- Company Overview for I-BUILD CONSTRUCTION (SOUTH) LIMITED (03681180)
- Filing history for I-BUILD CONSTRUCTION (SOUTH) LIMITED (03681180)
- People for I-BUILD CONSTRUCTION (SOUTH) LIMITED (03681180)
- Charges for I-BUILD CONSTRUCTION (SOUTH) LIMITED (03681180)
- More for I-BUILD CONSTRUCTION (SOUTH) LIMITED (03681180)
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) |
---|---|---|---|
16 May 2017 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
28 Feb 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
31 Aug 2016 | AA01 | Previous accounting period extended from 31 December 2015 to 31 March 2016 | |
09 Dec 2015 | AR01 |
Annual return made up to 9 December 2015 with full list of shareholders
Statement of capital on 2015-12-09
|
|
10 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
15 Dec 2014 | AR01 |
Annual return made up to 9 December 2014 with full list of shareholders
Statement of capital on 2014-12-15
|
|
08 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
22 Aug 2014 | AD01 | Registered office address changed from 46 Chipstead Valley Road Coulsdon Surrey CR5 2RA to 91-97 Bohemia Road St. Leonards-on-Sea East Sussex TN37 6RJ on 22 August 2014 | |
18 Dec 2013 | AR01 |
Annual return made up to 9 December 2013 with full list of shareholders
Statement of capital on 2013-12-18
|
|
02 Oct 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
17 Dec 2012 | AR01 | Annual return made up to 9 December 2012 with full list of shareholders | |
27 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
27 Mar 2012 | AA01 | Previous accounting period shortened from 31 March 2012 to 31 December 2011 | |
13 Feb 2012 | TM01 | Termination of appointment of Freddie Skeggs as a director | |
31 Jan 2012 | CERTNM |
Company name changed jameson building surveyors LIMITED\certificate issued on 31/01/12
|
|
25 Jan 2012 | RESOLUTIONS |
Resolutions
|
|
23 Dec 2011 | AR01 | Annual return made up to 9 December 2011 with full list of shareholders | |
23 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
05 Dec 2011 | RESOLUTIONS |
Resolutions
|
|
05 Dec 2011 | CONNOT | Change of name notice | |
09 May 2011 | MG04 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 6 | |
09 May 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
09 May 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 | |
09 May 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 |