- Company Overview for IS SERVICES RECEIVABLES 2014 LTD (03837934)
- Filing history for IS SERVICES RECEIVABLES 2014 LTD (03837934)
- People for IS SERVICES RECEIVABLES 2014 LTD (03837934)
- Charges for IS SERVICES RECEIVABLES 2014 LTD (03837934)
- Insolvency for IS SERVICES RECEIVABLES 2014 LTD (03837934)
- More for IS SERVICES RECEIVABLES 2014 LTD (03837934)
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) |
---|---|---|---|
09 Jul 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
09 Apr 2018 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
15 Feb 2018 | LIQ03 | Liquidators' statement of receipts and payments to 8 January 2018 | |
14 Mar 2017 | 4.68 | Liquidators' statement of receipts and payments to 8 January 2017 | |
14 Mar 2016 | 4.68 | Liquidators' statement of receipts and payments to 8 January 2016 | |
25 Feb 2015 | MR04 | Satisfaction of charge 9 in full | |
23 Jan 2015 | 2.24B | Administrator's progress report to 9 January 2015 | |
22 Jan 2015 | 600 | Appointment of a voluntary liquidator | |
09 Jan 2015 | 2.34B | Notice of move from Administration case to Creditors Voluntary Liquidation | |
25 Sep 2014 | AD01 | Registered office address changed from C/O Begbies Traynor (Central) Llp 32 Cornhill London EC3V 3BT to 40 Bank Street 31 Floor London E14 5NR on 25 September 2014 | |
22 Aug 2014 | 2.24B | Administrator's progress report to 20 July 2014 | |
17 Jul 2014 | 2.16B | Statement of affairs with form 2.14B | |
12 Mar 2014 | 2.17B | Statement of administrator's proposal | |
12 Mar 2014 | 2.23B | Result of meeting of creditors | |
12 Mar 2014 | 2.23B | Result of meeting of creditors | |
14 Feb 2014 | 2.17B | Statement of administrator's proposal | |
04 Feb 2014 | AD01 | Registered office address changed from 2 a C Court High Street Thames Ditton Surrey KT7 0SR on 4 February 2014 | |
03 Feb 2014 | 2.12B | Appointment of an administrator | |
27 Jan 2014 | CERTNM |
Company name changed itmsoil services LTD\certificate issued on 27/01/14
|
|
27 Jan 2014 | CONNOT | Change of name notice | |
07 Jan 2014 | TM01 | Termination of appointment of Mark Kirkbride as a director | |
17 Dec 2013 | AP02 | Appointment of Obs 24 Llp as a director | |
17 Dec 2013 | AP04 | Appointment of Rjp Secretaries Limited as a secretary | |
16 Dec 2013 | TM02 | Termination of appointment of John Eastman as a secretary | |
16 Dec 2013 | AD01 | Registered office address changed from Bell Lane Uckfield East Sussex TN22 1QL on 16 December 2013 |