Advanced company searchLink opens in new window

INDEPENDENT LIFT SERVICING LIMITED

Company number 02974084

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 10,000
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
  • GBP 10,000
27 Jan 2014 CERTNM Company name changed independent lift servicing LIMITED LIMITED\certificate issued on 27/01/14
  • RES15 ‐ Change company name resolution on 2014-01-20
  • NM01 ‐ Change of name by resolution
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
  • RES15 ‐ Change company name resolution on 2014-01-20
  • NM01 ‐ Change of name by resolution
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