- Company Overview for IFB (HOLDINGS) LIMITED (03077353)
- Filing history for IFB (HOLDINGS) LIMITED (03077353)
- People for IFB (HOLDINGS) LIMITED (03077353)
- Charges for IFB (HOLDINGS) LIMITED (03077353)
- More for IFB (HOLDINGS) LIMITED (03077353)
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
|
|
14 Feb 2017 | CAP-SS | Solvency Statement dated 14/11/16 | |
14 Feb 2017 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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
|
|
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 |