Advanced company searchLink opens in new window

IVES CONTRACT SERVICES LIMITED

Company number 03944624

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)
29 Aug 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Jun 2017 GAZ1(A) First Gazette notice for voluntary strike-off
06 Jun 2017 DS01 Application to strike the company off the register
07 Apr 2017 AD01 Registered office address changed from Ashwood Court Springwood Way Tytherington Business Park Macclesfield Cheshire SK10 2XF to C/O Rubicon 8-12 York Gate London NW1 4QG on 7 April 2017
15 Mar 2017 CS01 Confirmation statement made on 10 March 2017 with updates
19 Dec 2016 TM01 Termination of appointment of David Christopher Humphreys as a director on 6 December 2016
19 Dec 2016 TM02 Termination of appointment of David Christopher Humphreys as a secretary on 6 December 2016
19 Dec 2016 TM01 Termination of appointment of David Lee Cruddace as a director on 6 December 2016
19 Dec 2016 AP03 Appointment of Mr Darrell Fox as a secretary on 6 December 2016
19 Dec 2016 AP01 Appointment of Mr Darrell Fox as a director on 6 December 2016
19 Dec 2016 AP01 Appointment of Mr Mark Perkins as a director on 6 December 2016
28 Sep 2016 AA Accounts for a dormant company made up to 30 April 2016
08 Apr 2016 AR01 Annual return made up to 10 March 2016 with full list of shareholders
Statement of capital on 2016-04-08
  • GBP 2
04 Feb 2016 AA Accounts for a dormant company made up to 30 April 2015
13 Mar 2015 AR01 Annual return made up to 10 March 2015 with full list of shareholders
Statement of capital on 2015-03-13
  • GBP 2
02 Dec 2014 AA Accounts for a dormant company made up to 30 April 2014
18 Mar 2014 AR01 Annual return made up to 10 March 2014 with full list of shareholders
Statement of capital on 2014-03-18
  • GBP 2
27 Jan 2014 AA Accounts for a dormant company made up to 30 April 2013
03 Dec 2013 AD01 Registered office address changed from Hertsmere House Shenley Road Borehamwood Hertfordshire WD6 1TE United Kingdom on 3 December 2013
03 Dec 2013 AP01 Appointment of Mr David Christopher Humphreys as a director
03 Dec 2013 TM01 Termination of appointment of David Owens as a director
25 Mar 2013 AR01 Annual return made up to 10 March 2013 with full list of shareholders
05 Feb 2013 AA Accounts for a dormant company made up to 30 April 2012
21 Nov 2012 AP03 Appointment of Mr David Christopher Humphreys as a secretary
21 Nov 2012 TM02 Termination of appointment of Liam O'sullivan as a secretary