annual return made up to 7 July 2014 with full list of shareholders
Statement of capital on 2014-08-01
  • GBP 100
31 Mar 2014 AA Accounts for a dormant company made up to 31 July 2013
17 Dec 2013 AD01 Registered office address changed from C/O Avanti Tax Accountants Ltd Brightwell Barns Waldringfield Road Brightwell Ipswich Suffolk IP10 0BJ England on 17 December 2013
17 Dec 2013 AD01 Registered office address changed from C/O Avanti Company Secretarial Ltd Brightwell Barns Ipswich Road Brightwell Ipswich Suffolk IP10 0BJ England on 17 December 2013
08 Oct 2013 AD01 Registered office address changed from C/O Avanti Company Secretarial Ltd Brightwell Barns Waldringfield Road Brightwell Ipswich Suffolk IP10 0BJ England on 8 October 2013
03 Oct 2013 AD01 Registered office address changed from Bay House 20-22 Market Place Saxmundham Suffolk IP17 1AG United Kingdom on 3 October 2013
06 Aug 2013 AR01 Annual return made up to 7 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-06
21 Nov 2012 CERTNM Company name changed gas service and repair shop LIMITED\certificate issued on 21/11/12
  • RES15 ‐ Change company name resolution on 2012-11-21
  • NM01 ‐ Change of name by resolution
20 Nov 2012 AA Accounts for a dormant company made up to 31 July 2012
18 Jul 2012 AR01 Annual return made up to 7 July 2012 with full list of shareholders
18 Jul 2012 AD03 Register(s) moved to registered inspection location
18 Jul 2012 AD02 Register inspection address has been changed
21 Apr 2012 AA Accounts for a dormant company made up to 31 July 2011
20 Feb 2012 AD01 Registered office address changed from 59 Felixstowe Road Ipswich Suffolk IP3 8DY England on 20 February 2012
14 Aug 2011 TM02 Termination of appointment of Michael Butcher as a secretary
14 Aug 2011 AD01 Registered office address changed from 21 California Martlesham Woodbridge Suffolk IP12 4DE England on 14 August 2011
08 Jul 2011 AR01 Annual return made up to 7 July 2011 with full list of shareholders