- Company Overview for ISOMAR CONSULTANT SERVICES LIMITED (04157933)
- Filing history for ISOMAR CONSULTANT SERVICES LIMITED (04157933)
- People for ISOMAR CONSULTANT SERVICES LIMITED (04157933)
- Insolvency for ISOMAR CONSULTANT SERVICES LIMITED (04157933)
- More for ISOMAR CONSULTANT SERVICES LIMITED (04157933)
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) |
---|---|---|---|
06 May 2015 | GAZ2 | Final Gazette dissolved following liquidation | |
06 Feb 2015 | 4.71 | Return of final meeting in a members' voluntary winding up | |
11 Aug 2014 | 4.70 | Declaration of solvency | |
11 Aug 2014 | 600 | Appointment of a voluntary liquidator | |
11 Aug 2014 | RESOLUTIONS |
Resolutions
|
|
01 Aug 2014 | AD01 | Registered office address changed from Cedar Lodge 42 Stamford Road Easton on the Hill Stamford Lincolnshire PE9 3NU to C/O Bulley Davey 4 Cyrus Way, Cygnet Park Hampton Peterborough Cambs PE7 8HP on 1 August 2014 | |
01 Aug 2014 | AA | Total exemption small company accounts made up to 28 February 2014 | |
13 Feb 2014 | AR01 |
Annual return made up to 12 February 2014 with full list of shareholders
Statement of capital on 2014-02-13
|
|
10 Oct 2013 | AA | Total exemption small company accounts made up to 28 February 2013 | |
08 Mar 2013 | AR01 | Annual return made up to 12 February 2013 with full list of shareholders | |
22 Nov 2012 | AA | Total exemption small company accounts made up to 29 February 2012 | |
27 Apr 2012 | AR01 | Annual return made up to 12 February 2012 with full list of shareholders | |
27 Apr 2012 | AP03 | Appointment of Ms Sharon Lynne Dobbs as a secretary on 27 April 2012 | |
27 Apr 2012 | AD01 | Registered office address changed from 6 Haycroft Road Old Town Stevenage Hertfordshire SG1 3JJ United Kingdom on 27 April 2012 | |
27 Apr 2012 | TM02 | Termination of appointment of Trs Secretaries Limited as a secretary on 27 April 2012 | |
28 Nov 2011 | AA | Total exemption small company accounts made up to 28 February 2011 | |
16 Feb 2011 | AR01 | Annual return made up to 12 February 2011 with full list of shareholders | |
30 Nov 2010 | AA | Total exemption small company accounts made up to 28 February 2010 | |
17 Feb 2010 | AR01 | Annual return made up to 12 February 2010 with full list of shareholders | |
17 Feb 2010 | CH04 | Secretary's details changed for Trs Secretaries Limited on 12 February 2010 | |
17 Feb 2010 | CH01 | Director's details changed for Captain David Bousfield on 12 February 2010 | |
15 Dec 2009 | AA | Total exemption small company accounts made up to 28 February 2009 | |
17 Feb 2009 | 363a | Return made up to 12/02/09; full list of members | |
17 Feb 2009 | 287 | Registered office changed on 17/02/2009 from 6 haycroft road, old town stevenage hertfordshire SG1 3JJ | |
08 Oct 2008 | AA | Total exemption small company accounts made up to 28 February 2008 |