Advanced company searchLink opens in new window

IBLAD LIMITED

Company number 06734997

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)
24 Oct 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Aug 2017 GAZ1(A) First Gazette notice for voluntary strike-off
27 Jul 2017 DS01 Application to strike the company off the register
31 Oct 2016 CS01 Confirmation statement made on 28 October 2016 with updates
12 Jul 2016 AA Micro company accounts made up to 31 October 2015
30 Oct 2015 AR01 Annual return made up to 28 October 2015 with full list of shareholders
Statement of capital on 2015-10-30
  • GBP 300
30 Oct 2015 AD02 Register inspection address has been changed from C/O Cards & Stationery Sw Limited Cards & Stationery 21 Knights Road Chelston Business Park Wellington TA21 9JH England to Woodlands Farmhouse Holford Bridgwater Somerset TA5 1SE
21 Jul 2015 AA Total exemption small company accounts made up to 31 October 2014
24 Nov 2014 AR01 Annual return made up to 28 October 2014 with full list of shareholders
Statement of capital on 2014-11-24
  • GBP 300
24 Nov 2014 AD04 Register(s) moved to registered office address Woodlands Farmhouse Holford Bridgwater Somerset TA5 1SE
23 Jul 2014 AA Total exemption small company accounts made up to 31 October 2013
28 Oct 2013 AR01 Annual return made up to 28 October 2013 with full list of shareholders
Statement of capital on 2013-10-28
  • GBP 300
10 Jul 2013 AA Accounts for a dormant company made up to 31 October 2012
31 Oct 2012 AR01 Annual return made up to 28 October 2012 with full list of shareholders
10 Nov 2011 AA Accounts for a dormant company made up to 31 October 2011
10 Nov 2011 AR01 Annual return made up to 28 October 2011 with full list of shareholders
03 Jul 2011 AA Accounts for a dormant company made up to 31 October 2010
12 Nov 2010 AR01 Annual return made up to 28 October 2010 with full list of shareholders
12 Nov 2010 AD03 Register(s) moved to registered inspection location
12 Nov 2010 AD02 Register inspection address has been changed
23 Aug 2010 AA Accounts for a dormant company made up to 31 October 2009
04 Nov 2009 AR01 Annual return made up to 28 October 2009 with full list of shareholders
04 Nov 2009 CH01 Director's details changed for Timothy Spence Tennant on 28 October 2009
04 Nov 2009 CH01 Director's details changed for Mrs Corisande Penelope Anne Tennant on 28 October 2009
03 Nov 2009 TM01 Termination of appointment of Graham Stephens as a director