Advanced company searchLink opens in new window

IFS CONTRACTORS FM LIMITED

Company number 06817203

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)
09 May 2012 GAZ2 Final Gazette dissolved following liquidation
09 Feb 2012 4.72 Return of final meeting in a creditors' voluntary winding up
08 Dec 2011 4.68 Liquidators' statement of receipts and payments to 13 October 2011
23 Nov 2010 F10.2 Notice to Registrar of Companies of Notice of disclaimer
01 Nov 2010 4.20 Statement of affairs with form 4.19
01 Nov 2010 600 Appointment of a voluntary liquidator
01 Nov 2010 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-10-14
06 Oct 2010 AD01 Registered office address changed from 130 st John's Road Bootle Merseyside L20 8NJ on 6 October 2010
20 Sep 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
06 Aug 2010 AP01 Appointment of Mr David Graham Lloyd as a director
18 Jun 2010 TM01 Termination of appointment of Victoria Murphy as a director
07 Apr 2010 AR01 Annual return made up to 12 March 2010 with full list of shareholders
Statement of capital on 2010-04-07
  • GBP 1,000
07 Apr 2010 AP01 Appointment of Mrs Victoria Sarah Murphy as a director
07 Apr 2010 TM01 Termination of appointment of Gary Lloyd as a director
17 Sep 2009 395 Particulars of a mortgage or charge / charge no: 2
30 Apr 2009 225 Accounting reference date extended from 28/02/2010 to 31/03/2010
27 Mar 2009 395 Particulars of a mortgage or charge / charge no: 1
02 Mar 2009 288a Secretary appointed ellen sarah lloyd
12 Feb 2009 NEWINC Incorporation