- Company Overview for IMPACT MAINTENANCE SERVICES LTD (06686212)
- Filing history for IMPACT MAINTENANCE SERVICES LTD (06686212)
- People for IMPACT MAINTENANCE SERVICES LTD (06686212)
- Charges for IMPACT MAINTENANCE SERVICES LTD (06686212)
- Insolvency for IMPACT MAINTENANCE SERVICES LTD (06686212)
- More for IMPACT MAINTENANCE SERVICES LTD (06686212)
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
|
|
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
|
|
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
|
|
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
|
|
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 |