- Company Overview for IBSEN DEAN LTD (10512940)
- Filing history for IBSEN DEAN LTD (10512940)
- People for IBSEN DEAN LTD (10512940)
- Charges for IBSEN DEAN LTD (10512940)
- Insolvency for IBSEN DEAN LTD (10512940)
- More for IBSEN DEAN LTD (10512940)
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) |
---|---|---|---|
30 Apr 2024 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
14 Mar 2023 | LIQ03 | Liquidators' statement of receipts and payments to 24 February 2023 | |
18 Mar 2022 | LIQ03 | Liquidators' statement of receipts and payments to 24 February 2022 | |
10 Mar 2021 | AD01 | Registered office address changed from Building 86 Bridge Street Weedon Northampton NN7 4PS England to 26-28 Goodall Street Walsall West Midlands WS1 1QL on 10 March 2021 | |
10 Mar 2021 | 600 | Appointment of a voluntary liquidator | |
10 Mar 2021 | RESOLUTIONS |
Resolutions
|
|
10 Mar 2021 | LIQ02 | Statement of affairs | |
13 Jan 2021 | CS01 | Confirmation statement made on 5 December 2020 with no updates | |
25 Jun 2020 | RESOLUTIONS |
Resolutions
|
|
29 May 2020 | MR01 | Registration of charge 105129400001, created on 15 May 2020 | |
16 Dec 2019 | CS01 | Confirmation statement made on 5 December 2019 with updates | |
16 Dec 2019 | PSC02 | Notification of Rocal Holdings Limited as a person with significant control on 6 November 2019 | |
16 Dec 2019 | PSC07 | Cessation of Rebecca Cooper as a person with significant control on 6 November 2019 | |
01 Nov 2019 | AP01 | Appointment of Mr Craig Lawther as a director on 1 November 2019 | |
26 Sep 2019 | AA01 | Current accounting period extended from 31 December 2019 to 30 June 2020 | |
09 Sep 2019 | AA | Micro company accounts made up to 31 December 2018 | |
01 Mar 2019 | PSC04 | Change of details for Ms Rebecca Cooper as a person with significant control on 1 March 2019 | |
08 Jan 2019 | CS01 | Confirmation statement made on 5 December 2018 with no updates | |
27 Mar 2018 | AA | Micro company accounts made up to 31 December 2017 | |
06 Dec 2017 | CS01 | Confirmation statement made on 5 December 2017 with updates | |
13 Nov 2017 | AD01 | Registered office address changed from 9 Nether Lane Flore Northampton NN7 4LR United Kingdom to Building 86 Bridge Street Weedon Northampton NN7 4PS on 13 November 2017 | |
30 May 2017 | AD01 | Registered office address changed from 7 Velocette Way Northampton NN5 6YF United Kingdom to 9 Nether Lane Flore Northampton NN7 4LR on 30 May 2017 | |
06 Dec 2016 | NEWINC |
Incorporation
Statement of capital on 2016-12-06
|