Advanced company searchLink opens in new window

IBSEN DEAN LTD

Company number 10512940

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-02-25
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-06-24
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
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted