Ibs Contracts Limited was officially closed on 2022-07-26.
Ibs Contracts was a private limited company that could have been found at Ibs House, 40 Fleet Street, Swindon, SN1 1RE, Wiltshire, ENGLAND. This company (officially started on 2020-01-20) was run by 1 director.
Director Anil P. who was appointed on 01 March 2021.
The company was officially classified as "other engineering activities" (71129).
According to the Companies House database, there was a name alteration on 2021-07-13 and their previous name was Eco-cool Xl.
Ibs Contracts Limited Address / Contact
Office Address
Ibs House
Office Address2
40 Fleet Street
Town
Swindon
Post code
SN1 1RE
Country of origin
United Kingdom
Company Information / Profile
Registration Number
12411675
Date of Incorporation
Mon, 20th Jan 2020
Date of Dissolution
Tue, 26th Jul 2022
Industry
Other engineering activities
End of financial Year
31st January
Company age
2 years old
Account next due date
Wed, 20th Oct 2021
Next confirmation statement due date
Tue, 2nd Mar 2021
Company staff
Anil P.
Position: Director
Appointed: 01 March 2021
Michael P.
Position: Director
Appointed: 20 January 2020
Resigned: 01 March 2021
People with significant control
Anil P.
Notified on
2 March 2021
Nature of control:
significiant influence or control
Michael P.
Notified on
20 January 2020
Ceased on
1 March 2021
Nature of control:
75,01-100% shares
Company previous names
Eco-cool Xl
July 13, 2021
Company filings
Filing category
Address
Gazette
Incorporation
Officers
Persons with significant control
Resolution
Type
Category
Free download
RESOLUTIONS
Resolutions: RES15 - Change company name resolution on Tuesday 13th July 2021
filed on: 13th, July 2021
resolution
Free Download
(3 pages)
Type
Category
Free download
RESOLUTIONS
Resolutions: RES15 - Change company name resolution on Tuesday 13th July 2021
filed on: 13th, July 2021
resolution
Free Download
(3 pages)
PSC07
Cessation of a person with significant control Monday 1st March 2021
filed on: 10th, July 2021
persons with significant control
Free Download
(1 page)
TM01
Director appointment termination date: Monday 1st March 2021
filed on: 10th, July 2021
officers
Free Download
(1 page)
PSC01
Notification of a person with significant control Tuesday 2nd March 2021
filed on: 10th, July 2021
persons with significant control
Free Download
(2 pages)
AP01
New director appointment on Monday 1st March 2021.
filed on: 10th, July 2021
officers
Free Download
(2 pages)
AD01
Registered office address changed from Victoria Chambers Corporate Services 120 Victoria Road Swindon Wiltshire SN1 3BH England to Ibs House 40 Fleet Street Swindon Wiltshire SN1 1RE on Saturday 10th July 2021
filed on: 10th, July 2021
address
Free Download
(1 page)
GAZ1
First Gazette notice for compulsory strike-off
filed on: 11th, May 2021
All the information provided is derived from publicly available records. Unintentional errors are possible - bizstats.co.uk is not responsible for how accurate or up to date the data is. You use the information provided at your own risk.