IMPELLICO REFRIGERATION SERVICES LIMITED
Company number 09594552
- Company Overview for IMPELLICO REFRIGERATION SERVICES LIMITED (09594552)
- Filing history for IMPELLICO REFRIGERATION SERVICES LIMITED (09594552)
- People for IMPELLICO REFRIGERATION SERVICES LIMITED (09594552)
- Charges for IMPELLICO REFRIGERATION SERVICES LIMITED (09594552)
- Insolvency for IMPELLICO REFRIGERATION SERVICES LIMITED (09594552)
- More for IMPELLICO REFRIGERATION SERVICES LIMITED (09594552)
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) |
---|---|---|---|
07 Jun 2023 | MR04 | Satisfaction of charge 095945520003 in full | |
17 May 2023 | AD01 | Registered office address changed from Suite 33 Titan House Central Arcade Cleckheaton West Yorkshire BD19 5DN United Kingdom to 14 Derby Road Stapleford Nottingham NG9 7AA on 17 May 2023 | |
17 May 2023 | LIQ02 | Statement of affairs | |
17 May 2023 | 600 | Appointment of a voluntary liquidator | |
17 May 2023 | RESOLUTIONS |
Resolutions
|
|
14 Mar 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
14 Feb 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 May 2022 | CS01 | Confirmation statement made on 16 May 2022 with no updates | |
22 Feb 2022 | MR04 | Satisfaction of charge 095945520002 in full | |
01 Feb 2022 | MR01 | Registration of charge 095945520003, created on 24 January 2022 | |
11 Nov 2021 | MR04 | Satisfaction of charge 095945520001 in full | |
28 Oct 2021 | MR01 | Registration of charge 095945520002, created on 28 October 2021 | |
18 May 2021 | CS01 | Confirmation statement made on 16 May 2021 with no updates | |
26 Apr 2021 | AA | Micro company accounts made up to 30 April 2020 | |
18 May 2020 | CS01 | Confirmation statement made on 16 May 2020 with no updates | |
31 Jan 2020 | AA | Micro company accounts made up to 30 April 2019 | |
16 May 2019 | CS01 | Confirmation statement made on 16 May 2019 with no updates | |
31 Jan 2019 | AA | Micro company accounts made up to 30 April 2018 | |
13 Jun 2018 | CS01 | Confirmation statement made on 16 May 2018 with no updates | |
24 Jan 2018 | AA | Micro company accounts made up to 30 April 2017 | |
15 Jun 2017 | TM01 | Termination of appointment of William George Hamish Barrington-Binns as a director on 6 June 2017 | |
13 Jun 2017 | CS01 | Confirmation statement made on 16 May 2017 with updates | |
09 May 2017 | CH01 | Director's details changed for Mr Edward Sanders on 18 April 2017 | |
26 Jan 2017 | AA | Total exemption small company accounts made up to 30 April 2016 | |
14 Jul 2016 | AD01 | Registered office address changed from Units 1 & 2 Vantage Point Howley Park Road East Morley Leeds LS27 0SU England to Suite 33 Titan House Central Arcade Cleckheaton West Yorkshire BD19 5DN on 14 July 2016 |