Advanced company searchLink opens in new window

IBI TAYLOR YOUNG LIMITED

Company number 02445826

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)
08 Oct 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
23 Jul 2019 GAZ1(A) First Gazette notice for voluntary strike-off
11 Jul 2019 DS01 Application to strike the company off the register
01 Jul 2019 CS01 Confirmation statement made on 1 July 2019 with no updates
25 Jun 2019 MR04 Satisfaction of charge 4 in full
25 Jun 2019 MR04 Satisfaction of charge 024458260005 in full
10 Jun 2019 PSC05 Change of details for Ibi Group (Uk) Limited as a person with significant control on 28 October 2016
26 Apr 2019 AA Accounts for a dormant company made up to 31 December 2018
13 Sep 2018 AA Accounts for a dormant company made up to 31 December 2017
10 Jul 2018 CS01 Confirmation statement made on 1 July 2018 with no updates
25 Jun 2018 CH01 Director's details changed for Finance Director Dyfan Howells on 25 June 2018
10 Oct 2017 AA Accounts for a dormant company made up to 31 December 2016
14 Jul 2017 CS01 Confirmation statement made on 1 July 2017 with no updates
03 Jul 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
28 Oct 2016 AD01 Registered office address changed from Chadsworth House Wilmslow Road Handforth Cheshire SK9 3HP to One Didsbury Point the Avenue Didsbury Manchester M20 2EY on 28 October 2016
13 Oct 2016 AA Full accounts made up to 31 December 2015
08 Sep 2016 TM01 Termination of appointment of Mario Michele Bozzo as a director on 1 August 2016
08 Sep 2016 AP01 Appointment of Finance Director Dyfan Howells as a director on 1 August 2016
13 Jul 2016 CS01 Confirmation statement made on 1 July 2016 with updates
13 Oct 2015 AA Full accounts made up to 31 December 2014
25 Aug 2015 TM02 Termination of appointment of Sandra Mary Crossley as a secretary on 1 July 2015
25 Aug 2015 AP03 Appointment of Mr. Steven Ivan Kresak as a secretary on 2 July 2015
01 Jul 2015 AR01 Annual return made up to 1 July 2015 with full list of shareholders
Statement of capital on 2015-07-01
  • GBP 1
20 Feb 2015 TM01 Termination of appointment of Roger Alan King as a director on 9 February 2015
19 Feb 2015 TM01 Termination of appointment of William Stephen Gleave as a director on 8 January 2015