- Company Overview for IHI PROPERTY SERVICES LTD (05669708)
- Filing history for IHI PROPERTY SERVICES LTD (05669708)
- People for IHI PROPERTY SERVICES LTD (05669708)
- Insolvency for IHI PROPERTY SERVICES LTD (05669708)
- More for IHI PROPERTY SERVICES LTD (05669708)
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
|
|
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
|
|
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 |