Advanced company searchLink opens in new window

IBCO ENGINEERING LIMITED

Company number 07506354

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)
10 Feb 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
28 Oct 2014 GAZ1(A) First Gazette notice for voluntary strike-off
21 Oct 2014 DS01 Application to strike the company off the register
15 Apr 2014 AR01 Annual return made up to 26 January 2014 with full list of shareholders
Statement of capital on 2014-04-15
  • GBP 100
14 Oct 2013 AA Accounts made up to 31 January 2013
15 Mar 2013 AR01 Annual return made up to 26 January 2013 with full list of shareholders
23 Feb 2013 AD01 Registered office address changed from 4a Anson Road London NW2 3UT United Kingdom on 23 February 2013
14 Oct 2012 AA Accounts made up to 31 January 2012
16 Feb 2012 AR01 Annual return made up to 26 January 2012 with full list of shareholders
28 Jul 2011 AD01 Registered office address changed from 370a Cricklewood Lane London NW2 2QJ England on 28 July 2011
08 Feb 2011 AP01 Appointment of Mrs Ib Kidde-Hansen as a director
08 Feb 2011 TM01 Termination of appointment of Ib Kidde-Hansen as a director
08 Feb 2011 CH01 Director's details changed for Mrs Moiya Kidde-Hansen on 8 February 2011
26 Jan 2011 NEWINC Incorporation