- Company Overview for I.L.M. CONTROLS LIMITED (02835233)
- Filing history for I.L.M. CONTROLS LIMITED (02835233)
- People for I.L.M. CONTROLS LIMITED (02835233)
- Insolvency for I.L.M. CONTROLS LIMITED (02835233)
- More for I.L.M. CONTROLS LIMITED (02835233)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
15 Mar 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
15 Dec 2016 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
17 Nov 2015 | AD01 | Registered office address changed from Broc Barn Hunt House Farm Frith Common Eardiston Tenbury Wells Worcs WR15 8JY to 3 the Courtyard Harris Business Park Hanbury Road Stoke Prior Bromsgrove B60 4DJ on 17 November 2015 | |
14 Oct 2015 | 600 | Appointment of a voluntary liquidator | |
14 Oct 2015 | 4.20 | Statement of affairs with form 4.19 | |
14 Oct 2015 | RESOLUTIONS |
Resolutions
|
|
28 Aug 2015 | AA | Total exemption small company accounts made up to 31 July 2014 | |
28 Aug 2015 | AA | Total exemption small company accounts made up to 31 July 2013 | |
28 Aug 2015 | AA | Total exemption small company accounts made up to 31 July 2012 | |
28 Aug 2015 | AA | Total exemption small company accounts made up to 31 July 2011 | |
28 Aug 2015 | AA | Total exemption small company accounts made up to 31 July 2010 | |
28 Aug 2015 | AR01 |
Annual return made up to 12 July 2015
Statement of capital on 2015-08-28
|
|
28 Aug 2015 | AR01 |
Annual return made up to 12 July 2014
Statement of capital on 2015-08-28
|
|
28 Aug 2015 | AR01 |
Annual return made up to 12 July 2013 with full list of shareholders
Statement of capital on 2015-08-28
|
|
28 Aug 2015 | AR01 |
Annual return made up to 12 July 2012 with full list of shareholders
Statement of capital on 2015-08-28
|
|
28 Aug 2015 | AR01 |
Annual return made up to 12 July 2011 with full list of shareholders
Statement of capital on 2015-08-28
|
|
28 Aug 2015 | RT01 | Administrative restoration application | |
31 Jan 2012 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
17 Sep 2011 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
02 Aug 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Dec 2010 | DISS40 | Compulsory strike-off action has been discontinued | |
07 Dec 2010 | AR01 |
Annual return made up to 12 July 2010 with full list of shareholders
Statement of capital on 2010-12-07
|
|
07 Dec 2010 | CH01 | Director's details changed for Mr Ian Lewis Mills on 12 July 2010 | |
09 Nov 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Apr 2010 | AA | Total exemption small company accounts made up to 31 July 2009 |