Advanced company searchLink opens in new window

ITILING SERVICES LIMITED

Company number 06077813

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)
21 Sep 2010 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Jun 2010 GAZ1(A) First Gazette notice for voluntary strike-off
27 May 2010 DS01 Application to strike the company off the register
20 May 2010 AA Total exemption small company accounts made up to 31 January 2010
19 Feb 2010 AR01 Annual return made up to 1 February 2010 with full list of shareholders
Statement of capital on 2010-02-19
  • GBP 2
19 Feb 2010 AD01 Registered office address changed from Coopers House, 65 Wingletye Lane Hornchurch Essex RM11 3AT on 19 February 2010
18 Feb 2010 CH01 Director's details changed for Lee Richard Garton on 1 February 2010
18 Feb 2010 CH01 Director's details changed for Mr David Paul Rosaman on 1 February 2010
28 Jul 2009 288c Director and Secretary's Change of Particulars / david rosaman / 28/07/2009 / Title was: , now: mr; HouseName/Number was: 14, now: 55; Street was: petersfield close, now: grafton road; Post Town was: romford, now: dagenham; Post Code was: RM3 9PS, now: RM8 3ET; Country was: , now: england
19 May 2009 AA Total exemption small company accounts made up to 31 January 2009
11 May 2009 288c Director and Secretary's Change of Particulars / david rosaman / 24/04/2009 / HouseName/Number was: 2, now: 14; Street was: berther road, now: petersfield close; Post Town was: hornchurch, now: romford; Post Code was: RM11 3HS, now: RM3 9PS
24 Feb 2009 363a Return made up to 01/02/09; full list of members
03 Nov 2008 288c Director's Change of Particulars / lee garton / 28/10/2008 / HouseName/Number was: , now: 46; Street was: 14 cricklade avenue, now: basin road; Area was: harold hill, now: heybridge basin; Post Town was: romford, now: maldon; Post Code was: RM3 8LA, now: CM9 4RQ
03 Nov 2008 288c Director and Secretary's Change of Particulars / david rosaman / 28/10/2008 / HouseName/Number was: , now: 2; Street was: 78C heath park road, now: berther road; Post Town was: romford, now: hornchurch; Post Code was: RM2 5XA, now: RM11 3HS
17 Jun 2008 AA Total exemption small company accounts made up to 31 January 2008
12 Jun 2008 225 Accounting reference date shortened from 29/02/2008 to 31/01/2008
14 Feb 2008 363a Return made up to 01/02/08; full list of members
01 Feb 2007 NEWINC Incorporation