Advanced company searchLink opens in new window

IBUILD CONTRACTING SERVICES LIMITED

Company number 09188733

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)
09 Mar 2024 GAZ2 Final Gazette dissolved following liquidation
09 Dec 2023 LIQ14 Return of final meeting in a creditors' voluntary winding up
12 Oct 2023 LIQ03 Liquidators' statement of receipts and payments to 7 September 2023
16 Sep 2022 AD01 Registered office address changed from 116 Duke Street Liverpool Merseyside L1 5JW England to Suite 1a Sovereign House Bramhall Cheshire SK7 1AW on 16 September 2022
16 Sep 2022 LIQ02 Statement of affairs
16 Sep 2022 600 Appointment of a voluntary liquidator
16 Sep 2022 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-09-08
19 Jul 2022 CS01 Confirmation statement made on 30 September 2021 with updates
19 Jul 2022 PSC01 Notification of Ashley Michael as a person with significant control on 1 September 2021
19 Jul 2022 PSC01 Notification of Alan Robert Bennett as a person with significant control on 1 September 2021
19 Jul 2022 PSC09 Withdrawal of a person with significant control statement on 19 July 2022
20 Dec 2021 MR01 Registration of charge 091887330001, created on 16 December 2021
30 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
02 Sep 2021 CS01 Confirmation statement made on 28 August 2021 with no updates
06 Nov 2020 AA Total exemption full accounts made up to 31 December 2019
10 Sep 2020 CS01 Confirmation statement made on 28 August 2020 with no updates
16 Jun 2020 SH08 Change of share class name or designation
16 Jun 2020 SH08 Change of share class name or designation
16 Jun 2020 SH08 Change of share class name or designation
16 Jun 2020 SH08 Change of share class name or designation
16 Jun 2020 SH08 Change of share class name or designation
16 Jun 2020 SH08 Change of share class name or designation
16 Jun 2020 SH08 Change of share class name or designation
16 Jun 2020 SH08 Change of share class name or designation
31 Oct 2019 CH01 Director's details changed for Mr Ashley Michael on 29 October 2019