Advanced company searchLink opens in new window

IVST PROPERTY SERVICES LIMITED

Company number 06919484

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)
13 Sep 2011 GAZ2 Final Gazette dissolved via compulsory strike-off
31 May 2011 GAZ1 First Gazette notice for compulsory strike-off
15 Feb 2011 AD01 Registered office address changed from 23 Stockport Road Ashton-Under-Lyne Lancashire OL7 0LA United Kingdom on 15 February 2011
15 Feb 2011 TM01 Termination of appointment of Irene Betton as a director
17 Sep 2010 AP01 Appointment of Mrs Helen Frances Dixon as a director
16 Aug 2010 AR01 Annual return made up to 29 May 2010 with full list of shareholders
Statement of capital on 2010-08-16
  • GBP 150
15 Jun 2010 TM01 Termination of appointment of Helen Dixon as a director
12 May 2010 TM02 Termination of appointment of John Isherwood as a secretary
29 Mar 2010 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2010-03-03
29 Mar 2010 CONNOT Change of name notice
19 Mar 2010 AP03 Appointment of Mr John Robert Isherwood as a secretary
08 Mar 2010 TM02 Termination of appointment of John Isherwood as a secretary
04 Mar 2010 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2010-03-03
01 Mar 2010 AP03 Appointment of Mr John Robert Isherwood as a secretary
01 Mar 2010 TM01 Termination of appointment of Graham Betton as a director
01 Mar 2010 TM01 Termination of appointment of Peter Dixon as a director
29 Oct 2009 AP01 Appointment of Mrs Helen Frances Dixon as a director
29 Oct 2009 TM01 Termination of appointment of Christopher Raven as a director
29 Oct 2009 AP01 Appointment of Mrs Irene Rosilla Betton as a director
29 May 2009 NEWINC Incorporation