Advanced company searchLink opens in new window

IAN MCGUIRE BUILDING SERVICES LIMITED

Company number 05152367

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)
20 Aug 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
06 Jul 2019 DISS16(SOAS) Compulsory strike-off action has been suspended
04 Jun 2019 GAZ1 First Gazette notice for compulsory strike-off
23 Nov 2018 PSC01 Notification of Ian Mcguire as a person with significant control on 22 November 2018
30 Jun 2018 DISS40 Compulsory strike-off action has been discontinued
29 Jun 2018 AA Micro company accounts made up to 30 June 2017
29 Jun 2018 CS01 Confirmation statement made on 14 June 2018 with no updates
05 Jun 2018 GAZ1 First Gazette notice for compulsory strike-off
18 Jul 2017 CS01 Confirmation statement made on 14 June 2017 with updates
21 Jun 2017 DISS40 Compulsory strike-off action has been discontinued
20 Jun 2017 AA Micro company accounts made up to 30 June 2016
30 May 2017 GAZ1 First Gazette notice for compulsory strike-off
22 Jun 2016 AR01 Annual return made up to 14 June 2016 with full list of shareholders
Statement of capital on 2016-06-22
  • GBP 2
04 Apr 2016 AA Total exemption small company accounts made up to 30 June 2015
30 Aug 2015 AR01 Annual return made up to 14 June 2015 with full list of shareholders
Statement of capital on 2015-08-30
  • GBP 2
29 Jun 2015 AA Total exemption small company accounts made up to 30 June 2014
18 Jun 2014 AR01 Annual return made up to 14 June 2014 with full list of shareholders
Statement of capital on 2014-06-18
  • GBP 2
29 Mar 2014 AA Total exemption small company accounts made up to 30 June 2013
18 Dec 2013 AA Total exemption small company accounts made up to 30 June 2012
21 Jun 2013 AR01 Annual return made up to 14 June 2013 with full list of shareholders
21 Jun 2013 CH03 Secretary's details changed for Mary Anne Driscoll on 14 June 2012
03 Nov 2012 DISS40 Compulsory strike-off action has been discontinued
31 Oct 2012 AR01 Annual return made up to 14 June 2012 with full list of shareholders
31 Oct 2012 CH01 Director's details changed for Ian Mcguire on 31 October 2012
09 Oct 2012 GAZ1 First Gazette notice for compulsory strike-off