Advanced company searchLink opens in new window

IBC PUBLISHING LIMITED

Company number 01953654

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 Feb 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Nov 2014 GAZ1(A) First Gazette notice for voluntary strike-off
01 Nov 2014 DS01 Application to strike the company off the register
08 Oct 2014 SH20 Statement by directors
08 Oct 2014 SH19 Statement of capital on 8 October 2014
  • GBP 1
08 Oct 2014 CAP-SS Solvency statement dated 01/10/14
08 Oct 2014 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Reduction of share premium account 01/10/2014
16 Jun 2014 AR01 Annual return made up to 1 June 2014 with full list of shareholders
25 Feb 2014 TM02 Termination of appointment of Emily Louise Martin as a secretary on 7 February 2014
03 Jan 2014 TM01 Termination of appointment of Adam Christopher Walker as a director on 31 December 2013
02 Jan 2014 TM01 Termination of appointment of Peter Stephen Rigby as a director on 31 December 2013
20 Jun 2013 AR01 Annual return made up to 1 June 2013 with full list of shareholders
18 Apr 2013 AA Full accounts made up to 31 December 2012
05 Mar 2013 CH01 Director's details changed for Mr Adam Christopher Walker on 1 March 2013
05 Sep 2012 CH03 Secretary's details changed for Emily Louise Martin on 3 August 2012
27 Jun 2012 AR01 Annual return made up to 1 June 2012 with full list of shareholders
10 Apr 2012 AA Full accounts made up to 31 December 2011
03 Apr 2012 CH01 Director's details changed for Rupert John Joseph Hopley on 1 March 2012
16 Nov 2011 AP01 Appointment of Rupert John Joseph Hopley as a director on 1 November 2011
16 Sep 2011 TM01 Termination of appointment of Rachel Elizabeth Jacobs as a director on 16 September 2011
09 Sep 2011 TM01 Termination of appointment of John William Burton as a director on 31 August 2011
07 Sep 2011 CH01 Director's details changed for Mr Gareth Richard Wright on 19 August 2011
14 Jun 2011 AR01 Annual return made up to 1 June 2011 with full list of shareholders
03 Jun 2011 AP03 Appointment of Emily Louise Martin as a secretary
04 May 2011 AA Full accounts made up to 31 December 2010