Advanced company searchLink opens in new window

I.L.M. CONTROLS LIMITED

Company number 02835233

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-10-01
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
  • GBP 100
28 Aug 2015 AR01 Annual return made up to 12 July 2014
Statement of capital on 2015-08-28
  • GBP 100
28 Aug 2015 AR01 Annual return made up to 12 July 2013 with full list of shareholders
Statement of capital on 2015-08-28
  • GBP 100
28 Aug 2015 AR01 Annual return made up to 12 July 2012 with full list of shareholders
Statement of capital on 2015-08-28
  • GBP 100
28 Aug 2015 AR01 Annual return made up to 12 July 2011 with full list of shareholders
Statement of capital on 2015-08-28
  • GBP 100
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
  • GBP 100
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