Based in Handforth, Cheshire, Ivinghoe Building Services Ltd was registered on 01 December 2005, it's status is listed as "Dissolved". We do not know the number of employees at this business. The current directors of this business are listed as Mckenzie, Jessica Anne, Woodford, Michael Wayne, Mackenzie, Jessica, Woodford, Paul.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MACKENZIE, Jessica | 01 February 2012 | 31 December 2016 | 1 |
WOODFORD, Paul | 01 December 2005 | 31 August 2006 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MCKENZIE, Jessica Anne | 31 August 2006 | 31 December 2016 | 1 |
WOODFORD, Michael Wayne | 01 December 2005 | 20 November 2006 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 30 July 2020 | |
LIQ14 - N/A | 30 April 2020 | |
AD01 - Change of registered office address | 07 March 2019 | |
RESOLUTIONS - N/A | 05 March 2019 | |
LIQ02 - N/A | 05 March 2019 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 05 March 2019 | |
GAZ1 - First notification of strike-off action in London Gazette | 12 February 2019 | |
MR04 - N/A | 12 February 2019 | |
MR04 - N/A | 12 February 2019 | |
AA - Annual Accounts | 15 May 2018 | |
CS01 - N/A | 24 November 2017 | |
CS01 - N/A | 17 November 2017 | |
TM01 - Termination of appointment of director | 17 November 2017 | |
TM02 - Termination of appointment of secretary | 17 November 2017 | |
AA - Annual Accounts | 29 September 2017 | |
CS01 - N/A | 10 January 2017 | |
AA - Annual Accounts | 28 September 2016 | |
MR01 - N/A | 07 July 2016 | |
MR01 - N/A | 07 July 2016 | |
AR01 - Annual Return | 31 December 2015 | |
AA - Annual Accounts | 29 September 2015 | |
AR01 - Annual Return | 29 December 2014 | |
CH03 - Change of particulars for secretary | 29 December 2014 | |
CH01 - Change of particulars for director | 29 December 2014 | |
AA - Annual Accounts | 30 September 2014 | |
AR01 - Annual Return | 11 December 2013 | |
AA - Annual Accounts | 30 September 2013 | |
AR01 - Annual Return | 16 January 2013 | |
AD01 - Change of registered office address | 15 January 2013 | |
AP01 - Appointment of director | 15 January 2013 | |
AA - Annual Accounts | 28 September 2012 | |
AR01 - Annual Return | 04 January 2012 | |
AA - Annual Accounts | 23 May 2011 | |
AR01 - Annual Return | 14 December 2010 | |
AA - Annual Accounts | 13 May 2010 | |
AR01 - Annual Return | 08 December 2009 | |
CH01 - Change of particulars for director | 08 December 2009 | |
AA - Annual Accounts | 01 June 2009 | |
363a - Annual Return | 10 December 2008 | |
AA - Annual Accounts | 05 June 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 10 December 2007 | |
363a - Annual Return | 10 December 2007 | |
AA - Annual Accounts | 17 May 2007 | |
363a - Annual Return | 20 December 2006 | |
288b - Notice of resignation of directors or secretaries | 20 December 2006 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 20 December 2006 | |
288a - Notice of appointment of directors or secretaries | 14 September 2006 | |
288b - Notice of resignation of directors or secretaries | 14 September 2006 | |
NEWINC - New incorporation documents | 01 December 2005 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 07 July 2016 | Fully Satisfied |
N/A |
A registered charge | 07 July 2016 | Fully Satisfied |
N/A |