IBIS NO. 17 LIMITED
Status | DISSOLVED |
Company No. | 06327081 |
Category | Private Limited Company |
Incorporated | 27 Jul 2007 |
Age | 16 years, 10 months, 2 days |
Jurisdiction | England Wales |
Dissolution | 24 Sep 2015 |
Years | 8 years, 8 months, 5 days |
SUMMARY
IBIS NO. 17 LIMITED is an dissolved private limited company with number 06327081. It was incorporated 16 years, 10 months, 2 days ago, on 27 July 2007 and it was dissolved 8 years, 8 months, 5 days ago, on 24 September 2015. The company address is Arlington Business Park Arlington Business Park, Reading, RG7 4SD, Berkshire.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 24 Jun 2015
Category: Insolvency
Sub Category: Voluntary
Type: 4.72
Documents
Change registered office address company with date old address
Date: 19 May 2014
Action Date: 19 May 2014
Category: Address
Type: AD01
Change date: 2014-05-19
Old address: Bakum House, Etwall Road Mickleover Derby Derbyshire DE3 0DL
Documents
Liquidation voluntary statement of affairs with form attached
Date: 16 May 2014
Category: Insolvency
Sub Category: Voluntary
Type: 4.20
Form attached: 4.19
Documents
Liquidation voluntary appointment of liquidator
Date: 16 May 2014
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 16 May 2014
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Termination secretary company with name
Date: 02 Dec 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Joseph O'callaghan
Documents
Change account reference date company previous extended
Date: 19 Sep 2013
Action Date: 30 Jun 2013
Category: Accounts
Type: AA01
New date: 2013-06-30
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Aug 2013
Action Date: 27 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-27
Documents
Annual return company with made up date full list shareholders
Date: 31 Jul 2012
Action Date: 27 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-27
Documents
Accounts with accounts type full
Date: 16 Jul 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Change account reference date company previous shortened
Date: 13 Jan 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA01
Made up date: 2012-01-31
New date: 2011-12-31
Documents
Accounts with accounts type full
Date: 31 Oct 2011
Action Date: 31 Jan 2011
Category: Accounts
Type: AA
Made up date: 2011-01-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Aug 2011
Action Date: 27 Jul 2011
Category: Annual-return
Type: AR01
Made up date: 2011-07-27
Documents
Certificate change of name company
Date: 09 Aug 2011
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed menzies hotels property no.17 LIMITED\certificate issued on 09/08/11
Documents
Change of name notice
Date: 09 Aug 2011
Category: Change-of-name
Type: CONNOT
Documents
Capital allotment shares
Date: 02 Aug 2011
Action Date: 28 Jun 2011
Category: Capital
Type: SH01
Capital : 10,000.00 GBP
Date: 2011-06-28
Documents
Legacy
Date: 06 Jul 2011
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
Documents
Legacy
Date: 06 Jul 2011
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
Documents
Accounts with accounts type full
Date: 26 Oct 2010
Action Date: 31 Jan 2010
Category: Accounts
Type: AA
Made up date: 2010-01-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Jul 2010
Action Date: 27 Jul 2010
Category: Annual-return
Type: AR01
Made up date: 2010-07-27
Documents
Accounts with accounts type full
Date: 09 Jan 2010
Action Date: 31 Jan 2009
Category: Accounts
Type: AA
Made up date: 2009-01-31
Documents
Change person director company with change date
Date: 14 Oct 2009
Action Date: 13 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Timothy John Penter
Change date: 2009-10-13
Documents
Change person secretary company with change date
Date: 14 Oct 2009
Action Date: 13 Oct 2009
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Joseph O'callaghan
Change date: 2009-10-13
Documents
Legacy
Date: 30 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 27/07/09; full list of members
Documents
Legacy
Date: 26 Mar 2009
Category: Officers
Type: 288a
Description: Secretary appointed joseph o'callaghan
Documents
Legacy
Date: 02 Sep 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary christopher bostock
Documents
Legacy
Date: 02 Sep 2008
Category: Officers
Type: 288b
Description: Appointment terminated director christopher bostock
Documents
Accounts with accounts type full
Date: 02 Sep 2008
Action Date: 31 Jan 2008
Category: Accounts
Type: AA
Made up date: 2008-01-31
Documents
Legacy
Date: 08 Aug 2008
Category: Annual-return
Type: 363a
Description: Return made up to 27/07/08; full list of members
Documents
Legacy
Date: 10 Jun 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary robert grainger
Documents
Legacy
Date: 28 Apr 2008
Category: Officers
Type: 288a
Description: Secretary appointed mr christopher paul bostock
Documents
Legacy
Date: 28 Apr 2008
Category: Officers
Type: 288a
Description: Director appointed mr christopher paul bostock
Documents
Legacy
Date: 09 Jan 2008
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 05 Sep 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 05 Sep 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Resolution
Date: 24 Aug 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 24 Aug 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 24 Aug 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 24 Aug 2007
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/07/08 to 31/01/08
Documents
Some Companies
ANGELS HOUSE,BECKENHAM,BR3 5HZ
Number: | 11065726 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 ARDENLEE PARK,BELFAST,BT6 8QR
Number: | NI648463 |
Status: | ACTIVE |
Category: | Private Limited Company |
CORFE CASTLE CIDER COMPANY LTD
UNIT 1 THE SIDINGS,SWANAGE,BH19 1AU
Number: | 07666306 |
Status: | ACTIVE |
Category: | Private Limited Company |
29 CARLTON CRESCENT,SOUTHAMPTON,SO15 2EW
Number: | GE000226 |
Status: | ACTIVE |
Category: | Other company type |
452 MANCHESTER ROAD,STOCKPORT,SK4 5DL
Number: | 06126156 |
Status: | ACTIVE |
Category: | Private Limited Company |
17 WOODSTOCK DRIVE,MANCHESTER,M28 2NP
Number: | 08270774 |
Status: | ACTIVE |
Category: | Private Limited Company |