- Company Overview for INDUSTRIAL MANUFACTURING SERVICES LIMITED (10279675)
- Filing history for INDUSTRIAL MANUFACTURING SERVICES LIMITED (10279675)
- People for INDUSTRIAL MANUFACTURING SERVICES LIMITED (10279675)
- Insolvency for INDUSTRIAL MANUFACTURING SERVICES LIMITED (10279675)
- More for INDUSTRIAL MANUFACTURING SERVICES LIMITED (10279675)
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) |
---|---|---|---|
10 Apr 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
10 Jan 2023 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
01 Nov 2022 | 600 | Appointment of a voluntary liquidator | |
01 Nov 2022 | LIQ10 | Removal of liquidator by court order | |
11 Jan 2022 | LIQ03 | Liquidators' statement of receipts and payments to 11 November 2021 | |
30 Nov 2020 | RESOLUTIONS |
Resolutions
|
|
30 Nov 2020 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
30 Nov 2020 | LIQ02 | Statement of affairs | |
30 Nov 2020 | 600 | Appointment of a voluntary liquidator | |
18 Nov 2020 | AD01 | Registered office address changed from Unit C1a the Nore Industrial Estate Hovefields Avenue Basildon Essex SS13 1EB England to The Old Exchange 234 Southchurch Road Southend-on-Sea Essex SS1 2EG on 18 November 2020 | |
28 Jul 2020 | CS01 | Confirmation statement made on 14 July 2020 with no updates | |
21 Jul 2020 | TM01 | Termination of appointment of Linda Mary Price as a director on 1 July 2020 | |
21 Jul 2020 | TM01 | Termination of appointment of Tina Maria Howard as a director on 1 July 2020 | |
02 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
26 Jul 2019 | CS01 | Confirmation statement made on 14 July 2019 with no updates | |
31 Jul 2018 | CS01 | Confirmation statement made on 14 July 2018 with no updates | |
11 Apr 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
20 Jan 2018 | CH01 | Director's details changed for Mr William Frederick Ernest Price on 20 January 2018 | |
20 Jan 2018 | CH01 | Director's details changed for Mrs Linda Mary Price on 20 January 2018 | |
06 Sep 2017 | AA01 | Current accounting period extended from 31 July 2017 to 31 December 2017 | |
04 Sep 2017 | CS01 | Confirmation statement made on 14 July 2017 with no updates | |
01 Feb 2017 | RESOLUTIONS |
Resolutions
|
|
31 Jan 2017 | AD01 | Registered office address changed from 55 Vanguard Way Shoeburyness Essex SS3 9QY United Kingdom to Unit C1a the Nore Industrial Estate Hovefields Avenue Basildon Essex SS13 1EB on 31 January 2017 | |
15 Jul 2016 | NEWINC |
Incorporation
Statement of capital on 2016-07-15
|