Advanced company searchLink opens in new window

IB SERVICES AND REFURBISHMENT LTD

Company number 10621275

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)
04 Jan 2024 GAZ2 Final Gazette dissolved following liquidation
04 Oct 2023 LIQ14 Return of final meeting in a creditors' voluntary winding up
23 Aug 2022 AD01 Registered office address changed from 1 Sheering Court Rayleigh SS6 9SD England to 1 Kings Avenue London N21 3NA on 23 August 2022
23 Aug 2022 600 Appointment of a voluntary liquidator
23 Aug 2022 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-08-17
23 Aug 2022 LIQ02 Statement of affairs
10 Mar 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
09 Mar 2022 TM01 Termination of appointment of Ian Michael Fredrick Bowyer as a director on 21 December 2021
01 Feb 2022 GAZ1 First Gazette notice for compulsory strike-off
25 May 2021 CS01 Confirmation statement made on 14 February 2021 with no updates
28 Feb 2021 AA Micro company accounts made up to 28 February 2020
07 Jan 2021 DISS40 Compulsory strike-off action has been discontinued
06 Jan 2021 AA Micro company accounts made up to 28 February 2019
01 Dec 2020 GAZ1 First Gazette notice for compulsory strike-off
20 May 2020 AP01 Appointment of Mr Ian Michael Fredrick Bowyer as a director on 7 May 2020
14 Mar 2020 DISS40 Compulsory strike-off action has been discontinued
13 Mar 2020 CS01 Confirmation statement made on 14 February 2020 with no updates
12 Mar 2020 AD01 Registered office address changed from 4 Selwood Road Brentwood CM14 4PX England to 1 Sheering Court Rayleigh SS6 9SD on 12 March 2020
12 Mar 2020 AP01 Appointment of Mr Peter Simmonds as a director on 1 March 2020
12 Mar 2020 TM01 Termination of appointment of Ian Michael Fredrick Bowyer as a director on 28 February 2020
12 Mar 2020 PSC01 Notification of Peter Simmonds as a person with significant control on 1 March 2020
12 Mar 2020 PSC07 Cessation of Ian Michael Fredrick Bowyer as a person with significant control on 28 February 2020
10 Mar 2020 GAZ1 First Gazette notice for compulsory strike-off
13 Jan 2020 AP01 Appointment of Mr Ian Michael Fredrick Bowyer as a director on 2 January 2020
13 Jan 2020 TM01 Termination of appointment of Peter Simmons as a director on 2 January 2020