IBUILD RECRUITMENT LIMITED

Tugby Orchards Tugby Orchards, Tugby, LE7 9WE, Leicestershire
StatusLIQUIDATION
Company No.10711969
CategoryPrivate Limited Company
Incorporated06 Apr 2017
Age7 years, 2 months, 8 days
JurisdictionEngland Wales

SUMMARY

IBUILD RECRUITMENT LIMITED is an liquidation private limited company with number 10711969. It was incorporated 7 years, 2 months, 8 days ago, on 06 April 2017. The company address is Tugby Orchards Tugby Orchards, Tugby, LE7 9WE, Leicestershire.



Company Fillings

Liquidation voluntary statement of receipts and payments with brought down date

Date: 05 Apr 2024

Action Date: 06 Feb 2024

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2024-02-06

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 13 Mar 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Feb 2023

Action Date: 22 Feb 2023

Category: Address

Type: AD01

New address: Tugby Orchards Wood Lane Tugby Leicestershire LE7 9WE

Change date: 2023-02-22

Old address: 651a Mauldeth Road West Chorlton Cum Hardy Manchester M21 7SA United Kingdom

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 22 Feb 2023

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 22 Feb 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 05 Aug 2021

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 27 Jul 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jan 2021

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jun 2020

Action Date: 05 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-05

Documents

View document PDF

Termination director company with name termination date

Date: 04 Mar 2020

Action Date: 21 Feb 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-02-21

Officer name: Charlotte Hannah Waltham

Documents

View document PDF

Termination director company with name termination date

Date: 25 Feb 2020

Action Date: 21 Feb 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-02-21

Officer name: Jessica Lauren Johns Waltham

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Jan 2020

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 13 Jan 2020

Action Date: 31 Jan 2019

Category: Accounts

Type: AA01

New date: 2019-01-31

Made up date: 2019-04-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 12 Sep 2019

Action Date: 11 Sep 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2019-09-11

Charge number: 107119690003

Documents

View document PDF

Mortgage satisfy charge full

Date: 29 Aug 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 107119690001

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Apr 2019

Action Date: 05 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Dec 2018

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Change to a person with significant control

Date: 17 Apr 2018

Action Date: 16 Apr 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr John Michael Kennedy

Change date: 2018-04-16

Documents

View document PDF

Confirmation statement with updates

Date: 16 Apr 2018

Action Date: 05 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-05

Documents

View document PDF

Change person director company with change date

Date: 16 Apr 2018

Action Date: 16 Apr 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-04-16

Officer name: Ms Jessica Lauren Johns Waltham

Documents

View document PDF

Change person director company with change date

Date: 16 Apr 2018

Action Date: 16 Apr 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Charlotte Hannah Waltham

Change date: 2018-04-16

Documents

View document PDF

Cessation of a person with significant control

Date: 16 Apr 2018

Action Date: 16 Apr 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-04-16

Psc name: Kevin Gerard John Buller

Documents

View document PDF

Change person director company with change date

Date: 16 Apr 2018

Action Date: 16 Apr 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Charlotte Hannah Waltham

Change date: 2018-04-16

Documents

View document PDF

Change person director company with change date

Date: 16 Apr 2018

Action Date: 16 Apr 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-04-16

Officer name: Mr John Michael Kennedy

Documents

View document PDF

Change to a person with significant control

Date: 16 Apr 2018

Action Date: 16 Apr 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-04-16

Psc name: Mr John Michael Kennedy

Documents

View document PDF

Change to a person with significant control

Date: 16 Apr 2018

Action Date: 16 Apr 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Kevin Gerard John Buller

Change date: 2018-04-16

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 02 Feb 2018

Action Date: 01 Feb 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 107119690002

Charge creation date: 2018-02-01

Documents

View document PDF

Change person director company with change date

Date: 20 Dec 2017

Action Date: 20 Dec 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Jessica Lauren Johns Waltham

Change date: 2017-12-20

Documents

View document PDF

Appoint person director company with name date

Date: 15 Dec 2017

Action Date: 15 Dec 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Jessica Lauren Johns Waltham

Appointment date: 2017-12-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Nov 2017

Action Date: 17 Nov 2017

Category: Address

Type: AD01

New address: 651a Mauldeth Road West Chorlton Cum Hardy Manchester M21 7SA

Old address: 11 Riverview the Embankment Business Park Vale Road, Heaton Mersey Stockport SK4 3GN United Kingdom

Change date: 2017-11-17

Documents

View document PDF

Termination director company with name termination date

Date: 21 Aug 2017

Action Date: 18 Aug 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jessica Lauren Johns Waltham

Termination date: 2017-08-18

Documents

View document PDF

Termination director company with name termination date

Date: 21 Aug 2017

Action Date: 18 Aug 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kevin Gerard John Buller

Termination date: 2017-08-18

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 07 Jun 2017

Action Date: 02 Jun 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 107119690001

Charge creation date: 2017-06-02

Documents

View document PDF

Incorporation company

Date: 06 Apr 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BOLSHEVIK LTD

16 BOWNESS AVENUE,CHEADLE,SK8 7HS

Number:08003852
Status:ACTIVE
Category:Private Limited Company

FIKS TRADING LIMITED

SUITE 2, SECOND FLOOR 107 POWER ROAD,LONDON,W4 5PY

Number:02939078
Status:ACTIVE
Category:Private Limited Company

KITTY KITTLEY FITNESS LTD

BRIARS BANK RYE ROAD,CRANBROOK,TN18 5DW

Number:10834204
Status:ACTIVE
Category:Private Limited Company

POLE TWISTERS LIMITED

23 WESTONBIRT CLOSE,CARDIFF,CF3 0JJ

Number:06434005
Status:ACTIVE
Category:Private Limited Company

QSMASH LIMITED

KEMP HOUSE 152-160 KEMP HOUSE 152-160,LONDON,EC1V 2NX

Number:10558529
Status:ACTIVE
Category:Private Limited Company

SETHI HOLDINGS LIMITED

10 LYCHFIELD DRIVE,KENT,ME2 3LY

Number:10296947
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