About

Registered Number: 05770301
Date of Incorporation: 05/04/2006 (18 years ago)
Company Status: Dissolved
Date of Dissolution: 24/07/2018 (5 years and 9 months ago)
Registered Address: Parkside House, 167 Chorley New, Road, Bolton, Lancashire, BL1 4RA

 

Internet Auction Bus Ltd was registered on 05 April 2006 with its registered office in Lancashire, it's status at Companies House is "Dissolved". The companies directors are Livesey, Helen Marie, Livesey, Nigel Henry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LIVESEY, Helen Marie 05 April 2006 - 1
LIVESEY, Nigel Henry 05 April 2006 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 24 July 2018
GAZ1(A) - First notification of strike-off in London Gazette) 08 May 2018
DS01 - Striking off application by a company 27 April 2018
AA - Annual Accounts 19 December 2017
CS01 - N/A 10 April 2017
AA - Annual Accounts 17 January 2017
AR01 - Annual Return 06 May 2016
AA - Annual Accounts 27 January 2016
AR01 - Annual Return 29 April 2015
AA - Annual Accounts 27 January 2015
AR01 - Annual Return 09 May 2014
AA - Annual Accounts 23 January 2014
AR01 - Annual Return 13 April 2013
AA - Annual Accounts 01 February 2013
AR01 - Annual Return 18 April 2012
AA - Annual Accounts 02 February 2012
AR01 - Annual Return 28 April 2011
AA - Annual Accounts 24 January 2011
AR01 - Annual Return 08 April 2010
CH01 - Change of particulars for director 08 April 2010
CH01 - Change of particulars for director 08 April 2010
CH03 - Change of particulars for secretary 08 April 2010
AA - Annual Accounts 31 January 2010
363a - Annual Return 21 May 2009
AA - Annual Accounts 02 March 2009
363a - Annual Return 23 April 2008
AA - Annual Accounts 05 February 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 May 2007
363a - Annual Return 30 April 2007
288a - Notice of appointment of directors or secretaries 26 April 2006
288a - Notice of appointment of directors or secretaries 26 April 2006
MEM/ARTS - N/A 25 April 2006
CERTNM - Change of name certificate 20 April 2006
288b - Notice of resignation of directors or secretaries 13 April 2006
288b - Notice of resignation of directors or secretaries 13 April 2006
NEWINC - New incorporation documents 05 April 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.