Advanced company searchLink opens in new window

IPEOPLE SERVICES LIMITED

Company number 03205506

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 Sep 2016 GAZ2 Final Gazette dissolved following liquidation
20 Jun 2016 2.35B Notice of move from Administration to Dissolution on 2 June 2016
28 Jan 2016 2.24B Administrator's progress report to 11 December 2015
27 Aug 2015 F2.18 Notice of deemed approval of proposals
20 Aug 2015 2.17B Statement of administrator's proposal
26 Jun 2015 AD01 Registered office address changed from C/O C/O Montpelier Chartered Accountants Sanderson House Station Road Horsforth Leeds LS18 5NT to Fourth Floor Toronto Square Toronto Street Leeds LS1 2HJ on 26 June 2015
24 Jun 2015 2.12B Appointment of an administrator
24 Mar 2015 TM01 Termination of appointment of Feyisayo Ola Ogunboye as a director on 6 March 2015
24 Mar 2015 TM01 Termination of appointment of Allison Horrell as a director on 12 January 2015
09 Oct 2014 AR01 Annual return made up to 16 August 2014 with full list of shareholders
Statement of capital on 2014-10-09
  • GBP 40,100
30 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
21 Oct 2013 AP01 Appointment of Mr Robert Francis Nealon as a director
21 Oct 2013 AP01 Appointment of Allison Horrell as a director
27 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
28 Aug 2013 AR01 Annual return made up to 16 August 2013 with full list of shareholders
Statement of capital on 2013-08-28
  • GBP 40,100
27 Aug 2013 AA Accounts for a small company made up to 31 December 2011
21 Aug 2013 DISS40 Compulsory strike-off action has been discontinued
20 Aug 2013 GAZ1 First Gazette notice for compulsory strike-off
12 Dec 2012 DISS40 Compulsory strike-off action has been discontinued
11 Dec 2012 AR01 Annual return made up to 16 August 2012 with full list of shareholders
11 Dec 2012 GAZ1 First Gazette notice for compulsory strike-off
20 Jan 2012 MEM/ARTS Memorandum and Articles of Association
20 Jan 2012 MISC Section 519
13 Jan 2012 CERTNM Company name changed synarbor global solutions LIMITED\certificate issued on 13/01/12
  • RES15 ‐ Change company name resolution on 2011-12-29
13 Jan 2012 CONNOT Change of name notice