Advanced company searchLink opens in new window

IMMACULATE SERVICES LIMITED

Company number 06468124

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)
24 Feb 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Nov 2014 GAZ1(A) First Gazette notice for voluntary strike-off
31 Oct 2014 DS01 Application to strike the company off the register
22 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
20 Jan 2014 AR01 Annual return made up to 9 January 2014 with full list of shareholders
Statement of capital on 2014-01-20
  • GBP 100
06 Nov 2013 AD01 Registered office address changed from 6 Westhill Road Coventry CV6 2AA England on 6 November 2013
25 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
02 Apr 2013 AR01 Annual return made up to 9 January 2013 with full list of shareholders
02 Apr 2013 AD01 Registered office address changed from 42 Queens Road Coventry Warwickshire CV1 3DX on 2 April 2013
02 Apr 2013 TM02 Termination of appointment of Shane Joseph Geraghty as a secretary on 1 January 2013
06 Nov 2012 AA Total exemption small company accounts made up to 31 December 2011
10 Jan 2012 AR01 Annual return made up to 9 January 2012 with full list of shareholders
27 May 2011 AA Total exemption small company accounts made up to 31 December 2010
11 Jan 2011 AR01 Annual return made up to 9 January 2011 with full list of shareholders
12 Jul 2010 AA Total exemption small company accounts made up to 31 December 2009
13 Jan 2010 AR01 Annual return made up to 9 January 2010 with full list of shareholders
13 Jan 2010 CH01 Director's details changed for Mr Kieran Francis Geraghty on 9 January 2010
17 Apr 2009 AA Accounts made up to 31 December 2008
09 Jan 2009 363a Return made up to 09/01/09; full list of members
17 Mar 2008 88(2) Ad 09/01/08\gbp si 99@1=99\gbp ic 1/100\
17 Mar 2008 225 Curr sho from 31/01/2009 to 31/12/2008
09 Jan 2008 NEWINC Incorporation