THE IBS NETWORK
Status | DISSOLVED |
Company No. | 03142642 |
Category | |
Incorporated | 02 Jan 1996 |
Age | 28 years, 4 months, 30 days |
Jurisdiction | England Wales |
Dissolution | 22 Sep 2020 |
Years | 3 years, 8 months, 10 days |
SUMMARY
THE IBS NETWORK is an dissolved with number 03142642. It was incorporated 28 years, 4 months, 30 days ago, on 02 January 1996 and it was dissolved 3 years, 8 months, 10 days ago, on 22 September 2020. The company address is Unit 1.16 Soar Works 14 Knutton Road, Sheffield, S5 9NU, England.
Company Fillings
Gazette dissolved voluntary
Date: 22 Sep 2020
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution voluntary strike off suspended
Date: 05 Oct 2019
Category: Dissolution
Type: SOAS(A)
Documents
Dissolution application strike off company
Date: 09 Sep 2019
Category: Dissolution
Type: DS01
Documents
Confirmation statement with no updates
Date: 15 Jan 2019
Action Date: 31 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-31
Documents
Termination director company with name termination date
Date: 15 Aug 2018
Action Date: 05 Jun 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Vicky Anne Grant
Termination date: 2018-06-05
Documents
Accounts with accounts type total exemption full
Date: 14 Aug 2018
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Appoint person director company with name date
Date: 13 Aug 2018
Action Date: 05 Jan 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Bernard Coleman
Appointment date: 2017-01-05
Documents
Appoint person director company with name date
Date: 13 Aug 2018
Action Date: 05 Feb 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Simon Smale
Appointment date: 2017-02-05
Documents
Termination director company with name termination date
Date: 10 Aug 2018
Action Date: 05 Jan 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-01-05
Officer name: Emma Suzanne Winter
Documents
Appoint person director company with name date
Date: 10 Aug 2018
Action Date: 05 Jan 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-01-05
Officer name: Miss Vicky Anne Grant
Documents
Confirmation statement with no updates
Date: 10 Aug 2018
Action Date: 02 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-02
Documents
Termination director company with name termination date
Date: 10 Aug 2018
Action Date: 01 Dec 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-12-01
Officer name: Nicholas Wallace Read
Documents
Change registered office address company with date old address new address
Date: 11 Apr 2018
Action Date: 11 Apr 2018
Category: Address
Type: AD01
Change date: 2018-04-11
New address: Unit 1.16 Soar Works 14 Knutton Road Sheffield S5 9NU
Old address: Soar Works 14 Knutton Road Unit 1.12 Sheffield S5 9NU
Documents
Dissolution withdrawal application strike off company
Date: 26 Mar 2018
Category: Dissolution
Type: DS02
Documents
Dissolution voluntary strike off suspended
Date: 10 Mar 2018
Category: Dissolution
Type: SOAS(A)
Documents
Dissolution application strike off company
Date: 23 Jan 2018
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type total exemption full
Date: 26 Sep 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Confirmation statement with updates
Date: 17 Jan 2017
Action Date: 02 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-02
Documents
Accounts with accounts type total exemption full
Date: 06 May 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Annual return company with made up date no member list
Date: 05 Jan 2016
Action Date: 02 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-02
Documents
Accounts with accounts type total exemption full
Date: 10 Sep 2015
Action Date: 31 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-31
Documents
Annual return company with made up date no member list
Date: 12 Feb 2015
Action Date: 02 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-02
Documents
Accounts with accounts type total exemption full
Date: 13 Oct 2014
Action Date: 31 Jan 2014
Category: Accounts
Type: AA
Made up date: 2014-01-31
Documents
Annual return company with made up date no member list
Date: 07 Jan 2014
Action Date: 02 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-02
Documents
Accounts with accounts type total exemption full
Date: 16 Sep 2013
Action Date: 31 Jan 2013
Category: Accounts
Type: AA
Made up date: 2013-01-31
Documents
Annual return company with made up date no member list
Date: 18 Jan 2013
Action Date: 02 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-02
Documents
Change registered office address company with date old address
Date: 18 Jan 2013
Action Date: 18 Jan 2013
Category: Address
Type: AD01
Change date: 2013-01-18
Old address: Unit 5 53 Mowbray Street Sheffield S3 8EN
Documents
Accounts with accounts type total exemption full
Date: 06 Nov 2012
Action Date: 31 Jan 2012
Category: Accounts
Type: AA
Made up date: 2012-01-31
Documents
Annual return company with made up date no member list
Date: 27 Jan 2012
Action Date: 02 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-02
Documents
Accounts with accounts type total exemption full
Date: 03 Nov 2011
Action Date: 31 Jan 2011
Category: Accounts
Type: AA
Made up date: 2011-01-31
Documents
Termination director company with name
Date: 28 Oct 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Robert Wright
Documents
Termination secretary company with name
Date: 28 Oct 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Robert Wright
Documents
Annual return company with made up date no member list
Date: 15 Mar 2011
Action Date: 02 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-02
Documents
Appoint person director company with name
Date: 15 Mar 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Dr Emma Suzanne Winter
Documents
Change person director company with change date
Date: 14 Mar 2011
Action Date: 02 Jan 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Dr Nicholas Wallace Read
Change date: 2011-01-02
Documents
Change person secretary company with change date
Date: 14 Mar 2011
Action Date: 02 Jan 2011
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Robert Bernard Wright
Change date: 2011-01-02
Documents
Accounts with accounts type total exemption full
Date: 11 Jan 2011
Action Date: 31 Jan 2010
Category: Accounts
Type: AA
Made up date: 2010-01-31
Documents
Appoint person secretary company with name
Date: 15 Dec 2010
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Robert Bernard Wright
Documents
Termination secretary company with name
Date: 15 Dec 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Gillian Kemp
Documents
Appoint person director company with name
Date: 15 Dec 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Robert Bernard Wright
Documents
Termination director company with name
Date: 15 Dec 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Gillian Kemp
Documents
Annual return company with made up date no member list
Date: 12 Jan 2010
Action Date: 02 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-02
Documents
Change person director company with change date
Date: 12 Jan 2010
Action Date: 12 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Dr Nicholas Wallace Read
Change date: 2010-01-12
Documents
Change person director company with change date
Date: 12 Jan 2010
Action Date: 12 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-12
Officer name: Gillian Barbara Kemp
Documents
Accounts with accounts type total exemption full
Date: 05 Nov 2009
Action Date: 31 Jan 2009
Category: Accounts
Type: AA
Made up date: 2009-01-31
Documents
Legacy
Date: 21 Aug 2009
Category: Officers
Type: 288b
Description: Appointment terminated director victoria fryer
Documents
Legacy
Date: 21 Aug 2009
Category: Officers
Type: 288b
Description: Appointment terminated director john clowes
Documents
Legacy
Date: 21 Aug 2009
Category: Officers
Type: 288b
Description: Appointment terminated director jonathan smith
Documents
Legacy
Date: 21 Aug 2009
Category: Officers
Type: 288a
Description: Director and secretary appointed gillian barbara kemp
Documents
Legacy
Date: 21 Aug 2009
Category: Officers
Type: 288a
Description: Director appointed dr nicholas wallace read
Documents
Legacy
Date: 16 May 2009
Category: Officers
Type: 288b
Description: Appointment terminated director charles lyon
Documents
Legacy
Date: 09 May 2009
Category: Officers
Type: 288b
Description: Appointment terminated director janet smith
Documents
Legacy
Date: 06 May 2009
Category: Officers
Type: 288b
Description: Appointment terminated director suzanne hewitt
Documents
Legacy
Date: 04 May 2009
Category: Officers
Type: 288b
Description: Appointment terminated director shelagh grey
Documents
Legacy
Date: 16 Feb 2009
Category: Annual-return
Type: 363a
Description: Annual return made up to 02/01/09
Documents
Accounts amended with made up date
Date: 09 Dec 2008
Action Date: 31 Jan 2008
Category: Accounts
Type: AAMD
Made up date: 2008-01-31
Documents
Accounts with accounts type partial exemption
Date: 02 Dec 2008
Action Date: 31 Jan 2008
Category: Accounts
Type: AA
Made up date: 2008-01-31
Documents
Legacy
Date: 13 Aug 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary sara selmes
Documents
Legacy
Date: 03 Jan 2008
Category: Annual-return
Type: 363a
Description: Annual return made up to 02/01/08
Documents
Legacy
Date: 03 Jan 2008
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type partial exemption
Date: 28 Nov 2007
Action Date: 31 Jan 2007
Category: Accounts
Type: AA
Made up date: 2007-01-31
Documents
Legacy
Date: 26 Nov 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 26 Nov 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 05 Nov 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 23 Oct 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 23 Oct 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 24 Jan 2007
Category: Annual-return
Type: 363s
Description: Annual return made up to 02/01/07
Documents
Legacy
Date: 04 Oct 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with accounts type total exemption full
Date: 29 Jun 2006
Action Date: 31 Jan 2006
Category: Accounts
Type: AA
Made up date: 2006-01-31
Documents
Legacy
Date: 03 May 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 03 May 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 28 Apr 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 16 Jan 2006
Category: Annual-return
Type: 363s
Description: Annual return made up to 02/01/06
Documents
Legacy
Date: 28 Nov 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 30 Aug 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type total exemption full
Date: 10 Aug 2005
Action Date: 31 Jan 2005
Category: Accounts
Type: AA
Made up date: 2005-01-31
Documents
Legacy
Date: 04 Aug 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 05 Jul 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 30 Jun 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 10 Jan 2005
Category: Annual-return
Type: 363s
Description: Annual return made up to 02/01/05
Documents
Legacy
Date: 10 Aug 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type total exemption full
Date: 27 Jul 2004
Action Date: 31 Jan 2004
Category: Accounts
Type: AA
Made up date: 2004-01-31
Documents
Legacy
Date: 14 Jul 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 14 Jul 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 05 Jul 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 05 Jul 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 05 Jul 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 05 Jul 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 12 Jan 2004
Category: Annual-return
Type: 363s
Description: Annual return made up to 02/01/04
Documents
Legacy
Date: 25 Nov 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type total exemption full
Date: 28 Jul 2003
Action Date: 31 Jan 2003
Category: Accounts
Type: AA
Made up date: 2003-01-31
Documents
Legacy
Date: 10 Jan 2003
Category: Annual-return
Type: 363s
Description: Annual return made up to 02/01/03
Documents
Accounts with accounts type total exemption full
Date: 17 Jun 2002
Action Date: 31 Jan 2002
Category: Accounts
Type: AA
Made up date: 2002-01-31
Documents
Legacy
Date: 07 Jan 2002
Category: Annual-return
Type: 363s
Description: Annual return made up to 02/01/02
Documents
Legacy
Date: 27 Jul 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 19 Jul 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 19 Jul 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 19 Jul 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
6 CHIGWELL RISE,CHIGWELL,IG7 6AB
Number: | 07263329 |
Status: | ACTIVE |
Category: | Private Limited Company |
CAPITAL HOUSE 272 MANCHESTER ROAD,MANCHESTER,M43 6PW
Number: | 04801905 |
Status: | ACTIVE |
Category: | Private Limited Company |
34 POPLAR AVENUE,LUTON,LU3 2BP
Number: | 09290263 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 ROUNDWOOD AVENUE, STOCKLEY PARK,UXBRIDGE,UB11 1FG
Number: | 01463105 |
Status: | ACTIVE |
Category: | Private Limited Company |
2ND FLOOR, LINEA HOUSE HARVEST CRESCENT,FLEET,GU51 2UZ
Number: | 06691623 |
Status: | ACTIVE |
Category: | Private Limited Company |
150 ALDERSGATE STREET,LONDON,EC1A 4AB
Number: | 02543490 |
Status: | LIQUIDATION |
Category: | Private Limited Company |