Advanced company searchLink opens in new window

IB PARTNER 2 LIMITED

Company number 06023801

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)
18 Mar 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
03 Dec 2013 GAZ1(A) First Gazette notice for voluntary strike-off
19 Mar 2013 TM01 Termination of appointment of Josiphine Riley as a director on 18 February 2013
19 Sep 2012 TM02 Termination of appointment of Maclay Murray & Spens Llp as a secretary on 18 September 2012
23 Feb 2012 SOAS(A) Voluntary strike-off action has been suspended
24 Jan 2012 GAZ1(A) First Gazette notice for voluntary strike-off
17 Jan 2012 DS01 Application to strike the company off the register
09 Jan 2012 AR01 Annual return made up to 8 December 2011 with full list of shareholders
Statement of capital on 2012-01-09
  • GBP 1
05 Oct 2011 DISS40 Compulsory strike-off action has been discontinued
04 Oct 2011 AA Total exemption small company accounts made up to 31 March 2011
04 Oct 2011 AA Total exemption small company accounts made up to 31 March 2010
04 Jun 2011 DISS16(SOAS) Compulsory strike-off action has been suspended
12 Apr 2011 GAZ1 First Gazette notice for compulsory strike-off
29 Dec 2010 AR01 Annual return made up to 8 December 2010 with full list of shareholders
15 Apr 2010 TM01 Termination of appointment of Angus Sinclair as a director
15 Apr 2010 AP01 Appointment of Josiphine Riley as a director
15 Apr 2010 MA Memorandum and Articles of Association
15 Apr 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum and/or Articles of Association
22 Feb 2010 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Amount retunred to sole member 09/02/2010
  • RES01 ‐ Resolution of alteration of Memorandum of Association
19 Feb 2010 AR01 Annual return made up to 8 December 2009 with full list of shareholders
09 Feb 2010 AA Total exemption full accounts made up to 31 March 2009
30 Dec 2008 AA Total exemption full accounts made up to 31 March 2008
17 Dec 2008 363a Return made up to 08/12/08; full list of members
18 Jan 2008 287 Registered office changed on 18/01/08 from: c/o deloitte & touche LLP 1 city square leeds LS1 2AL
18 Jan 2008 288a New secretary appointed