Advanced company searchLink opens in new window

IMPACT MAINTENANCE SERVICES LTD

Company number 06686212

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)
02 Oct 2019 GAZ2 Final Gazette dissolved following liquidation
02 Jul 2019 LIQ14 Return of final meeting in a creditors' voluntary winding up
22 Jun 2018 LIQ03 Liquidators' statement of receipts and payments to 9 April 2018
31 Jan 2018 AD01 Registered office address changed from 59 Worcester Road Bromsgrove Worcestershire B61 7DN to Darwin House 7 Kidderminster Road Bromsgrove Worcestershire B61 7JJ on 31 January 2018
02 May 2017 AD01 Registered office address changed from 167 York Road Hall Green Birmingham B28 8LF to 59 Worcester Road Bromsgrove Worcestershire B61 7DN on 2 May 2017
26 Apr 2017 600 Appointment of a voluntary liquidator
26 Apr 2017 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-04-10
26 Apr 2017 LIQ02 Statement of affairs
16 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
06 Sep 2016 CS01 Confirmation statement made on 2 September 2016 with updates
05 Oct 2015 AR01 Annual return made up to 2 September 2015 with full list of shareholders
Statement of capital on 2015-10-05
  • GBP 2
05 Oct 2015 AD01 Registered office address changed from 92 Elmay Road Sheldon Birmingham B26 2NG to 167 York Road Hall Green Birmingham B28 8LF on 5 October 2015
25 Aug 2015 AA Total exemption small company accounts made up to 31 March 2015
12 Aug 2015 TM01 Termination of appointment of Louis Bacciochi as a director on 11 August 2015
15 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
19 Sep 2014 AR01 Annual return made up to 2 September 2014 with full list of shareholders
Statement of capital on 2014-09-19
  • GBP 2
06 Nov 2013 AA Total exemption small company accounts made up to 31 March 2013
10 Oct 2013 AR01 Annual return made up to 2 September 2013 with full list of shareholders
Statement of capital on 2013-10-10
  • GBP 2
10 Oct 2013 CH01 Director's details changed for Brett Noakes on 28 August 2013
10 Oct 2013 CH01 Director's details changed for Louis Bacciochi on 28 August 2013
25 Jan 2013 AA Total exemption small company accounts made up to 31 March 2012
10 Sep 2012 AR01 Annual return made up to 2 September 2012 with full list of shareholders
10 Aug 2012 MG01 Particulars of a mortgage or charge / charge no: 1
21 Sep 2011 AR01 Annual return made up to 2 September 2011 with full list of shareholders
08 Aug 2011 AA Total exemption small company accounts made up to 31 March 2011