Advanced company searchLink opens in new window

OUR INHERITANCE BIBLE MINISTRIES

Company number 00241976

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)
01 Oct 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
18 Jun 2013 GAZ1(A) First Gazette notice for voluntary strike-off
10 Jun 2013 DS01 Application to strike the company off the register
02 May 2013 AA Total exemption full accounts made up to 31 December 2012
31 Dec 2012 AR01 Annual return made up to 28 December 2012 no member list
29 Dec 2012 AA01 Current accounting period extended from 31 August 2012 to 31 December 2012
24 May 2012 AA Total exemption full accounts made up to 31 August 2011
24 Feb 2012 AR01 Annual return made up to 30 November 2011 no member list
10 Sep 2011 DISS40 Compulsory strike-off action has been discontinued
08 Sep 2011 AA Total exemption full accounts made up to 31 August 2010
30 Aug 2011 GAZ1 First Gazette notice for compulsory strike-off
17 Feb 2011 AR01 Annual return made up to 30 November 2010 no member list
17 May 2010 AA Full accounts made up to 31 August 2009
29 Apr 2010 TM01 Termination of appointment of Gary Barrett as a director
29 Apr 2010 TM01 Termination of appointment of Philip Rimmer as a director
04 Feb 2010 AR01 Annual return made up to 30 November 2009 no member list
04 Feb 2010 AD03 Register(s) moved to registered inspection location
04 Feb 2010 CH01 Director's details changed for Pastor Christopher Charles Hand on 30 November 2009
03 Feb 2010 CH03 Secretary's details changed for David Thomas Driver on 30 November 2009
03 Feb 2010 CH01 Director's details changed for Kenneth Macfaul on 30 November 2009
03 Feb 2010 CH01 Director's details changed for Rev Philip James Rimmer on 30 November 2009
03 Feb 2010 CH01 Director's details changed for Stephen Kevin Alexander Kilpatrick on 30 November 2009
03 Feb 2010 CH01 Director's details changed for Reverend Gary John Barrett on 30 November 2009
03 Feb 2010 CH01 Director's details changed for Howard Ralph Sayers on 30 November 2009
03 Feb 2010 AD02 Register inspection address has been changed