Advanced company searchLink opens in new window

IMS BRICKWORK LTD

Company number 07262281

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)
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