Advanced company searchLink opens in new window

IBI TAYLOR YOUNG HOLDINGS LIMITED

Company number 05501711

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)
08 Oct 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
23 Jul 2019 GAZ1(A) First Gazette notice for voluntary strike-off
12 Jul 2019 DS01 Application to strike the company off the register
01 Jul 2019 CS01 Confirmation statement made on 1 July 2019 with no updates
25 Jun 2019 MR04 Satisfaction of charge 055017110002 in full
25 Apr 2019 AA Accounts for a dormant company made up to 31 December 2018
13 Sep 2018 AA Accounts for a dormant company made up to 31 December 2017
10 Jul 2018 CS01 Confirmation statement made on 1 July 2018 with no updates
11 Oct 2017 AA Accounts for a dormant company made up to 31 December 2016
14 Jul 2017 CS01 Confirmation statement made on 1 July 2017 with no updates
14 Jul 2017 PSC07 Cessation of Idi Holdco Limited as a person with significant control on 6 April 2016
14 Jul 2017 PSC02 Notification of Ibi Holdco Limited as a person with significant control on 6 April 2016
03 Jul 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
28 Oct 2016 AD01 Registered office address changed from Chadsworth House, Wilmslow Road Handforth Cheshire SK9 3HP to One Didsbury Point the Avenue Didsbury Manchester M20 2EY on 28 October 2016
13 Oct 2016 AA Full accounts made up to 31 December 2015
08 Aug 2016 AP01 Appointment of Mr. Dyfan Howells as a director on 1 August 2016
08 Aug 2016 TM01 Termination of appointment of Mario Michele Bozzo as a director on 1 August 2016
13 Jul 2016 CS01 Confirmation statement made on 1 July 2016 with updates
13 Oct 2015 AA Full accounts made up to 31 December 2014
25 Aug 2015 TM02 Termination of appointment of Sandra Mary Crossley as a secretary on 1 July 2015
25 Aug 2015 AP03 Appointment of Mr. Steven Ivan Kresak as a secretary on 2 July 2015
01 Jul 2015 AR01 Annual return made up to 1 July 2015 with full list of shareholders
Statement of capital on 2015-07-01
  • GBP 1
20 Feb 2015 TM01 Termination of appointment of Roger Alan King as a director on 9 February 2015
19 Feb 2015 TM01 Termination of appointment of William Stephen Gleave as a director on 8 January 2015
04 Feb 2015 MR01 Registration of charge 055017110002, created on 29 January 2015