Advanced company searchLink opens in new window

IS GROUP RECEIVABLES 2014 LTD

Company number 04239206

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)
22 Apr 2015 GAZ2 Final Gazette dissolved following liquidation
22 Jan 2015 2.35B Notice of move from Administration to Dissolution on 13 January 2015
25 Sep 2014 AD01 Registered office address changed from C/O Begbies Traynor (Central) Llp 32 Cornhill London EC3V 3BT to C/O Begbies Traynor (Central) Llp 40 Bank Street 31 Floor London E14 5NR on 25 September 2014
21 Aug 2014 2.24B Administrator's progress report to 20 July 2014
17 Jul 2014 2.16B Statement of affairs with form 2.14B
06 Mar 2014 F2.18 Notice of deemed approval of proposals
06 Mar 2014 F2.18 Notice of deemed approval of proposals
21 Feb 2014 TM01 Termination of appointment of Jim Woodhams as a director on 22 January 2014
21 Feb 2014 TM01 Termination of appointment of Eric Gastine as a director on 22 January 2014
21 Feb 2014 CERTNM Company name changed itmsoil group LTD\certificate issued on 21/02/14
  • RES15 ‐ Change company name resolution on 2014-01-23
17 Feb 2014 2.17B Statement of administrator's proposal
11 Feb 2014 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2014-01-23
11 Feb 2014 CONNOT Change of name notice
31 Jan 2014 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2014-01-23
27 Jan 2014 2.12B Appointment of an administrator
27 Jan 2014 AD01 Registered office address changed from 2 a C Court High Street Thames Ditton Surrey KT7 0SR on 27 January 2014
07 Jan 2014 TM01 Termination of appointment of Robert Stephen Tutill as a director on 7 January 2014
07 Jan 2014 TM01 Termination of appointment of Mark Albert Kirkbride as a director on 7 January 2014
07 Jan 2014 TM01 Termination of appointment of James William Cook as a director on 7 January 2014
17 Dec 2013 AP02 Appointment of Obs 24 Llp as a director on 10 December 2013
17 Dec 2013 AP04 Appointment of Rjp Secretaries Limited as a secretary on 10 December 2013
16 Dec 2013 TM02 Termination of appointment of John David Eastman as a secretary on 10 December 2013
16 Dec 2013 AD01 Registered office address changed from Bell Lane Uckfield East Sussex TN22 1QL on 16 December 2013
14 Dec 2013 MR01 Registration of charge 042392060008, created on 10 December 2013
11 Sep 2013 AR01 Annual return made up to 21 June 2013 with full list of shareholders
Statement of capital on 2013-09-11
  • GBP 110.87
  • ANNOTATION The form replaces the AR01 registered on 04/07/2013 as it was not properly delivered