IBIS NO. 17 LIMITED

Arlington Business Park Arlington Business Park, Reading, RG7 4SD, Berkshire
StatusDISSOLVED
Company No.06327081
CategoryPrivate Limited Company
Incorporated27 Jul 2007
Age16 years, 10 months, 2 days
JurisdictionEngland Wales
Dissolution24 Sep 2015
Years8 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

Gazette dissolved liquidation

Date: 24 Sep 2015

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 24 Jun 2015

Category: Insolvency

Sub Category: Voluntary

Type: 4.72

Documents

View document PDF

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

View document PDF

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

View document PDF

Liquidation voluntary appointment of liquidator

Date: 16 May 2014

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 16 May 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination secretary company with name

Date: 02 Dec 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Joseph O'callaghan

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Change of name notice

Date: 09 Aug 2011

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 30 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 27/07/09; full list of members

Documents

View document PDF

Legacy

Date: 26 Mar 2009

Category: Officers

Type: 288a

Description: Secretary appointed joseph o'callaghan

Documents

View document PDF

Legacy

Date: 02 Sep 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary christopher bostock

Documents

View document PDF

Legacy

Date: 02 Sep 2008

Category: Officers

Type: 288b

Description: Appointment terminated director christopher bostock

Documents

View document PDF

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

View document PDF

Legacy

Date: 08 Aug 2008

Category: Annual-return

Type: 363a

Description: Return made up to 27/07/08; full list of members

Documents

View document PDF

Legacy

Date: 10 Jun 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary robert grainger

Documents

View document PDF

Legacy

Date: 28 Apr 2008

Category: Officers

Type: 288a

Description: Secretary appointed mr christopher paul bostock

Documents

View document PDF

Legacy

Date: 28 Apr 2008

Category: Officers

Type: 288a

Description: Director appointed mr christopher paul bostock

Documents

View document PDF

Legacy

Date: 09 Jan 2008

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 05 Sep 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 05 Sep 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Resolution

Date: 24 Aug 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 24 Aug 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 24 Aug 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 24 Aug 2007

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/07/08 to 31/01/08

Documents

View document PDF

Incorporation company

Date: 27 Jul 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AVIGNON ROAD DEVELOPMENTS LTD

ANGELS HOUSE,BECKENHAM,BR3 5HZ

Number:11065726
Status:ACTIVE
Category:Private Limited Company

BAVELLA NORTH DESIGN LIMITED

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

EEIG SUNRISE GOLF EEIG

29 CARLTON CRESCENT,SOUTHAMPTON,SO15 2EW

Number:GE000226
Status:ACTIVE
Category:Other company type

QUALITY ENTERTAINMENT LIMITED

452 MANCHESTER ROAD,STOCKPORT,SK4 5DL

Number:06126156
Status:ACTIVE
Category:Private Limited Company

SAFEHAUS UK LIMITED

17 WOODSTOCK DRIVE,MANCHESTER,M28 2NP

Number:08270774
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source