Advanced company searchLink opens in new window

IOS SECURITY SERVICES LIMITED

Company number 06129054

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)
18 Apr 2018 GAZ2 Final Gazette dissolved following liquidation
18 Jan 2018 WU15 Notice of final account prior to dissolution
28 Jul 2017 WU07 Progress report in a winding up by the court
16 Jul 2016 LIQ MISC Insolvency:liquidators progress report to 01/06/2016
01 Jul 2016 COCOMP Order of court to wind up
01 Jul 2016 LIQ MISC OC Court order insolvency:c/o replacement of liquidator
16 Jun 2016 4.31 Appointment of a liquidator
30 Jul 2015 LIQ MISC Insolvency:liquidators annual progress report to 01/06/2015
30 Jul 2015 COCOMP Order of court to wind up
24 Jul 2014 LIQ MISC INSOLVENCY:Progress report end 01/06/2014
29 Jul 2013 LIQ MISC Insolvency:4.68 Report
22 Aug 2012 LIQ MISC Insolvency:re progress report 2/6/11-1/6/12
15 Jun 2011 AD01 Registered office address changed from 2Nd Floor Ivy Mill Crown Street Failsworth Manchester Gtr Manchester M35 9BD on 15 June 2011
14 Jun 2011 4.31 Appointment of a liquidator
16 May 2011 COCOMP Order of court to wind up
07 Jan 2011 TM01 Termination of appointment of Stewart Johnson as a director
27 Jun 2009 DISS40 Compulsory strike-off action has been discontinued
26 Jun 2009 363a Return made up to 27/03/09; no change of members
07 Jun 2009 288a Secretary appointed karen louise johnson
07 Jun 2009 288b Appointment terminated secretary anne hayes
02 Jun 2009 GAZ1 First Gazette notice for compulsory strike-off
19 Dec 2008 363a Return made up to 26/03/08; full list of members
24 Nov 2008 288c Director's change of particulars / stewart johnson / 18/11/2008
24 Nov 2008 288c Director's change of particulars / ian boxx / 18/11/2008
24 Nov 2008 288c Secretary's change of particulars / anne-marie hayes / 18/11/2008