Advanced company searchLink opens in new window

INDUSTRIAL BUILDING OWNERSHIP SECURITIES SCHEME LIMITED

Company number 05050560

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)
27 Apr 2022 BONA Bona Vacantia disclaimer
03 Jun 2015 BONA Bona Vacantia disclaimer
19 Oct 2013 GAZ2 Final Gazette dissolved following liquidation
26 Sep 2013 3.6 Receiver's abstract of receipts and payments to 6 September 2013
19 Jul 2013 L64.07 Completion of winding up
14 Jun 2013 3.6 Receiver's abstract of receipts and payments to 6 March 2013
19 Sep 2012 3.6 Receiver's abstract of receipts and payments to 6 September 2012
14 Sep 2011 LQ01 Notice of appointment of receiver or manager
10 May 2011 COCOMP Order of court to wind up
25 Feb 2011 LQ01 Notice of appointment of receiver or manager
31 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
12 Mar 2010 AR01 Annual return made up to 20 February 2010 with full list of shareholders
Statement of capital on 2010-03-12
  • GBP 1,000
12 Mar 2010 CH01 Director's details changed for Mr Timothy John Fretwell on 19 February 2010
25 Jun 2009 AA Total exemption small company accounts made up to 31 March 2009
24 Jun 2009 288a Secretary appointed mrs pamela anne fretwell
24 Jun 2009 288b Appointment Terminated Secretary stefan hopewell
09 Jun 2009 AA Total exemption small company accounts made up to 31 March 2008
21 Apr 2009 363a Return made up to 20/02/09; full list of members
04 Mar 2009 363a Return made up to 20/02/08; full list of members
01 Feb 2008 AA Total exemption small company accounts made up to 31 March 2007
18 Dec 2007 395 Particulars of mortgage/charge
24 Aug 2007 395 Particulars of mortgage/charge
15 Aug 2007 288a New secretary appointed
15 Aug 2007 288b Director resigned
15 Aug 2007 288b Secretary resigned