- Company Overview for IMS CONSTRUCTION NORTHERN LTD (08901598)
- Filing history for IMS CONSTRUCTION NORTHERN LTD (08901598)
- People for IMS CONSTRUCTION NORTHERN LTD (08901598)
- Charges for IMS CONSTRUCTION NORTHERN LTD (08901598)
- Insolvency for IMS CONSTRUCTION NORTHERN LTD (08901598)
- More for IMS CONSTRUCTION NORTHERN LTD (08901598)
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) |
---|---|---|---|
23 Feb 2024 | LIQ03 | Liquidators' statement of receipts and payments to 19 December 2023 | |
22 Feb 2023 | LIQ03 | Liquidators' statement of receipts and payments to 19 December 2022 | |
21 Feb 2022 | LIQ03 | Liquidators' statement of receipts and payments to 19 December 2021 | |
22 Feb 2021 | LIQ03 | Liquidators' statement of receipts and payments to 19 December 2020 | |
07 Jan 2020 | AD01 | Registered office address changed from The Studio Wade Row Uppermill Oldham Greater Manchester OL3 6BA to 683-693 Wilmslow Road Didsbury Manchester M20 6RE on 7 January 2020 | |
06 Jan 2020 | 600 | Appointment of a voluntary liquidator | |
06 Jan 2020 | RESOLUTIONS |
Resolutions
|
|
06 Jan 2020 | LIQ02 | Statement of affairs | |
15 May 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
14 May 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 May 2019 | CS01 | Confirmation statement made on 19 February 2019 with no updates | |
30 Nov 2018 | AA | Micro company accounts made up to 28 February 2018 | |
09 May 2018 | CS01 | Confirmation statement made on 19 February 2018 with no updates | |
20 Feb 2018 | MR01 | Registration of charge 089015980002, created on 16 February 2018 | |
30 Nov 2017 | AA | Micro company accounts made up to 28 February 2017 | |
26 Apr 2017 | CS01 | Confirmation statement made on 19 February 2017 with updates | |
30 Nov 2016 | AA | Total exemption small company accounts made up to 28 February 2016 | |
21 Apr 2016 | AR01 |
Annual return made up to 19 February 2016 with full list of shareholders
Statement of capital on 2016-04-21
|
|
20 Feb 2016 | MR04 | Satisfaction of charge 089015980001 in full | |
18 Nov 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
18 Jun 2015 | AR01 |
Annual return made up to 19 February 2015 with full list of shareholders
Statement of capital on 2015-06-18
|
|
24 Jan 2015 | TM01 | Termination of appointment of Glyn Torr as a director on 1 November 2014 | |
22 Jan 2015 | AD01 | Registered office address changed from 16 Berry Lane Longridge Preston PR3 3JA England to The Studio Wade Row Uppermill Oldham Greater Manchester OL3 6BA on 22 January 2015 | |
20 Nov 2014 | SH01 |
Statement of capital following an allotment of shares on 1 June 2014
|
|
18 Nov 2014 | AP01 | Appointment of Mr Ian Michael Sutcliffe as a director on 1 June 2014 |