About

Registered Number: 04704689
Date of Incorporation: 20/03/2003 (21 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 30/06/2020 (3 years and 9 months ago)
Registered Address: Hjs Recovery (Uk) Limited 12-14 Carlton Place, Southampton, Hampshire, SO15 2EA

 

Established in 2003, Isles Building Services Ltd has its registered office in Hampshire, it's status in the Companies House registry is set to "Dissolved".

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRIGGS, Benjamin Scott Stephen 21 March 2003 - 1
BRIGGS, Stephen William 21 March 2003 26 March 2018 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 30 June 2020
LIQ14 - N/A 31 March 2020
LIQ03 - N/A 23 October 2019
AD01 - Change of registered office address 18 September 2018
RESOLUTIONS - N/A 16 September 2018
LIQ02 - N/A 16 September 2018
600 - Notice of appointment of Liquidator in a voluntary winding up 16 September 2018
CS01 - N/A 29 May 2018
TM01 - Termination of appointment of director 26 March 2018
TM02 - Termination of appointment of secretary 26 March 2018
AA - Annual Accounts 03 December 2017
PSC04 - N/A 27 June 2017
CH01 - Change of particulars for director 27 June 2017
CS01 - N/A 31 May 2017
AA - Annual Accounts 13 December 2016
AR01 - Annual Return 21 April 2016
CH01 - Change of particulars for director 21 April 2016
CH01 - Change of particulars for director 21 April 2016
CH03 - Change of particulars for secretary 21 April 2016
AA - Annual Accounts 24 November 2015
AR01 - Annual Return 10 June 2015
AA - Annual Accounts 23 December 2014
AR01 - Annual Return 12 May 2014
AA - Annual Accounts 20 December 2013
AR01 - Annual Return 02 May 2013
AA - Annual Accounts 21 December 2012
AR01 - Annual Return 15 May 2012
AA - Annual Accounts 23 November 2011
AR01 - Annual Return 01 July 2011
AD01 - Change of registered office address 01 July 2011
AA - Annual Accounts 22 December 2010
AR01 - Annual Return 09 April 2010
CH01 - Change of particulars for director 09 April 2010
AA - Annual Accounts 05 January 2010
CH01 - Change of particulars for director 30 November 2009
363a - Annual Return 02 June 2009
AA - Annual Accounts 13 November 2008
363a - Annual Return 14 May 2008
AA - Annual Accounts 03 October 2007
395 - Particulars of a mortgage or charge 15 August 2007
363a - Annual Return 13 April 2007
AA - Annual Accounts 02 February 2007
363a - Annual Return 22 March 2006
AA - Annual Accounts 16 November 2005
363s - Annual Return 21 April 2005
AA - Annual Accounts 25 January 2005
363s - Annual Return 29 March 2004
288a - Notice of appointment of directors or secretaries 21 March 2003
288a - Notice of appointment of directors or secretaries 21 March 2003
288a - Notice of appointment of directors or secretaries 21 March 2003
288b - Notice of resignation of directors or secretaries 21 March 2003
288b - Notice of resignation of directors or secretaries 21 March 2003
NEWINC - New incorporation documents 20 March 2003

Mortgages & Charges

Description Date Status Charge by
Legal charge 14 August 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.