About

Registered Number: 04157933
Date of Incorporation: 12/02/2001 (23 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 06/05/2015 (9 years and 1 month ago)
Registered Address: BULLEY DAVEY, 4 Cyrus Way, Cygnet Park, Hampton, Peterborough, Cambs, PE7 8HP,

 

Having been setup in 2001, Isomar Consultant Services Ltd are based in Peterborough, it's status is listed as "Dissolved". The business has one director listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
DOBBS, Sharon Lynne 27 April 2012 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 06 May 2015
4.71 - Return of final meeting in members' voluntary winding-up 06 February 2015
RESOLUTIONS - N/A 11 August 2014
4.70 - N/A 11 August 2014
600 - Notice of appointment of Liquidator in a voluntary winding up 11 August 2014
AD01 - Change of registered office address 01 August 2014
AA - Annual Accounts 01 August 2014
AR01 - Annual Return 13 February 2014
AA - Annual Accounts 10 October 2013
AR01 - Annual Return 08 March 2013
AA - Annual Accounts 22 November 2012
AR01 - Annual Return 27 April 2012
AP03 - Appointment of secretary 27 April 2012
AD01 - Change of registered office address 27 April 2012
TM02 - Termination of appointment of secretary 27 April 2012
AA - Annual Accounts 28 November 2011
AR01 - Annual Return 16 February 2011
AA - Annual Accounts 30 November 2010
AR01 - Annual Return 17 February 2010
CH04 - Change of particulars for corporate secretary 17 February 2010
CH01 - Change of particulars for director 17 February 2010
AA - Annual Accounts 15 December 2009
363a - Annual Return 17 February 2009
287 - Change in situation or address of Registered Office 17 February 2009
AA - Annual Accounts 08 October 2008
363a - Annual Return 29 February 2008
288c - Notice of change of directors or secretaries or in their particulars 27 February 2008
288c - Notice of change of directors or secretaries or in their particulars 27 February 2008
AA - Annual Accounts 23 November 2007
287 - Change in situation or address of Registered Office 12 November 2007
288c - Notice of change of directors or secretaries or in their particulars 26 March 2007
288a - Notice of appointment of directors or secretaries 07 March 2007
287 - Change in situation or address of Registered Office 07 March 2007
288b - Notice of resignation of directors or secretaries 06 March 2007
363a - Annual Return 06 March 2007
AA - Annual Accounts 07 November 2006
363a - Annual Return 05 April 2006
AA - Annual Accounts 08 December 2005
363s - Annual Return 21 February 2005
AA - Annual Accounts 25 January 2005
363s - Annual Return 20 February 2004
AA - Annual Accounts 29 November 2003
AAMD - Amended Accounts 21 March 2003
363s - Annual Return 11 March 2003
288a - Notice of appointment of directors or secretaries 11 March 2003
288b - Notice of resignation of directors or secretaries 11 March 2003
AA - Annual Accounts 23 December 2002
363s - Annual Return 08 March 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 March 2002
287 - Change in situation or address of Registered Office 15 October 2001
288b - Notice of resignation of directors or secretaries 09 March 2001
288b - Notice of resignation of directors or secretaries 09 March 2001
288a - Notice of appointment of directors or secretaries 09 March 2001
288a - Notice of appointment of directors or secretaries 09 March 2001
287 - Change in situation or address of Registered Office 09 March 2001
NEWINC - New incorporation documents 12 February 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.