Advanced company searchLink opens in new window

IFB (HOLDINGS) LIMITED

Company number 03077353

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)
13 Feb 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
28 Nov 2017 GAZ1(A) First Gazette notice for voluntary strike-off
16 Nov 2017 DS01 Application to strike the company off the register
11 Oct 2017 AA Accounts for a small company made up to 31 December 2016
27 Jul 2017 CS01 Confirmation statement made on 10 July 2017 with updates
14 Feb 2017 SH20 Statement by Directors
14 Feb 2017 SH19 Statement of capital on 14 February 2017
  • GBP 0.10
14 Feb 2017 CAP-SS Solvency Statement dated 14/11/16
14 Feb 2017 RESOLUTIONS Resolutions
  • RES13 ‐ Reduce share prem a/c and capital redemption resereve 14/11/2016
  • RES06 ‐ Resolution of reduction in issued share capital
30 Aug 2016 AA Full accounts made up to 31 December 2015
14 Jul 2016 CS01 Confirmation statement made on 10 July 2016 with updates
08 Mar 2016 TM01 Termination of appointment of Raymond Harrison as a director on 29 February 2016
03 Aug 2015 CH01 Director's details changed for Mr Raymond Harrison on 5 January 2015
03 Aug 2015 MR04 Satisfaction of charge 030773530005 in full
03 Aug 2015 MR04 Satisfaction of charge 030773530006 in full
20 Jul 2015 AR01 Annual return made up to 10 July 2015 with full list of shareholders
Statement of capital on 2015-07-20
  • GBP 823,333.3
22 Jun 2015 AA Accounts for a dormant company made up to 31 December 2014
22 Apr 2015 TM01 Termination of appointment of Stephen David Shepley as a director on 1 April 2015
02 Dec 2014 AD01 Registered office address changed from Unit 2 Chemical Lane Stoke-on-Trent ST6 4PB to Simarco House Crittall Road Witham Essex CM8 3DR on 2 December 2014
15 Jul 2014 MR04 Satisfaction of charge 2 in full
15 Jul 2014 MR04 Satisfaction of charge 4 in full
14 Jul 2014 AR01 Annual return made up to 10 July 2014 with full list of shareholders
Statement of capital on 2014-07-14
  • GBP 823,333.3
14 Jul 2014 AD04 Register(s) moved to registered office address Unit 2 Chemical Lane Stoke-on-Trent ST6 4PB
14 Jul 2014 AD02 Register inspection address has been changed from C/O Knights Llp Knights Llp the Brampton Newcastle Staffordshire ST5 0QW England to Beswicks Legal Llp Lakeside Festival Way Stoke-on-Trent ST1 5RY
11 Jul 2014 AA Full accounts made up to 31 December 2013