Advanced company searchLink opens in new window

IHI PROPERTY SERVICES LTD

Company number 05669708

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)
19 Apr 2022 GAZ2 Final Gazette dissolved following liquidation
19 Jan 2022 LIQ14 Return of final meeting in a creditors' voluntary winding up
08 Apr 2021 LIQ03 Liquidators' statement of receipts and payments to 23 March 2021
16 Apr 2020 AD01 Registered office address changed from 50 st. Marys Crescent London NW4 4LH England to Olympia House Armitage Road London NW11 8RQ on 16 April 2020
14 Apr 2020 LIQ02 Statement of affairs
14 Apr 2020 600 Appointment of a voluntary liquidator
14 Apr 2020 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-03-24
03 Mar 2020 GAZ1 First Gazette notice for compulsory strike-off
26 Feb 2020 PSC01 Notification of Kerina Nutt as a person with significant control on 1 January 2019
26 Feb 2020 PSC07 Cessation of Stephen Ballard as a person with significant control on 1 January 2019
14 Dec 2019 CS01 Confirmation statement made on 13 December 2019 with no updates
26 Feb 2019 AAMD Amended micro company accounts made up to 31 March 2018
13 Dec 2018 CS01 Confirmation statement made on 13 December 2018 with updates
13 Nov 2018 CS01 Confirmation statement made on 13 November 2018 with updates
04 Nov 2018 CS01 Confirmation statement made on 4 November 2018 with updates
22 Oct 2018 TM01 Termination of appointment of Ramin Khayri as a director on 22 October 2018
11 Apr 2018 DISS40 Compulsory strike-off action has been discontinued
10 Apr 2018 GAZ1 First Gazette notice for compulsory strike-off
05 Apr 2018 AA Micro company accounts made up to 31 March 2018
20 Nov 2017 CS01 Confirmation statement made on 5 November 2017 with no updates
29 Jun 2017 TM01 Termination of appointment of Stephen Ballard as a director on 28 June 2017
29 Mar 2017 CERTNM Company name changed pilkington style uk LTD\certificate issued on 29/03/17
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-03-28
29 Nov 2016 AA Total exemption small company accounts made up to 31 March 2016
26 Nov 2016 TM01 Termination of appointment of Ruin Khayri as a director on 26 November 2016
05 Nov 2016 CS01 Confirmation statement made on 5 November 2016 with updates