About

Registered Number: 04610955
Date of Incorporation: 06/12/2002 (21 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 22/09/2020 (3 years and 7 months ago)
Registered Address: 11 Mill Street, Wem, Shropshire, SY4 5ED,

 

Founded in 2002, Ivory Gas Services Ltd have registered office in Wem, Shropshire, it's status at Companies House is "Dissolved". The current directors of the company are listed as Daniel, Keith James, Daniel, Sandra Kay in the Companies House registry. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DANIEL, Keith James 06 December 2002 - 1
DANIEL, Sandra Kay 06 December 2002 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 22 September 2020
PSC04 - N/A 20 February 2020
PSC04 - N/A 20 February 2020
SOAS(A) - Striking-off action suspended (Section 652A) 21 January 2020
GAZ1(A) - First notification of strike-off in London Gazette) 07 January 2020
DS01 - Striking off application by a company 30 December 2019
AA - Annual Accounts 30 September 2019
CH03 - Change of particulars for secretary 14 August 2019
CH03 - Change of particulars for secretary 14 August 2019
CH01 - Change of particulars for director 12 August 2019
CH01 - Change of particulars for director 12 August 2019
AD01 - Change of registered office address 12 August 2019
CS01 - N/A 31 December 2018
AA - Annual Accounts 28 September 2018
CS01 - N/A 15 December 2017
AA - Annual Accounts 25 September 2017
CS01 - N/A 22 December 2016
AA - Annual Accounts 28 September 2016
AR01 - Annual Return 12 December 2015
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 06 December 2014
AA - Annual Accounts 24 September 2014
AR01 - Annual Return 06 January 2014
AA - Annual Accounts 27 September 2013
AR01 - Annual Return 18 December 2012
AA - Annual Accounts 25 September 2012
AR01 - Annual Return 23 December 2011
AA - Annual Accounts 13 October 2011
AR01 - Annual Return 30 December 2010
AA - Annual Accounts 16 September 2010
AR01 - Annual Return 31 December 2009
CH01 - Change of particulars for director 31 December 2009
CH01 - Change of particulars for director 31 December 2009
AA - Annual Accounts 04 July 2009
363a - Annual Return 09 February 2009
AA - Annual Accounts 07 October 2008
363a - Annual Return 30 September 2008
AA - Annual Accounts 03 November 2007
363a - Annual Return 22 December 2006
AAMD - Amended Accounts 25 September 2006
AA - Annual Accounts 15 August 2006
363s - Annual Return 13 March 2006
AA - Annual Accounts 10 October 2005
363s - Annual Return 20 December 2004
AA - Annual Accounts 23 September 2004
363s - Annual Return 12 December 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 January 2003
288a - Notice of appointment of directors or secretaries 19 December 2002
288a - Notice of appointment of directors or secretaries 19 December 2002
288b - Notice of resignation of directors or secretaries 19 December 2002
288b - Notice of resignation of directors or secretaries 19 December 2002
NEWINC - New incorporation documents 06 December 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.