Advanced company searchLink opens in new window

IBSON LTD

Company number 06789153

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 Jul 2012 GAZ2 Final Gazette dissolved via compulsory strike-off
10 Apr 2012 GAZ1 First Gazette notice for compulsory strike-off
14 May 2011 DISS40 Compulsory strike-off action has been discontinued
13 May 2011 AR01 Annual return made up to 12 January 2011 with full list of shareholders
Statement of capital on 2011-05-13
  • GBP 20
13 May 2011 TM01 Termination of appointment of Melanie Clipston as a director
13 May 2011 TM01 Termination of appointment of Melanie Clipston as a director
10 May 2011 GAZ1 First Gazette notice for compulsory strike-off
18 Oct 2010 AA Total exemption small company accounts made up to 31 March 2010
20 May 2010 AA01 Previous accounting period shortened from 30 April 2010 to 31 March 2010
19 May 2010 AA01 Current accounting period shortened from 30 April 2011 to 31 March 2011
11 Mar 2010 AA01 Current accounting period extended from 31 January 2010 to 30 April 2010
21 Jan 2010 AR01 Annual return made up to 12 January 2010 with full list of shareholders
21 Jan 2010 CH01 Director's details changed for Christopher Huggett on 21 January 2010
21 Jan 2010 CH01 Director's details changed for Melanie Clipston on 21 January 2010
26 Mar 2009 395 Particulars of a mortgage or charge / charge no: 1
19 Mar 2009 288c Director's Change of Particulars / chris huggett / 19/03/2009 / Area was: 92 casterton road 92 casterton road, now: ; Region was: , now: lincolnshire
19 Mar 2009 288c Director's Change of Particulars / melanie clipston / 19/03/2009 / Area was: 92 casterton road 92 casterton road, now: ; Region was: , now: lincolnshire
12 Jan 2009 NEWINC Incorporation