- Company Overview for IFS CONTRACTORS FM LIMITED (06817203)
- Filing history for IFS CONTRACTORS FM LIMITED (06817203)
- People for IFS CONTRACTORS FM LIMITED (06817203)
- Charges for IFS CONTRACTORS FM LIMITED (06817203)
- Insolvency for IFS CONTRACTORS FM LIMITED (06817203)
- More for IFS CONTRACTORS FM LIMITED (06817203)
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
|
|
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
|
|
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 |