- Company Overview for INDEPENDENT LIFT SERVICING LIMITED (02974084)
- Filing history for INDEPENDENT LIFT SERVICING LIMITED (02974084)
- People for INDEPENDENT LIFT SERVICING LIMITED (02974084)
- More for INDEPENDENT LIFT SERVICING LIMITED (02974084)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
28 Jul 2015 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
14 Apr 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Jan 2014 | AR01 |
Annual return made up to 27 January 2014 with full list of shareholders
Statement of capital on 2014-01-27
|
|
27 Jan 2014 | AD02 | Register inspection address has been changed | |
27 Jan 2014 | SH01 |
Statement of capital following an allotment of shares on 24 January 2014
|
|
27 Jan 2014 | CERTNM |
Company name changed independent lift servicing LIMITED LIMITED\certificate issued on 27/01/14
|
|
27 Jan 2014 | AA01 | Current accounting period extended from 31 March 2013 to 31 March 2014 | |
27 Jan 2014 | AD01 | Registered office address changed from Unit 6-7 East Ham Industrial Estate 1000 Newham Way London E6 5JN on 27 January 2014 | |
27 Jan 2014 | CERTNM |
Company name changed contract tiles direct LIMITED\certificate issued on 27/01/14
|
|
25 Jan 2014 | CH01 | Director's details changed for Mr Richard Eugen Bourke on 25 January 2014 | |
25 Jan 2014 | CH03 | Secretary's details changed for Mr Richard Eugen Bourke on 25 January 2014 | |
25 Jan 2014 | AP03 | Appointment of Mr Richard Eugen Bourke as a secretary | |
25 Jan 2014 | AP01 | Appointment of Mr Richard Eugen Bourke as a director | |
25 Jan 2014 | TM01 | Termination of appointment of John Fenttiman as a director | |
25 Jan 2014 | TM02 | Termination of appointment of Rosemarie Fenttiman as a secretary | |
25 Jan 2014 | AA01 | Previous accounting period shortened from 31 October 2013 to 31 March 2013 | |
21 Dec 2013 | AR01 | Annual return made up to 14 October 2013 with full list of shareholders | |
22 Feb 2013 | AA | Accounts for a dormant company made up to 31 October 2012 | |
20 Feb 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
19 Feb 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Feb 2013 | AR01 | Annual return made up to 14 October 2012 with full list of shareholders | |
26 Jun 2012 | AA | Accounts for a dormant company made up to 31 October 2011 | |
25 Nov 2011 | AR01 | Annual return made up to 14 October 2011 with full list of shareholders | |
01 Aug 2011 | AA | Accounts for a dormant company made up to 31 October 2010 | |
21 Apr 2011 | AD01 | Registered office address changed from Haslers Old Station Road Loughton Essex IG10 4PL on 21 April 2011 |