Advanced company searchLink opens in new window

IB TRADING GROUP LTD

Company number 10282584

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)
16 Jan 2025 LIQ03 Liquidators' statement of receipts and payments to 1 December 2024
07 Feb 2024 LIQ03 Liquidators' statement of receipts and payments to 1 December 2023
25 Jan 2024 TM01 Termination of appointment of Brandon Luke Lister as a director on 2 December 2022
25 Jan 2024 PSC07 Cessation of Lister Capital Limited as a person with significant control on 2 December 2022
15 Dec 2022 600 Appointment of a voluntary liquidator
14 Dec 2022 LIQ02 Statement of affairs
14 Dec 2022 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-12-02
14 Dec 2022 AD01 Registered office address changed from Ib Trading Group Ltd Unit 5, 9 Atherton Way Brigg DN20 8AR England to C/O Businessrescueexpert 47-49 Duke Street Darlington County Durham DL3 7SD on 14 December 2022
06 Jul 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
28 Jun 2022 GAZ1 First Gazette notice for compulsory strike-off
17 Feb 2022 AD01 Registered office address changed from 16 Chiltern Crescent Scunthorpe South Humberside DN17 1TG United Kingdom to Ib Trading Group Ltd Unit 5, 9 Atherton Way Brigg DN20 8AR on 17 February 2022
17 Feb 2022 PSC07 Cessation of Fennell Holdings Limited as a person with significant control on 16 February 2022
17 Feb 2022 TM01 Termination of appointment of Izaak Oliver Lucas Fennell as a director on 16 February 2022
24 Nov 2021 AA Micro company accounts made up to 31 July 2020
24 Nov 2021 TM01 Termination of appointment of Steven James Parkin as a director on 1 November 2021
14 Jul 2021 DISS40 Compulsory strike-off action has been discontinued
13 Jul 2021 CS01 Confirmation statement made on 13 July 2021 with no updates
06 Jul 2021 GAZ1 First Gazette notice for compulsory strike-off
18 Mar 2021 MR04 Satisfaction of charge 102825840001 in full
28 Aug 2020 AA Micro company accounts made up to 31 July 2019
29 Jul 2020 CS01 Confirmation statement made on 15 July 2020 with updates
29 Jul 2020 PSC07 Cessation of Brandon Luke Lister as a person with significant control on 10 July 2019
29 Jul 2020 PSC07 Cessation of Izaak Oliver Lucas Fennell as a person with significant control on 10 July 2019
29 Jul 2020 PSC02 Notification of Fennell Holdings Limited as a person with significant control on 10 July 2019
29 Jul 2020 PSC02 Notification of Lister Capital Limited as a person with significant control on 10 July 2019