Advanced company searchLink opens in new window

IBSTOCK (JJW) LIMITED

Company number 00112691

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)
27 Aug 2022 GAZ2 Final Gazette dissolved following liquidation
22 Aug 2022 AD02 Register inspection address has been changed to 1 Chamberlain Square Cs Birmingham B3 3AX
18 Aug 2022 CH04 Secretary's details changed for Tarmac Secretaries (Uk) Limited on 15 August 2022
15 Aug 2022 AD01 Registered office address changed from Portland House Bickenhill Lane Birmingham B37 7BQ England to Ground Floor T3 Trinity Park Bickenhill Lane Birmingham B37 7ES on 15 August 2022
27 May 2022 LIQ13 Return of final meeting in a members' voluntary winding up
09 Mar 2022 LIQ03 Liquidators' statement of receipts and payments to 21 December 2021
11 Jan 2021 LIQ01 Declaration of solvency
11 Jan 2021 600 Appointment of a voluntary liquidator
11 Jan 2021 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-12-22
03 Feb 2020 CS01 Confirmation statement made on 24 January 2020 with no updates
11 Sep 2019 AA Accounts for a dormant company made up to 31 December 2018
24 Jan 2019 CS01 Confirmation statement made on 24 January 2019 with updates
05 Oct 2018 TM01 Termination of appointment of Michael John Choules as a director on 30 September 2018
05 Oct 2018 AP01 Appointment of Ms Katie Elizabeth Smart as a director on 30 September 2018
01 Oct 2018 AA Accounts for a dormant company made up to 31 December 2017
09 Mar 2018 CS01 Confirmation statement made on 24 January 2018 with updates
04 Oct 2017 AA Accounts for a dormant company made up to 31 December 2016
05 Aug 2017 CH01 Director's details changed for Mr Michael John Choules on 12 June 2017
27 Apr 2017 CS01 Confirmation statement made on 23 April 2017 with updates
20 Feb 2017 CH01 Director's details changed for Mr Andrew John William Donnan on 20 February 2017
10 Oct 2016 AA Full accounts made up to 31 December 2015
06 Sep 2016 AP01 Appointment of Mr Michael John Choules as a director on 17 August 2016
06 Jul 2016 TM01 Termination of appointment of Stephen Philip Hardy as a director on 6 June 2016
06 Jul 2016 AP04 Appointment of Tarmac Secretaries (Uk) Limited as a secretary on 6 May 2016
06 Jul 2016 TM02 Termination of appointment of Stephen Philip Hardy as a secretary on 6 June 2016