Industrial Buildings & Refurbishment Ltd was registered on 07 October 2005. The company has 2 directors listed at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BUTTERWORTH, Paul John | 07 December 2005 | - | 1 |
LEADBETTER, Paul Anthony | 07 December 2005 | 31 March 2009 | 1 |
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 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 21 January 2010 | Outstanding |
N/A |