IBEX STEEL LTD

Bridge House Bridge House, London, SE1 9QR
StatusDISSOLVED
Company No.06654846
CategoryPrivate Limited Company
Incorporated23 Jul 2008
Age15 years, 11 months, 13 days
JurisdictionEngland Wales
Dissolution06 Sep 2018
Years5 years, 9 months, 29 days

SUMMARY

IBEX STEEL LTD is an dissolved private limited company with number 06654846. It was incorporated 15 years, 11 months, 13 days ago, on 23 July 2008 and it was dissolved 5 years, 9 months, 29 days ago, on 06 September 2018. The company address is Bridge House Bridge House, London, SE1 9QR.



Company Fillings

Gazette dissolved liquidation

Date: 06 Sep 2018

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 06 Jun 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 02 Nov 2017

Action Date: 17 Sep 2017

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2017-09-17

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 15 Nov 2016

Action Date: 17 Sep 2016

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2016-09-17

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 26 Nov 2015

Action Date: 17 Sep 2015

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2015-09-17

Documents

View document PDF

Liquidation disclaimer notice

Date: 10 Dec 2014

Category: Insolvency

Type: F10.2

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Oct 2014

Action Date: 01 Oct 2014

Category: Address

Type: AD01

Change date: 2014-10-01

Old address: Dunton Lodge Farm Northfield Road Ashwell Baldock Hertfordshire SG7 5JG England

New address: Bridge House London Bridge London SE1 9QR

Documents

View document PDF

Liquidation voluntary statement of affairs with form attached

Date: 01 Oct 2014

Category: Insolvency

Sub Category: Voluntary

Type: 4.20

Form attached: 4.19

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 01 Oct 2014

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 01 Oct 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 12 Aug 2014

Action Date: 18 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ian Nicholas Saunders

Termination date: 2014-07-18

Documents

View document PDF

Termination director company with name termination date

Date: 12 Aug 2014

Action Date: 18 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Paul Burgess Eldridge

Termination date: 2014-07-18

Documents

View document PDF

Mortgage create without deed with charge number charge creation date

Date: 23 Jul 2014

Action Date: 18 Jul 2014

Category: Mortgage

Sub Category: Create

Type: MR08

Charge number: 066548460001

Charge creation date: 2014-07-18

Documents

View document PDF

Termination director company with name termination date

Date: 18 Jul 2014

Action Date: 18 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Furniss Benham

Termination date: 2014-07-18

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Jul 2014

Action Date: 18 Jul 2014

Category: Address

Type: AD01

Change date: 2014-07-18

Old address: 4 Hunting Gate Hitchin Herts SG4 0TJ Uk

New address: Dunton Lodge Farm Northfield Road Ashwell Baldock Hertfordshire SG7 5JG

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Sep 2013

Action Date: 23 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-23

Documents

View document PDF

Change person director company with change date

Date: 10 Sep 2013

Action Date: 10 Sep 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-09-10

Officer name: Mr Ian Nicholas Saunders

Documents

View document PDF

Change person director company with change date

Date: 10 Sep 2013

Action Date: 10 Sep 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-09-10

Officer name: Mr Kevin Joseph Quinn

Documents

View document PDF

Change person director company with change date

Date: 10 Sep 2013

Action Date: 10 Sep 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-09-10

Officer name: Mr Christopher Furniss Benham

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Aug 2012

Action Date: 23 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-23

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Aug 2011

Action Date: 23 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Aug 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Aug 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Aug 2010

Action Date: 23 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-23

Documents

View document PDF

Change person director company with change date

Date: 16 Aug 2010

Action Date: 23 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-07-23

Officer name: Paul Hughes

Documents

View document PDF

Legacy

Date: 17 Aug 2009

Category: Annual-return

Type: 363a

Description: Return made up to 23/07/09; full list of members

Documents

View document PDF

Legacy

Date: 17 Aug 2009

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Legacy

Date: 17 Aug 2009

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 17 Aug 2009

Category: Address

Type: 287

Description: Registered office changed on 17/08/2009 from hg construction LTD 4 hunting gate hitchin SG4 0TJ uk

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Jul 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 09 Feb 2009

Category: Capital

Type: 88(2)

Description: Ad 31/12/08\gbp si 149@1=149\gbp ic 1/150\

Documents

View document PDF

Legacy

Date: 09 Feb 2009

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/07/2009 to 31/12/2008

Documents

View document PDF

Legacy

Date: 06 Oct 2008

Category: Officers

Type: 288a

Description: Director appointed christopher furniss benham

Documents

View document PDF

Legacy

Date: 06 Oct 2008

Category: Officers

Type: 288a

Description: Director appointed ian nicholas saunders

Documents

View document PDF

Legacy

Date: 06 Oct 2008

Category: Officers

Type: 288a

Description: Director appointed richard paul burgess eldridge

Documents

View document PDF

Legacy

Date: 28 Aug 2008

Category: Officers

Type: 288a

Description: Director appointed kevin quinn

Documents

View document PDF

Legacy

Date: 28 Aug 2008

Category: Officers

Type: 288a

Description: Secretary appointed richard paul burgess eldridge

Documents

View document PDF

Legacy

Date: 08 Aug 2008

Category: Officers

Type: 288a

Description: Director appointed paul hughes

Documents

View document PDF

Legacy

Date: 23 Jul 2008

Category: Officers

Type: 288b

Description: Appointment terminated director duport director LIMITED

Documents

View document PDF

Incorporation company

Date: 23 Jul 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ABSOLON LIMITED

STERLING HOUSE FULBOURNE ROAD,LONDON,E17 4EE

Number:08903915
Status:ACTIVE
Category:Private Limited Company

AMISUL LTD

43 ST. ANDREWS CLOSE,LONDON,SE28 8NY

Number:08612695
Status:ACTIVE
Category:Private Limited Company

CAPITE (FOCAL) LIMITED

21 BEDFORD SQUARE,LONDON,WC1B 3HH

Number:00706377
Status:ACTIVE
Category:Private Limited Company

CLASSIMO LTD

55 MIDLOTHIAN INNOVATION CENTRE,ROSLIN,EH25 9RE

Number:SC548337
Status:ACTIVE
Category:Private Limited Company

HEBREW PUBLISHING LTD

FAIRWAYS HOUSE GEORGE STREET,MANCHESTER,M25 9WS

Number:08393692
Status:ACTIVE
Category:Private Limited Company

OLYMPIC MARINE LIMITED

88 HILL VILLAGE ROAD,SUTTON COLDFIELD,B75 5BE

Number:07184651
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