Advanced company searchLink opens in new window

IMPELLICO REFRIGERATION SERVICES LIMITED

Company number 09594552

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-05-04
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