Advanced company searchLink opens in new window

IBS AUTOMOTIVE LIMITED

Company number 04099931

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)
14 Sep 2010 GAZ2(A) Final Gazette dissolved via voluntary strike-off
01 Jun 2010 GAZ1(A) First Gazette notice for voluntary strike-off
21 May 2010 DS01 Application to strike the company off the register
08 Feb 2010 AA Full accounts made up to 31 May 2009
09 Nov 2009 AR01 Annual return made up to 1 November 2009 with full list of shareholders
Statement of capital on 2009-11-09
  • GBP 2
09 Nov 2009 CH01 Director's details changed for Mark Christopher Cockings on 6 November 2009
16 May 2009 AA Full accounts made up to 31 December 2008
24 Apr 2009 225 Accounting reference date shortened from 31/12/2009 to 31/05/2009
17 Nov 2008 363a Return made up to 01/11/08; full list of members
06 Nov 2008 AA Full accounts made up to 31 December 2007
29 Mar 2008 288a Secretary appointed kevin michael barton
29 Mar 2008 288b Appointment Terminated Secretary geoffrey harrison
02 Nov 2007 363a Return made up to 01/11/07; full list of members
12 Oct 2007 AA Full accounts made up to 30 June 2006
12 Oct 2007 AA Full accounts made up to 30 June 2005
12 Oct 2007 225 Accounting reference date extended from 30/06/07 to 31/12/07
09 Oct 2007 CERTNM Company name changed ids enterprise systems LIMITED\certificate issued on 09/10/07
18 Jun 2007 287 Registered office changed on 18/06/07 from: 88 sheep street bicester oxfordshire OX26 6LP
13 Jun 2007 288a New director appointed
03 Jun 2007 288b Director resigned
03 Jun 2007 288b Director resigned
20 Mar 2007 363a Return made up to 01/11/06; full list of members
12 May 2006 288a New director appointed
24 Mar 2006 AA Full accounts made up to 30 June 2004
24 Mar 2006 363s Return made up to 01/11/05; full list of members