I B CONCEPTS LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
11/07/2511 July 2025 New | Registered office address changed from Pkf Smith Cooper, 1110 Elliott Court Coventry Business Park Herald Avenue Coventry CV5 6UB to Cornerblock 2 Cornwall Street Birmingham B3 2DX on 2025-07-11 |
20/01/2520 January 2025 | Registered office address changed from Pkf Blb Advisory Limited, 1110 Elliott Court Coventry Business Park Herald Avenue Coventry CV5 6UB to Pkf Smith Cooper, 1110 Elliott Court Coventry Business Park Herald Avenue Coventry CV5 6UB on 2025-01-20 |
04/05/244 May 2024 | Registered office address changed from Blb Advisory Limited 1110 Elliott Court Coventry Business Park Herald Avenue Coventry CV5 6UB to Pkf Blb Advisory Limited, 1110 Elliott Court Coventry Business Park Herald Avenue Coventry CV5 6UB on 2024-05-04 |
19/09/2319 September 2023 | Liquidators' statement of receipts and payments to 2023-07-12 |
01/02/231 February 2023 | Registered office address changed from Blb Advisory Limited the Enterprise Hub, 5 Whitefriars Street Coventry CV1 2DS to Blb Advisory Limited 1110 Elliott Court Coventry Business Park Herald Avenue Coventry CV5 6UB on 2023-02-01 |
28/07/2128 July 2021 | Statement of affairs |
28/07/2128 July 2021 | Appointment of a voluntary liquidator |
28/07/2128 July 2021 | Registered office address changed from 302 Weddington Road Nuneaton Warwickshire CV10 0ES to The Enterprise Hub, 5 Whitefriars Street Coventry CV1 2DS on 2021-07-28 |
01/04/201 April 2020 | CONFIRMATION STATEMENT MADE ON 27/03/20, NO UPDATES |
23/12/1923 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
16/04/1916 April 2019 | CONFIRMATION STATEMENT MADE ON 27/03/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
20/12/1820 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
12/04/1812 April 2018 | CONFIRMATION STATEMENT MADE ON 27/03/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
21/12/1721 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
05/04/175 April 2017 | CONFIRMATION STATEMENT MADE ON 27/03/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
22/12/1622 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
29/03/1629 March 2016 | Annual return made up to 27 March 2016 with full list of shareholders |
22/12/1522 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
27/03/1527 March 2015 | Annual return made up to 27 March 2015 with full list of shareholders |
19/12/1419 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
13/05/1413 May 2014 | Annual return made up to 27 March 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
17/12/1317 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
29/05/1329 May 2013 | Annual return made up to 27 March 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
10/12/1210 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
05/04/125 April 2012 | Annual return made up to 27 March 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
21/11/1121 November 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
28/03/1128 March 2011 | Annual return made up to 27 March 2011 with full list of shareholders |
13/07/1013 July 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
30/04/1030 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / IAN PHILIP BAKER / 27/03/2010 |
30/04/1030 April 2010 | Annual return made up to 27 March 2010 with full list of shareholders |
28/05/0928 May 2009 | DIRECTOR APPOINTED IAN PHILIP BAKER |
28/05/0928 May 2009 | REGISTERED OFFICE CHANGED ON 28/05/2009 FROM 33-35 COTON ROAD NUNEATON WARWICKSHIRE CV11 5TP |
01/04/091 April 2009 | APPOINTMENT TERMINATED DIRECTOR ADERYN HURWORTH |
01/04/091 April 2009 | APPOINTMENT TERMINATED SECRETARY HCS SECRETARIAL LIMITED |
27/03/0927 March 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company