Advanced company searchLink opens in new window

ILEX BUILDING SERVICES LTD

Company number 05809607

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)
20 Jan 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 Oct 2014 GAZ1(A) First Gazette notice for voluntary strike-off
19 Mar 2014 SOAS(A) Voluntary strike-off action has been suspended
04 Feb 2014 GAZ1(A) First Gazette notice for voluntary strike-off
24 Jan 2014 DS01 Application to strike the company off the register
16 Jul 2013 AR01 Annual return made up to 8 May 2013 with full list of shareholders
Statement of capital on 2013-07-16
  • GBP 2
15 Jul 2013 AP03 Appointment of Mr David James Peter Cole as a secretary on 10 June 2013
15 Jul 2013 CH01 Director's details changed for Mr David James Peter Cole on 1 September 2012
15 Jul 2013 TM01 Termination of appointment of Corinne Avril Cole as a director on 10 June 2013
15 Jul 2013 TM02 Termination of appointment of Corinne Avril Cole as a secretary on 10 June 2013
17 Jun 2013 TM02 Termination of appointment of Corinne Avril Cole as a secretary on 10 June 2013
17 Jun 2013 TM01 Termination of appointment of Corinne Avril Cole as a director on 10 June 2013
23 Jan 2013 AA Total exemption small company accounts made up to 30 April 2012
22 Jun 2012 AR01 Annual return made up to 8 May 2012 with full list of shareholders
24 Feb 2012 AP01 Appointment of Mr David James Peter Cole as a director on 17 February 2012
23 Feb 2012 TM01 Termination of appointment of Peter John Cole as a director on 17 February 2012
23 Feb 2012 AA01 Current accounting period shortened from 31 May 2012 to 30 April 2012
24 Oct 2011 AA Total exemption small company accounts made up to 31 May 2011
03 Jun 2011 AR01 Annual return made up to 8 May 2011 with full list of shareholders
01 Mar 2011 AA Total exemption small company accounts made up to 31 May 2010
01 Oct 2010 AP01 Appointment of Mr Peter Cole as a director
22 Sep 2010 DISS40 Compulsory strike-off action has been discontinued
21 Sep 2010 AR01 Annual return made up to 8 May 2010 with full list of shareholders
14 Sep 2010 GAZ1 First Gazette notice for compulsory strike-off
27 May 2010 CERTNM Company name changed steps out LTD\certificate issued on 27/05/10
  • RES15 ‐ Change company name resolution on 2010-05-19