- Company Overview for INDUSTRIAL BUILDING OWNERSHIP SECURITIES SCHEME LIMITED (05050560)
- Filing history for INDUSTRIAL BUILDING OWNERSHIP SECURITIES SCHEME LIMITED (05050560)
- People for INDUSTRIAL BUILDING OWNERSHIP SECURITIES SCHEME LIMITED (05050560)
- Charges for INDUSTRIAL BUILDING OWNERSHIP SECURITIES SCHEME LIMITED (05050560)
- Insolvency for INDUSTRIAL BUILDING OWNERSHIP SECURITIES SCHEME LIMITED (05050560)
- More for INDUSTRIAL BUILDING OWNERSHIP SECURITIES SCHEME LIMITED (05050560)
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
|
|
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 |