- Company Overview for IBONHART (NORWICH) LIMITED (01503766)
- Filing history for IBONHART (NORWICH) LIMITED (01503766)
- People for IBONHART (NORWICH) LIMITED (01503766)
- Charges for IBONHART (NORWICH) LIMITED (01503766)
- More for IBONHART (NORWICH) LIMITED (01503766)
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) |
---|---|---|---|
05 Oct 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
04 Aug 2020 | CH01 | Director's details changed for Mr Bernard James Langley on 30 July 2020 | |
09 Nov 2019 | SOAS(A) | Voluntary strike-off action has been suspended | |
15 Oct 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
02 Oct 2019 | DS01 | Application to strike the company off the register | |
03 Sep 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Nov 2018 | CS01 | Confirmation statement made on 11 November 2018 with no updates | |
09 Nov 2018 | AP01 | Appointment of Mr Bernard James Langley as a director on 1 November 2018 | |
09 Nov 2018 | TM01 | Termination of appointment of Bernard Anthony Watson as a director on 1 November 2018 | |
23 Aug 2018 | TM02 | Termination of appointment of Christopher Robert Barfe as a secretary on 14 August 2018 | |
14 Aug 2018 | AA | Total exemption full accounts made up to 30 September 2017 | |
03 May 2018 | MR04 | Satisfaction of charge 1 in full | |
03 May 2018 | MR04 | Satisfaction of charge 2 in full | |
03 May 2018 | MR04 | Satisfaction of charge 015037660003 in full | |
20 Nov 2017 | CS01 | Confirmation statement made on 11 November 2017 with updates | |
20 Nov 2017 | PSC02 | Notification of Bradman-Lake Limited as a person with significant control on 18 September 2017 | |
20 Nov 2017 | PSC07 | Cessation of Barfe Holdings Limited as a person with significant control on 17 September 2017 | |
26 Oct 2017 | TM01 | Termination of appointment of Christopher Robert Barfe as a director on 30 September 2017 | |
26 Oct 2017 | AD01 | Registered office address changed from 20 Barnard Road Bowthorpe Indusrial Estate Norwich Norfolk NR5 9JB to Building 2 Enterprise Way Retford Nottinghamshire DN22 7HH on 26 October 2017 | |
26 Oct 2017 | TM01 | Termination of appointment of Joseph Robert Barfe as a director on 30 September 2017 | |
26 Oct 2017 | AP01 | Appointment of Bernard Anthony Watson as a director on 30 September 2017 | |
26 Oct 2017 | AP01 | Appointment of Mr. John Marlee as a director on 30 September 2017 | |
28 Jun 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
16 Jun 2017 | MR01 | Registration of charge 015037660003, created on 13 June 2017 | |
15 Nov 2016 | CS01 | Confirmation statement made on 11 November 2016 with updates |