Advanced company searchLink opens in new window

IBIP BUILDING SERVICES LIMITED

Company number 07138807

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)
02 Feb 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
20 Oct 2015 GAZ1 First Gazette notice for compulsory strike-off
02 Apr 2015 DISS16(SOAS) Compulsory strike-off action has been suspended
03 Feb 2015 GAZ1 First Gazette notice for compulsory strike-off
27 Oct 2014 TM01 Termination of appointment of Tracy Susan Ebdon-Poole as a director on 17 October 2014
10 Feb 2014 AR01 Annual return made up to 28 January 2014 with full list of shareholders
Statement of capital on 2014-02-10
  • GBP 2
31 Oct 2013 AA Total exemption small company accounts made up to 31 January 2013
30 Jan 2013 AR01 Annual return made up to 28 January 2013 with full list of shareholders
02 Nov 2012 AA Total exemption small company accounts made up to 31 January 2012
21 Feb 2012 AR01 Annual return made up to 28 January 2012 with full list of shareholders
17 Nov 2011 AA Total exemption small company accounts made up to 31 January 2011
14 Nov 2011 AD01 Registered office address changed from the Oakley Kidderminster Road Droitwich Worcestershire WR9 9AY England on 14 November 2011
06 Mar 2011 AR01 Annual return made up to 28 January 2011 with full list of shareholders
06 Mar 2011 CH01 Director's details changed for Ms Tracy Susan Ebdon-Poole on 28 January 2010
06 Mar 2011 CH01 Director's details changed for Mr Derek Martin Headon on 28 January 2010
29 Jan 2010 TM02 Termination of appointment of Oakley Secretarial Services Limited as a secretary
28 Jan 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)