- Company Overview for IMS BRICKWORK LTD (07262281)
- Filing history for IMS BRICKWORK LTD (07262281)
- People for IMS BRICKWORK LTD (07262281)
- Charges for IMS BRICKWORK LTD (07262281)
- Insolvency for IMS BRICKWORK LTD (07262281)
- More for IMS BRICKWORK LTD (07262281)
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) |
---|---|---|---|
07 Aug 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
07 May 2024 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
14 Oct 2023 | LIQ03 | Liquidators' statement of receipts and payments to 4 June 2023 | |
23 Nov 2022 | LIQ03 | Liquidators' statement of receipts and payments to 4 June 2022 | |
10 Jan 2022 | LIQ03 | Liquidators' statement of receipts and payments to 4 June 2021 | |
04 Jul 2020 | LIQ03 | Liquidators' statement of receipts and payments to 4 June 2020 | |
01 Aug 2019 | LIQ03 | Liquidators' statement of receipts and payments to 4 June 2019 | |
03 Dec 2018 | LIQ03 | Liquidators' statement of receipts and payments to 4 June 2018 | |
22 Jun 2018 | AD01 | Registered office address changed from Live Recoveries 122 New Road Side Horsforth Leeds LS18 4QB to Live Recoveries 122 New Road Side Horsforth Leeds LS18 4QB on 22 June 2018 | |
22 Jun 2018 | AD01 | Registered office address changed from C/O Refresh Recovery Limited West Lancashire Investment Centre White Moss Business Park Skelmersdale Lancashire WN8 9TG to Live Recoveries 122 New Road Side Horsforth Leeds LS18 4QB on 22 June 2018 | |
15 Jun 2018 | LIQ10 | Removal of liquidator by court order | |
15 Jun 2018 | 600 | Appointment of a voluntary liquidator | |
15 Aug 2017 | LIQ03 | Liquidators' statement of receipts and payments to 4 June 2017 | |
11 Aug 2016 | 4.68 | Liquidators' statement of receipts and payments to 4 June 2016 | |
09 Jul 2015 | 2.24B | Administrator's progress report to 5 June 2015 | |
18 Jun 2015 | 600 | Appointment of a voluntary liquidator | |
12 Jun 2015 | 2.24B | Administrator's progress report to 20 April 2015 | |
05 Jun 2015 | 2.34B | Notice of move from Administration case to Creditors Voluntary Liquidation | |
23 Jan 2015 | F2.18 | Notice of deemed approval of proposals | |
23 Dec 2014 | 2.17B | Statement of administrator's proposal | |
30 Oct 2014 | AD01 | Registered office address changed from 103a High Street Lees Oldham OL4 4LY England to C/O Refresh Recovery Limited West Lancashire Investment Centre White Moss Business Park Skelmersdale Lancashire WN8 9TG on 30 October 2014 | |
29 Oct 2014 | 2.12B | Appointment of an administrator | |
12 Jun 2014 | MR04 | Satisfaction of charge 072622810001 in full | |
19 Mar 2014 | MR01 | Registration of charge 072622810002 | |
20 Feb 2014 | AA | Total exemption small company accounts made up to 31 May 2013 |