About

Registered Number: 06659323
Date of Incorporation: 29/07/2008 (15 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 01/01/2016 (8 years and 4 months ago)
Registered Address: Kendal House, 41 Scotland Street, Sheffield, S3 7BS

 

Ibbotsons Ltd was registered on 29 July 2008. There is one director listed as Ibbotson, Julie Christine for the company. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
IBBOTSON, Julie Christine 29 July 2008 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 01 January 2016
4.71 - Return of final meeting in members' voluntary winding-up 01 October 2015
AD01 - Change of registered office address 13 August 2015
AD01 - Change of registered office address 02 February 2015
RESOLUTIONS - N/A 30 January 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 30 January 2015
4.70 - N/A 30 January 2015
AUD - Auditor's letter of resignation 19 January 2015
AA - Annual Accounts 23 December 2014
AR01 - Annual Return 28 August 2014
AA - Annual Accounts 06 March 2014
AR01 - Annual Return 02 August 2013
AA - Annual Accounts 04 June 2013
AP01 - Appointment of director 28 November 2012
MG01 - Particulars of a mortgage or charge 09 November 2012
AR01 - Annual Return 02 August 2012
AA01 - Change of accounting reference date 18 January 2012
RESOLUTIONS - N/A 20 December 2011
CERT1 - Re-registration of a company from unlimited to limited 20 December 2011
MAR - Memorandum and Articles - used in re-registration 20 December 2011
RR06 - Application by an unlimited company for re-registration as a private limited company 20 December 2011
RESOLUTIONS - N/A 28 September 2011
AR01 - Annual Return 10 August 2011
CH01 - Change of particulars for director 09 December 2010
CH01 - Change of particulars for director 09 December 2010
CH03 - Change of particulars for secretary 09 December 2010
AR01 - Annual Return 24 August 2010
CH01 - Change of particulars for director 24 August 2010
MEM/ARTS - N/A 23 June 2010
RESOLUTIONS - N/A 10 June 2010
CC04 - Statement of companies objects 10 June 2010
SH08 - Notice of name or other designation of class of shares 10 June 2010
363a - Annual Return 21 August 2009
288c - Notice of change of directors or secretaries or in their particulars 21 August 2009
CERTNM - Change of name certificate 26 September 2008
NEWINC - New incorporation documents 29 July 2008

Mortgages & Charges

Description Date Status Charge by
Debenture 06 November 2012 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.