- Company Overview for IBUILDECO (NORTH) LTD (07789837)
- Filing history for IBUILDECO (NORTH) LTD (07789837)
- People for IBUILDECO (NORTH) LTD (07789837)
- More for IBUILDECO (NORTH) LTD (07789837)
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) |
---|---|---|---|
28 Mar 2017 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
17 Jul 2015 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
12 May 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
24 Oct 2014 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
23 Sep 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Mar 2014 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
28 Jan 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Aug 2013 | TM01 | Termination of appointment of Thomas Worthington as a director | |
15 Jul 2013 | AP01 | Appointment of Mr Steven Ross Newitt as a director | |
28 Jun 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
24 May 2013 | AD01 | Registered office address changed from the Temple 296 Sheffield Road Rotherham South Yorkshire S60 1DX United Kingdom on 24 May 2013 | |
16 Jan 2013 | AD01 | Registered office address changed from Woodside House 1 Scott Hill Sprotbrough Doncaster South Yorkshire DN5 7NE United Kingdom on 16 January 2013 | |
10 Oct 2012 | AR01 |
Annual return made up to 28 September 2012 with full list of shareholders
Statement of capital on 2012-10-10
|
|
27 Sep 2012 | AD01 | Registered office address changed from C/O Mike Worthington the White House Backside Lane Warmsworth Doncaster South Yorkshire DN4 9NB England on 27 September 2012 | |
28 Sep 2011 | NEWINC |
Incorporation
|