About

Registered Number: 05586420
Date of Incorporation: 07/10/2005 (18 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 08/10/2014 (9 years and 7 months ago)
Registered Address: C/O BEGBIES TRAYNOR, 340 Deansgate, Manchester, M3 4LY

 

Industrial Buildings & Refurbishment Ltd was registered on 07 October 2005. The company has 2 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BUTTERWORTH, Paul John 07 December 2005 - 1
LEADBETTER, Paul Anthony 07 December 2005 31 March 2009 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 08 October 2014
4.72 - Return of final meeting in creditors' voluntary winding-up 08 July 2014
4.68 - Liquidator's statement of receipts and payments 16 April 2014
4.68 - Liquidator's statement of receipts and payments 21 October 2013
AD01 - Change of registered office address 24 July 2013
600 - Notice of appointment of Liquidator in a voluntary winding up 24 July 2013
LIQ MISC OC - N/A 24 July 2013
4.40 - N/A 24 July 2013
4.68 - Liquidator's statement of receipts and payments 16 April 2013
4.68 - Liquidator's statement of receipts and payments 15 October 2012
4.68 - Liquidator's statement of receipts and payments 10 April 2012
4.68 - Liquidator's statement of receipts and payments 17 October 2011
4.68 - Liquidator's statement of receipts and payments 08 April 2011
AD01 - Change of registered office address 28 April 2010
RESOLUTIONS - N/A 15 April 2010
4.20 - N/A 15 April 2010
600 - Notice of appointment of Liquidator in a voluntary winding up 15 April 2010
MG01 - Particulars of a mortgage or charge 27 January 2010
AR01 - Annual Return 16 November 2009
AA - Annual Accounts 21 October 2009
288b - Notice of resignation of directors or secretaries 23 April 2009
288b - Notice of resignation of directors or secretaries 23 April 2009
363a - Annual Return 01 December 2008
288c - Notice of change of directors or secretaries or in their particulars 01 December 2008
AA - Annual Accounts 14 August 2008
363s - Annual Return 20 November 2007
AA - Annual Accounts 12 July 2007
363s - Annual Return 19 December 2006
288a - Notice of appointment of directors or secretaries 05 January 2006
288a - Notice of appointment of directors or secretaries 05 January 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 January 2006
225 - Change of Accounting Reference Date 05 January 2006
CERTNM - Change of name certificate 16 December 2005
288b - Notice of resignation of directors or secretaries 10 October 2005
288b - Notice of resignation of directors or secretaries 10 October 2005
NEWINC - New incorporation documents 07 October 2005

Mortgages & Charges

Description Date Status Charge by
Debenture 21 January 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.