Advanced company searchLink opens in new window

INTERNET BOOKSHOP UK LIMITED

Company number 04017216

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)
22 Mar 2021 GAZ2 Final Gazette dissolved following liquidation
22 Dec 2020 LIQ14 Return of final meeting in a creditors' voluntary winding up
19 Aug 2020 LIQ03 Liquidators' statement of receipts and payments to 22 July 2020
19 Sep 2019 LIQ03 Liquidators' statement of receipts and payments to 22 July 2019
27 Sep 2018 LIQ03 Liquidators' statement of receipts and payments to 22 July 2018
22 Mar 2018 AD01 Registered office address changed from Durkan Cahill 17 Berkeley Mews High Street Cheltenham GL50 1DY to Suite G2 Montpellier House Montpellier Drive Cheltenham Gloucestershire GL50 1TY on 22 March 2018
03 Oct 2017 LIQ03 Liquidators' statement of receipts and payments to 22 July 2017
17 Aug 2016 4.68 Liquidators' statement of receipts and payments to 22 July 2016
05 Aug 2015 AD01 Registered office address changed from Ground Floor Unit 2 Wisloe Road Cambridge Gloucestershire GL2 7AF to Durkan Cahill 17 Berkeley Mews High Street Cheltenham GL50 1DY on 5 August 2015
04 Aug 2015 4.20 Statement of affairs with form 4.19
04 Aug 2015 600 Appointment of a voluntary liquidator
04 Aug 2015 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-07-23
12 May 2015 AR01 Annual return made up to 12 May 2015 with full list of shareholders
Statement of capital on 2015-05-12
  • GBP 100
11 May 2015 AA Total exemption small company accounts made up to 31 August 2014
18 Jun 2014 AR01 Annual return made up to 6 June 2014 with full list of shareholders
Statement of capital on 2014-06-18
  • GBP 2
03 Jun 2014 AA Total exemption small company accounts made up to 31 August 2013
16 Aug 2013 AR01 Annual return made up to 6 June 2013 with full list of shareholders
06 Jun 2013 AA Total exemption small company accounts made up to 31 August 2012
11 Jun 2012 AR01 Annual return made up to 6 June 2012 with full list of shareholders
29 May 2012 AA Total exemption small company accounts made up to 31 August 2011
05 Aug 2011 AR01 Annual return made up to 6 June 2011 with full list of shareholders
24 May 2011 AA Total exemption full accounts made up to 31 August 2010
23 Aug 2010 AR01 Annual return made up to 6 June 2010 with full list of shareholders
20 Aug 2010 CH01 Director's details changed for Mr Gordon Cook on 6 June 2010
24 May 2010 AA Total exemption full accounts made up to 31 August 2009