- Company Overview for IS GROUP RECEIVABLES 2014 LTD (04239206)
- Filing history for IS GROUP RECEIVABLES 2014 LTD (04239206)
- People for IS GROUP RECEIVABLES 2014 LTD (04239206)
- Charges for IS GROUP RECEIVABLES 2014 LTD (04239206)
- Insolvency for IS GROUP RECEIVABLES 2014 LTD (04239206)
- More for IS GROUP RECEIVABLES 2014 LTD (04239206)
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) |
---|---|---|---|
22 Apr 2015 | GAZ2 | Final Gazette dissolved following liquidation | |
22 Jan 2015 | 2.35B | Notice of move from Administration to Dissolution on 13 January 2015 | |
25 Sep 2014 | AD01 | Registered office address changed from C/O Begbies Traynor (Central) Llp 32 Cornhill London EC3V 3BT to C/O Begbies Traynor (Central) Llp 40 Bank Street 31 Floor London E14 5NR on 25 September 2014 | |
21 Aug 2014 | 2.24B | Administrator's progress report to 20 July 2014 | |
17 Jul 2014 | 2.16B | Statement of affairs with form 2.14B | |
06 Mar 2014 | F2.18 | Notice of deemed approval of proposals | |
06 Mar 2014 | F2.18 | Notice of deemed approval of proposals | |
21 Feb 2014 | TM01 | Termination of appointment of Jim Woodhams as a director on 22 January 2014 | |
21 Feb 2014 | TM01 | Termination of appointment of Eric Gastine as a director on 22 January 2014 | |
21 Feb 2014 | CERTNM |
Company name changed itmsoil group LTD\certificate issued on 21/02/14
|
|
17 Feb 2014 | 2.17B | Statement of administrator's proposal | |
11 Feb 2014 | RESOLUTIONS |
Resolutions
|
|
11 Feb 2014 | CONNOT | Change of name notice | |
31 Jan 2014 | RESOLUTIONS |
Resolutions
|
|
27 Jan 2014 | 2.12B | Appointment of an administrator | |
27 Jan 2014 | AD01 | Registered office address changed from 2 a C Court High Street Thames Ditton Surrey KT7 0SR on 27 January 2014 | |
07 Jan 2014 | TM01 | Termination of appointment of Robert Stephen Tutill as a director on 7 January 2014 | |
07 Jan 2014 | TM01 | Termination of appointment of Mark Albert Kirkbride as a director on 7 January 2014 | |
07 Jan 2014 | TM01 | Termination of appointment of James William Cook as a director on 7 January 2014 | |
17 Dec 2013 | AP02 | Appointment of Obs 24 Llp as a director on 10 December 2013 | |
17 Dec 2013 | AP04 | Appointment of Rjp Secretaries Limited as a secretary on 10 December 2013 | |
16 Dec 2013 | TM02 | Termination of appointment of John David Eastman as a secretary on 10 December 2013 | |
16 Dec 2013 | AD01 | Registered office address changed from Bell Lane Uckfield East Sussex TN22 1QL on 16 December 2013 | |
14 Dec 2013 | MR01 | Registration of charge 042392060008, created on 10 December 2013 | |
11 Sep 2013 | AR01 |
Annual return made up to 21 June 2013 with full list of shareholders
Statement of capital on 2013-09-11
|