Advanced company searchLink opens in new window

INDBUILD LIMITED

Company number 03504039

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)
26 Jan 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
14 May 2019 DISS16(SOAS) Compulsory strike-off action has been suspended
23 Apr 2019 GAZ1 First Gazette notice for compulsory strike-off
28 Feb 2019 AM20 Notice of automatic end of Administration
20 Sep 2018 AM10 Administrator's progress report
06 Jun 2018 AM19 Notice of extension of period of Administration
13 Mar 2018 AM10 Administrator's progress report
04 Sep 2017 AM10 Administrator's progress report
28 Jun 2017 AD01 Registered office address changed from 1 Bailey Court Colburn Business Park Catterick Garrison North Yorkshire DL9 4QL to Ashfield House Illingworth Street Ossett WF5 8AL on 28 June 2017
05 May 2017 F2.18 Notice of deemed approval of proposals
18 Apr 2017 2.17B Statement of administrator's proposal
27 Feb 2017 2.12B Appointment of an administrator
02 Nov 2016 MR04 Satisfaction of charge 035040390005 in full
04 May 2016 AP03 Appointment of Miss Jennifer Anne Kirby as a secretary on 1 May 2016
03 May 2016 AP01 Appointment of Mr David Thomas Elder as a director on 1 May 2016
03 May 2016 TM02 Termination of appointment of Karen Lesley Kirby as a secretary on 30 April 2016
19 Apr 2016 AA Total exemption small company accounts made up to 31 December 2015
25 Feb 2016 AR01 Annual return made up to 4 February 2016 with full list of shareholders
Statement of capital on 2016-02-25
  • GBP 1,000
03 Aug 2015 AP01 Appointment of Mrs Karen Lesley Kirby as a director on 31 July 2015
03 Aug 2015 TM01 Termination of appointment of Lisa Jayne Kirby as a director on 31 July 2015
21 Jul 2015 AA Total exemption small company accounts made up to 31 December 2014
02 Mar 2015 AR01 Annual return made up to 4 February 2015 with full list of shareholders
Statement of capital on 2015-03-02
  • GBP 1,000
02 Mar 2015 CH01 Director's details changed for Miss Lisa Jayne Kirby on 1 September 2014
07 Jan 2015 MR01 Registration of charge 035040390005, created on 24 December 2014
21 Jul 2014 AA Total exemption small company accounts made up to 31 December 2013