- Company Overview for IBSTOCK TILE & BATHROOM LIMITED (07928610)
- Filing history for IBSTOCK TILE & BATHROOM LIMITED (07928610)
- People for IBSTOCK TILE & BATHROOM LIMITED (07928610)
- Insolvency for IBSTOCK TILE & BATHROOM LIMITED (07928610)
- More for IBSTOCK TILE & BATHROOM LIMITED (07928610)
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) |
---|---|---|---|
13 Feb 2024 | CS01 | Confirmation statement made on 30 January 2024 with no updates | |
13 Dec 2023 | 600 | Appointment of a voluntary liquidator | |
13 Dec 2023 | LIQ02 | Statement of affairs | |
13 Dec 2023 | RESOLUTIONS |
Resolutions
|
|
12 Dec 2023 | AD01 | Registered office address changed from 21 New Walk Leicester LE1 6TE England to C/O Frp Advisory Trading Limited St Nicholas Court 25-27 Castle Gate Nottingham NG1 7AR on 12 December 2023 | |
24 Oct 2023 | AA | Total exemption full accounts made up to 31 July 2023 | |
20 Sep 2023 | AA01 | Previous accounting period extended from 31 January 2023 to 31 July 2023 | |
29 Aug 2023 | TM01 | Termination of appointment of Robert Mark English as a director on 25 August 2023 | |
24 Aug 2023 | AP01 | Appointment of Mrs Susan English as a director on 22 August 2023 | |
31 Jan 2023 | CS01 | Confirmation statement made on 30 January 2023 with no updates | |
26 Oct 2022 | AA | Total exemption full accounts made up to 31 January 2022 | |
01 Feb 2022 | CS01 | Confirmation statement made on 30 January 2022 with no updates | |
28 Oct 2021 | AA | Total exemption full accounts made up to 31 January 2021 | |
02 Feb 2021 | CS01 | Confirmation statement made on 30 January 2021 with no updates | |
28 Jan 2021 | AA | Total exemption full accounts made up to 31 January 2020 | |
06 Feb 2020 | CS01 | Confirmation statement made on 30 January 2020 with no updates | |
31 Oct 2019 | AA | Total exemption full accounts made up to 31 January 2019 | |
31 Jan 2019 | CS01 | Confirmation statement made on 30 January 2019 with no updates | |
31 Oct 2018 | AA | Total exemption full accounts made up to 31 January 2018 | |
13 Sep 2018 | AD01 | Registered office address changed from 10 Station Road Earl Shilton Leicester Leics LE9 7GA to 21 New Walk Leicester LE1 6TE on 13 September 2018 | |
01 Feb 2018 | CS01 | Confirmation statement made on 30 January 2018 with no updates | |
30 Nov 2017 | AA | Total exemption full accounts made up to 31 January 2017 | |
31 Jan 2017 | CS01 | Confirmation statement made on 30 January 2017 with updates | |
31 Oct 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
04 Feb 2016 | AR01 |
Annual return made up to 30 January 2016 with full list of shareholders
Statement of capital on 2016-02-04
|