- Company Overview for ICM SERVICES MECHANICAL LIMITED (10576717)
- Filing history for ICM SERVICES MECHANICAL LIMITED (10576717)
- People for ICM SERVICES MECHANICAL LIMITED (10576717)
- Charges for ICM SERVICES MECHANICAL LIMITED (10576717)
- Insolvency for ICM SERVICES MECHANICAL LIMITED (10576717)
- More for ICM SERVICES MECHANICAL LIMITED (10576717)
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) |
---|---|---|---|
04 Jun 2024 | WU04 | Appointment of a liquidator | |
18 Dec 2023 | MR04 | Satisfaction of charge 105767170001 in full | |
22 Nov 2023 | COCOMP | Order of court to wind up | |
02 Aug 2023 | AD01 | Registered office address changed from C/O Burton Varley Ltd Suite 3, 2nd Floor, Didsbury House 748 - 754 Wilmslow Road Manchester M20 2DW United Kingdom to Shell Green House Gorsey Lane Widnes WA8 0YZ on 2 August 2023 | |
04 Jul 2023 | AD01 | Registered office address changed from Bank Chambers 93 Lapwing Lane Manchester M20 6UR England to C/O Burton Varley Ltd Suite 3, 2nd Floor, Didsbury House 748 - 754 Wilmslow Road Manchester M20 2DW on 4 July 2023 | |
15 Jun 2023 | CS01 | Confirmation statement made on 15 June 2023 with updates | |
15 Jun 2023 | PSC04 | Change of details for Mr Paul Giblin as a person with significant control on 15 June 2023 | |
15 Jun 2023 | AP01 | Appointment of Mr Paul Giblin as a director on 15 June 2023 | |
15 Jun 2023 | TM01 | Termination of appointment of Sarah Alexandra Giblin as a director on 15 June 2023 | |
15 Jun 2023 | PSC07 | Cessation of Sarah Alexandra Giblin as a person with significant control on 15 June 2023 | |
02 May 2023 | TM01 | Termination of appointment of Paul Giblin as a director on 1 May 2023 | |
22 Dec 2022 | CS01 | Confirmation statement made on 22 December 2022 with no updates | |
31 Oct 2022 | AA | Unaudited abridged accounts made up to 31 January 2022 | |
12 Jan 2022 | CS01 | Confirmation statement made on 12 January 2022 with no updates | |
29 Oct 2021 | AA | Unaudited abridged accounts made up to 31 January 2021 | |
03 Feb 2021 | CS01 | Confirmation statement made on 22 January 2021 with no updates | |
03 Feb 2021 | CH01 | Director's details changed for Mr Paul Giblin on 3 February 2021 | |
03 Feb 2021 | PSC04 | Change of details for Mr Paul Giblin as a person with significant control on 3 February 2021 | |
20 Jan 2021 | AA | Unaudited abridged accounts made up to 31 January 2020 | |
04 Feb 2020 | CS01 | Confirmation statement made on 22 January 2020 with no updates | |
02 Dec 2019 | AD01 | Registered office address changed from PO Box M20 2YY Burton Varley Llp, Office 018 Ground Floor, Towers Business Park Wilmslow Road Didsbury M20 2YY United Kingdom to Bank Chambers 93 Lapwing Lane Manchester M20 6UR on 2 December 2019 | |
31 Oct 2019 | AA | Micro company accounts made up to 31 January 2019 | |
04 Feb 2019 | CS01 | Confirmation statement made on 22 January 2019 with no updates | |
04 Oct 2018 | MR01 | Registration of charge 105767170001, created on 4 October 2018 | |
24 Jul 2018 | AD01 | Registered office address changed from Unit 1 a Brook Lane Rixton Warrington Cheshire WA3 6DS England to PO Box M20 2YY Burton Varley Llp, Office 018 Ground Floor, Towers Business Park Wilmslow Road Didsbury M20 2YY on 24 July 2018 |