Advanced company searchLink opens in new window

IMS CONSTRUCTION NORTHERN LTD

Company number 08901598

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-12-20
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
  • GBP 1,000
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
  • GBP 1,000
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
  • GBP 1,000
18 Nov 2014 AP01 Appointment of Mr Ian Michael Sutcliffe as a director on 1 June 2014