IBLEX LTD.
Status | DISSOLVED |
Company No. | 05263084 |
Category | Private Limited Company |
Incorporated | 18 Oct 2004 |
Age | 19 years, 7 months, 16 days |
Jurisdiction | England Wales |
Dissolution | 19 Jul 2022 |
Years | 1 year, 10 months, 15 days |
SUMMARY
IBLEX LTD. is an dissolved private limited company with number 05263084. It was incorporated 19 years, 7 months, 16 days ago, on 18 October 2004 and it was dissolved 1 year, 10 months, 15 days ago, on 19 July 2022. The company address is 95 Newport Road, Manchester, M21 9NW.
Company Fillings
Gazette dissolved voluntary
Date: 19 Jul 2022
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 21 Apr 2022
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type micro entity
Date: 01 Apr 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Change account reference date company previous extended
Date: 31 Mar 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA01
Made up date: 2021-10-31
New date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 27 Oct 2021
Action Date: 27 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-27
Documents
Accounts with accounts type total exemption full
Date: 09 May 2021
Action Date: 31 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Confirmation statement with no updates
Date: 27 Oct 2020
Action Date: 27 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-27
Documents
Confirmation statement with no updates
Date: 22 Oct 2020
Action Date: 18 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-18
Documents
Accounts with accounts type total exemption full
Date: 10 Dec 2019
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Confirmation statement with no updates
Date: 24 Oct 2019
Action Date: 18 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-18
Documents
Accounts with accounts type total exemption full
Date: 07 May 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Confirmation statement with no updates
Date: 30 Oct 2018
Action Date: 18 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-18
Documents
Accounts with accounts type micro entity
Date: 19 Jun 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Confirmation statement with no updates
Date: 31 Oct 2017
Action Date: 18 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-18
Documents
Appoint person director company with name date
Date: 27 Jul 2017
Action Date: 27 Jul 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Poddy Caroline Peerman
Appointment date: 2017-07-27
Documents
Termination secretary company with name termination date
Date: 27 Jul 2017
Action Date: 27 Jul 2017
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2017-07-27
Officer name: Poddy Caroline Peerman
Documents
Accounts with accounts type micro entity
Date: 04 Jul 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Confirmation statement with updates
Date: 25 Oct 2016
Action Date: 18 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-18
Documents
Accounts with accounts type micro entity
Date: 08 Jul 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Oct 2015
Action Date: 18 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-18
Documents
Accounts with accounts type total exemption small
Date: 23 Jul 2015
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Dec 2014
Action Date: 18 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-18
Documents
Accounts with accounts type total exemption small
Date: 28 Jul 2014
Action Date: 31 Oct 2013
Category: Accounts
Type: AA
Made up date: 2013-10-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Nov 2013
Action Date: 18 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-18
Documents
Accounts with accounts type total exemption small
Date: 03 Apr 2013
Action Date: 31 Oct 2012
Category: Accounts
Type: AA
Made up date: 2012-10-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Oct 2012
Action Date: 18 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-18
Documents
Accounts with accounts type total exemption small
Date: 31 Jul 2012
Action Date: 31 Oct 2011
Category: Accounts
Type: AA
Made up date: 2011-10-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Oct 2011
Action Date: 18 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-18
Documents
Accounts with accounts type total exemption small
Date: 05 Oct 2011
Action Date: 31 Oct 2010
Category: Accounts
Type: AA
Made up date: 2010-10-31
Documents
Change registered office address company with date old address
Date: 23 Sep 2011
Action Date: 23 Sep 2011
Category: Address
Type: AD01
Change date: 2011-09-23
Old address: C/O Carmel Cahill 95 Newport Road Manchester M21 9NW England
Documents
Change registered office address company with date old address
Date: 07 Sep 2011
Action Date: 07 Sep 2011
Category: Address
Type: AD01
Old address: Trafalgar House, 5-7 High Lane Manchester Lancashire M21 9DJ
Change date: 2011-09-07
Documents
Annual return company with made up date full list shareholders
Date: 24 Nov 2010
Action Date: 19 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-19
Documents
Annual return company with made up date full list shareholders
Date: 18 Nov 2010
Action Date: 18 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-18
Documents
Accounts with accounts type total exemption small
Date: 05 Aug 2010
Action Date: 31 Oct 2009
Category: Accounts
Type: AA
Made up date: 2009-10-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Nov 2009
Action Date: 18 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-18
Documents
Change person director company with change date
Date: 18 Nov 2009
Action Date: 18 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-11-18
Officer name: Carmel Cahill
Documents
Certificate change of name company
Date: 04 Nov 2009
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed ibex legal LTD\certificate issued on 04/11/09
Documents
Resolution
Date: 26 Oct 2009
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 18 Sep 2009
Category: Capital
Type: SH20
Description: Statement by directors
Documents
Miscellaneous
Date: 18 Sep 2009
Category: Miscellaneous
Type: MISC
Description: Memorandum of capital
Documents
Legacy
Date: 18 Sep 2009
Category: Insolvency
Type: CAP-SS
Description: Solvency statement dated 26/08/09
Documents
Resolution
Date: 18 Sep 2009
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption small
Date: 03 Mar 2009
Action Date: 31 Oct 2008
Category: Accounts
Type: AA
Made up date: 2008-10-31
Documents
Legacy
Date: 12 Nov 2008
Category: Annual-return
Type: 363a
Description: Return made up to 18/10/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 27 Dec 2007
Action Date: 31 Oct 2007
Category: Accounts
Type: AA
Made up date: 2007-10-31
Documents
Legacy
Date: 23 Oct 2007
Category: Annual-return
Type: 363a
Description: Return made up to 18/10/07; full list of members
Documents
Legacy
Date: 19 Sep 2007
Category: Address
Type: 287
Description: Registered office changed on 19/09/07 from: ada house 77 thompson street manchester lancashire M4 5FY
Documents
Accounts with accounts type total exemption small
Date: 12 Mar 2007
Action Date: 31 Oct 2006
Category: Accounts
Type: AA
Made up date: 2006-10-31
Documents
Legacy
Date: 02 Nov 2006
Category: Annual-return
Type: 363a
Description: Return made up to 18/10/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 25 Jul 2006
Action Date: 31 Oct 2005
Category: Accounts
Type: AA
Made up date: 2005-10-31
Documents
Legacy
Date: 15 May 2006
Category: Capital
Type: 88(2)R
Description: Ad 11/04/06--------- £ si 333@1=333 £ ic 3000/3333
Documents
Legacy
Date: 16 Dec 2005
Category: Capital
Type: 88(2)R
Description: Ad 06/12/05--------- £ si 2000@1=2000 £ ic 1000/3000
Documents
Legacy
Date: 16 Dec 2005
Category: Capital
Type: 123
Description: Nc inc already adjusted 06/12/05
Documents
Resolution
Date: 16 Dec 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 02 Nov 2005
Category: Annual-return
Type: 363a
Description: Return made up to 18/10/05; full list of members
Documents
Legacy
Date: 01 Mar 2005
Category: Address
Type: 287
Description: Registered office changed on 01/03/05 from: 95 newport road, chorlton manchester lancashire M21 9NW
Documents
Some Companies
23-25 PRINCES STREET,YEOVIL,BA20 1EN
Number: | 07111584 |
Status: | ACTIVE |
Category: | Private Limited Company |
AFFINITIVE MARINE SURVEYS LIMITED
CBC HOUSE,CHISLEHURST,BR7 6LH
Number: | 07399782 |
Status: | ACTIVE |
Category: | Private Limited Company |
125 HARTLEY BROOK ROAD,SHIREGREEN,S5 0AW
Number: | 11575735 |
Status: | ACTIVE |
Category: | Private Limited Company |
23 DANZEY GREEN ROAD,BIRMINGHAM,B36 9EE
Number: | 11406606 |
Status: | ACTIVE |
Category: | Private Limited Company |
ENSTAR HOUSE,LONDON,W2 1RH
Number: | 02972336 |
Status: | ACTIVE |
Category: | Private Limited Company |
59 ROMAN WAY, DESBOROUGH,NORTHANTS,NN14 2QL
Number: | 06061342 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |