IBGD LIMITED
Status | DISSOLVED |
Company No. | 07998969 |
Category | Private Limited Company |
Incorporated | 20 Mar 2012 |
Age | 12 years, 1 month, 14 days |
Jurisdiction | England Wales |
Dissolution | 29 Sep 2020 |
Years | 3 years, 7 months, 4 days |
SUMMARY
IBGD LIMITED is an dissolved private limited company with number 07998969. It was incorporated 12 years, 1 month, 14 days ago, on 20 March 2012 and it was dissolved 3 years, 7 months, 4 days ago, on 29 September 2020. The company address is The Ash The Ash, Carlisle, CA6 6DX, Cumbria.
Company Fillings
Gazette dissolved voluntary
Date: 29 Sep 2020
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 12 Mar 2020
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type unaudited abridged
Date: 02 Jan 2020
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Change account reference date company previous shortened
Date: 02 Jan 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA01
New date: 2019-12-31
Made up date: 2020-03-31
Documents
Accounts with accounts type unaudited abridged
Date: 19 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 20 Mar 2019
Action Date: 20 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-20
Documents
Accounts with accounts type unaudited abridged
Date: 12 Nov 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 20 Mar 2018
Action Date: 20 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-20
Documents
Accounts with accounts type unaudited abridged
Date: 12 Nov 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 23 Mar 2017
Action Date: 20 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-20
Documents
Accounts with accounts type total exemption small
Date: 09 Nov 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Apr 2016
Action Date: 20 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-20
Documents
Accounts with accounts type total exemption small
Date: 09 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Apr 2015
Action Date: 20 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-20
Documents
Accounts with accounts type total exemption small
Date: 31 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Mar 2014
Action Date: 20 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-20
Documents
Termination director company with name
Date: 29 Jan 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jayne Grogan
Documents
Accounts with accounts type total exemption small
Date: 02 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Mar 2013
Action Date: 20 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-20
Documents
Appoint person director company with name
Date: 20 Mar 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Jayne Louise Grogan
Documents
Change registered office address company with date old address
Date: 20 Mar 2013
Action Date: 20 Mar 2013
Category: Address
Type: AD01
Old address: Inglewood Wreay Carlisle Cumbria CA4 0RL England
Change date: 2013-03-20
Documents
Change person director company with change date
Date: 20 Mar 2013
Action Date: 31 Jul 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr David Patrick Grogan
Change date: 2012-07-31
Documents
Termination director company with name
Date: 07 Jun 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jayne Grogan
Documents
Capital allotment shares
Date: 10 Apr 2012
Action Date: 20 Mar 2012
Category: Capital
Type: SH01
Date: 2012-03-20
Capital : 2 GBP
Documents
Appoint person director company with name
Date: 10 Apr 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Jayne Louise Grogan
Documents
Some Companies
BEECHFIELD TECHNICAL SERVICES LIMITED
77 BEECH ROAD,STOCKPORT,SK3 8HE
Number: | 07224996 |
Status: | ACTIVE |
Category: | Private Limited Company |
50 ARKWRIGHTS,HARLOW,CM20 3LU
Number: | 11272889 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
31 HIGH STREET,SUFFOLK,IP6 8AL
Number: | 10785449 |
Status: | ACTIVE |
Category: | Private Limited Company |
MIDDLESEX COUNTY FOOTBALL ASSOCIATION LIMITED
MIDDLESEX FA MIDDLESEX FA,RUISLIP,UB5 5FA
Number: | 04738011 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
OLD COURTS VETERINARY CENTRE,BRIGG,DN20 8AS
Number: | 09705524 |
Status: | ACTIVE |
Category: | Private Limited Company |
G06 COMPASS HOUSE,LONDON,E1W 3AU
Number: | 06927296 |
Status: | ACTIVE |
Category: | Private Limited Company |