About

Registered Number: 04858969
Date of Incorporation: 07/08/2003 (20 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 18/02/2020 (4 years and 2 months ago)
Registered Address: Old Linen Court, 83-85 Shambles Street, Barnsley, South Yorkshire, S70 2SB

 

Having been setup in 2003, I.K.S Ltd has its registered office in South Yorkshire, it's status at Companies House is "Dissolved". The current directors of this organisation are Sanders, Ian, Sanders, Kathleen.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SANDERS, Ian 07 August 2003 - 1
SANDERS, Kathleen 07 August 2003 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 18 February 2020
GAZ1(A) - First notification of strike-off in London Gazette) 03 December 2019
DS01 - Striking off application by a company 25 November 2019
GAZ1 - First notification of strike-off action in London Gazette 29 October 2019
AA01 - Change of accounting reference date 29 July 2019
CS01 - N/A 09 August 2018
AA - Annual Accounts 03 May 2018
AA01 - Change of accounting reference date 23 February 2018
CS01 - N/A 14 August 2017
AA - Annual Accounts 31 March 2017
CS01 - N/A 26 September 2016
AA - Annual Accounts 14 March 2016
AR01 - Annual Return 21 September 2015
CH01 - Change of particulars for director 21 September 2015
CH01 - Change of particulars for director 21 September 2015
CH03 - Change of particulars for secretary 21 September 2015
AA - Annual Accounts 14 April 2015
AR01 - Annual Return 11 September 2014
AA - Annual Accounts 27 March 2014
AR01 - Annual Return 27 September 2013
AA - Annual Accounts 17 September 2012
AR01 - Annual Return 22 August 2012
AA - Annual Accounts 30 March 2012
AR01 - Annual Return 17 August 2011
AA - Annual Accounts 24 March 2011
AR01 - Annual Return 27 September 2010
CH01 - Change of particulars for director 27 September 2010
CH01 - Change of particulars for director 27 September 2010
AA - Annual Accounts 07 April 2010
363a - Annual Return 17 September 2009
363a - Annual Return 22 January 2009
AA - Annual Accounts 24 October 2008
AA - Annual Accounts 25 April 2008
363a - Annual Return 15 October 2007
AA - Annual Accounts 10 October 2006
363a - Annual Return 04 October 2006
AA - Annual Accounts 20 December 2005
363a - Annual Return 05 October 2005
AA - Annual Accounts 22 March 2005
363s - Annual Return 25 August 2004
225 - Change of Accounting Reference Date 06 August 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 October 2003
288b - Notice of resignation of directors or secretaries 25 September 2003
288b - Notice of resignation of directors or secretaries 25 September 2003
288a - Notice of appointment of directors or secretaries 25 September 2003
288a - Notice of appointment of directors or secretaries 25 September 2003
NEWINC - New incorporation documents 07 August 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.