IWMS LIMITED

5 Mercia Business Village 5 Mercia Business Village, Coventry, CV4 8HX, West Midlands
StatusDISSOLVED
Company No.05747005
CategoryPrivate Limited Company
Incorporated17 Mar 2006
Age18 years, 1 month, 28 days
JurisdictionEngland Wales
Dissolution20 Jul 2020
Years3 years, 9 months, 25 days

SUMMARY

IWMS LIMITED is an dissolved private limited company with number 05747005. It was incorporated 18 years, 1 month, 28 days ago, on 17 March 2006 and it was dissolved 3 years, 9 months, 25 days ago, on 20 July 2020. The company address is 5 Mercia Business Village 5 Mercia Business Village, Coventry, CV4 8HX, West Midlands.



Company Fillings

Gazette dissolved liquidation

Date: 20 Jul 2020

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 20 Apr 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Feb 2019

Action Date: 18 Feb 2019

Category: Address

Type: AD01

New address: 5 Mercia Business Village Torwood Close Coventry West Midlands CV4 8HX

Old address: , 5 C/O Cromwell & Co Insolvency Practitioners, Westwood Business Park, Torwood Close, Coventry, CV4 8HX, England

Change date: 2019-02-18

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 15 Feb 2019

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 15 Feb 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 15 Feb 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Jan 2019

Action Date: 04 Jan 2019

Category: Address

Type: AD01

New address: 5 Mercia Business Village Torwood Close Coventry West Midlands CV4 8HX

Old address: , 207 Regent Street, 3rd Floor, London, W1B 3HH, England

Change date: 2019-01-04

Documents

View document PDF

Mortgage satisfy charge full

Date: 24 Dec 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 5

Documents

View document PDF

Mortgage satisfy charge full

Date: 24 Dec 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 4

Documents

View document PDF

Notification of a person with significant control statement

Date: 25 Sep 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Jul 2018

Action Date: 23 Jul 2018

Category: Address

Type: AD01

Old address: , 200 Edgware Road, London, NW2 6nd, England

New address: 5 Mercia Business Village Torwood Close Coventry West Midlands CV4 8HX

Change date: 2018-07-23

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 29 May 2018

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 20 May 2018

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 May 2018

Action Date: 17 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-17

Documents

View document PDF

Appoint person secretary company with name date

Date: 13 May 2018

Action Date: 01 May 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2018-05-01

Officer name: Mr Kulbir Singh Rai

Documents

View document PDF

Appoint person director company with name date

Date: 13 May 2018

Action Date: 01 May 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-05-01

Officer name: Mr Kulbir Singh Rai

Documents

View document PDF

Termination director company with name termination date

Date: 13 May 2018

Action Date: 01 May 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Philip John Mossop

Termination date: 2018-05-01

Documents

View document PDF

Cessation of a person with significant control

Date: 13 May 2018

Action Date: 20 Apr 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Philip John Mossop

Cessation date: 2018-04-20

Documents

View document PDF

Change account reference date company previous shortened

Date: 27 Dec 2017

Action Date: 29 Dec 2016

Category: Accounts

Type: AA01

Made up date: 2016-12-30

New date: 2016-12-29

Documents

View document PDF

Change account reference date company previous shortened

Date: 29 Sep 2017

Action Date: 30 Dec 2016

Category: Accounts

Type: AA01

New date: 2016-12-30

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 26 May 2017

Action Date: 17 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-17

Documents

View document PDF

Gazette filings brought up to date

Date: 14 Feb 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Feb 2017

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 09 Jan 2017

Action Date: 30 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-12-30

Officer name: Jeetendra Dadar

Documents

View document PDF

Appoint person director company with name date

Date: 23 Dec 2016

Action Date: 22 Dec 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-12-22

Officer name: Mr Jeetendra Dadar

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 13 Dec 2016

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 06 Dec 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Apr 2016

Action Date: 17 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-17

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Apr 2016

Action Date: 07 Apr 2016

Category: Address

Type: AD01

Change date: 2016-04-07

Old address: , Unit 3, 1161 Chester Road Chester Road, Erdington, Birmingham, West Midlands, B24 0QY, United Kingdom

New address: 5 Mercia Business Village Torwood Close Coventry West Midlands CV4 8HX

Documents

View document PDF

Change sail address company with old address new address

Date: 07 Apr 2016

Category: Address

Type: AD02

New address: 200 Edgware Road London NW2 6nd

Old address: C/O Desor Co 128a Evington Road Evington Road Leicester LE2 1HL England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Mar 2016

Action Date: 20 Mar 2016

Category: Address

Type: AD01

Change date: 2016-03-20

Old address: , 128a Evington Road, Leicester, LE2 1HL

New address: 5 Mercia Business Village Torwood Close Coventry West Midlands CV4 8HX

Documents

View document PDF

Gazette filings brought up to date

Date: 30 Jan 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jan 2016

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 16 Jan 2016

Action Date: 31 Mar 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-03-31

Officer name: Suanetta Investments

Documents

View document PDF

Gazette notice compulsory

Date: 05 Jan 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change corporate director company with change date

Date: 24 Jun 2015

Action Date: 16 Nov 2014

Category: Officers

Sub Category: Change

Type: CH02

Change date: 2014-11-16

Officer name: Suanetta Investments Sa (Bvi)

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 May 2015

Action Date: 17 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-17

Documents

View document PDF

Change sail address company with new address

Date: 13 May 2015

Category: Address

Type: AD02

New address: C/O Desor Co 128a Evington Road Evington Road Leicester LE2 1HL

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Jan 2015

Action Date: 16 Jan 2015

Category: Address

Type: AD01

New address: 5 Mercia Business Village Torwood Close Coventry West Midlands CV4 8HX

Old address: , Desor and Co 169 a Evington Road, C/O Desor and Co, Leicester, LE2 1QL, England

Change date: 2015-01-16

Documents

View document PDF

Change corporate director company with change date

Date: 14 Jan 2015

Action Date: 07 Jan 2015

Category: Officers

Sub Category: Change

Type: CH02

Officer name: Suanetta Investments Sa (Bvi)

Change date: 2015-01-07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Jan 2015

Action Date: 14 Jan 2015

Category: Address

Type: AD01

New address: 5 Mercia Business Village Torwood Close Coventry West Midlands CV4 8HX

Old address: , 5 Queensbridge, Northampton, NN4 7BF

Change date: 2015-01-14

Documents

View document PDF

Termination director company with name termination date

Date: 14 Jan 2015

Action Date: 07 Jan 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-01-07

Officer name: Robert John Twiselton

Documents

View document PDF

Termination director company with name termination date

Date: 14 Jan 2015

Action Date: 07 Jan 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-01-07

Officer name: Robert John Twiselton

Documents

View document PDF

Termination secretary company with name termination date

Date: 14 Jan 2015

Action Date: 07 Jan 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Robert John Twiselton

Termination date: 2015-01-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Nov 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Mar 2014

Action Date: 17 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-17

Documents

View document PDF

Mortgage satisfy charge full

Date: 20 Sep 2013

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 3

Documents

View document PDF

Appoint corporate director company with name

Date: 17 Sep 2013

Category: Officers

Sub Category: Appointments

Type: AP02

Officer name: Suanetta Investments Sa (Bvi)

Documents

View document PDF

Change person secretary company with change date

Date: 09 May 2013

Action Date: 05 May 2013

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Robert John Twiselton

Change date: 2013-05-05

Documents

View document PDF

Change person director company with change date

Date: 09 May 2013

Action Date: 05 May 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Robert John Twiselton

Change date: 2013-05-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Apr 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 10 Apr 2013

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Apr 2013

Action Date: 17 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-17

Documents

View document PDF

Legacy

Date: 19 Nov 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 5

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Jul 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Change person director company with change date

Date: 27 Jun 2012

Action Date: 18 Jun 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Robert John Twiselton

Change date: 2012-06-18

Documents

View document PDF

Change person secretary company with change date

Date: 27 Jun 2012

Action Date: 18 Jun 2012

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2012-06-18

Officer name: Mr Robert John Twiselton

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Mar 2012

Action Date: 17 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-17

Documents

View document PDF

Change registered office address company with date old address

Date: 14 Oct 2011

Action Date: 14 Oct 2011

Category: Address

Type: AD01

Old address: , 40 Billing Road, Northampton, NN1 5BA, United Kingdom

Change date: 2011-10-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Jul 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Change person secretary company with change date

Date: 12 Apr 2011

Action Date: 04 Apr 2011

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2011-04-04

Officer name: Mr Robert John Twiselton

Documents

View document PDF

Change person director company with change date

Date: 12 Apr 2011

Action Date: 04 Apr 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-04-04

Officer name: Mr Robert John Twiselton

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Mar 2011

Action Date: 17 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-17

Documents

View document PDF

Capital allotment shares

Date: 02 Feb 2011

Action Date: 29 Mar 2010

Category: Capital

Type: SH01

Date: 2010-03-29

Capital : 3 GBP

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Nov 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Change registered office address company with date old address

Date: 16 Aug 2010

Action Date: 16 Aug 2010

Category: Address

Type: AD01

Old address: , 11 Duncan Close, Moulton Park, Northampton, Northamptonshire, NN3 6WL

Change date: 2010-08-16

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Apr 2010

Action Date: 17 Mar 2010

Category: Annual-return

Type: AR01

Made up date: 2010-03-17

Documents

View document PDF

Change person director company with change date

Date: 28 Apr 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Philip Mossop

Change date: 2009-10-01

Documents

View document PDF

Legacy

Date: 23 Feb 2010

Category: Mortgage

Type: MG04

Description: Declaration that part of the property/undertaking: released/ceased /whole /charge no 2

Documents

View document PDF

Legacy

Date: 14 Nov 2009

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 4

Documents

View document PDF

Legacy

Date: 04 Nov 2009

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 May 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 08 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 17/03/09; full list of members

Documents

View document PDF

Legacy

Date: 30 Apr 2009

Category: Officers

Type: 288c

Description: Director and secretary's change of particulars / robert twiselton / 04/02/2008

Documents

View document PDF

Legacy

Date: 21 Apr 2009

Category: Address

Type: 287

Description: Registered office changed on 21/04/2009 from, 12 duncan close, moulton park, northampton, northamptonshire, NN3 6WL

Documents

View document PDF

Legacy

Date: 16 Mar 2009

Category: Address

Type: 287

Description: Registered office changed on 16/03/2009 from, kg house, kingsfield way dallington, northampton, NN5 7QS

Documents

View document PDF

Legacy

Date: 13 Dec 2008

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 3

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 May 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 02 May 2008

Category: Annual-return

Type: 363a

Description: Return made up to 17/03/08; full list of members

Documents

View document PDF

Legacy

Date: 22 Apr 2008

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Certificate change of name company

Date: 04 Mar 2008

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed wastecollection.info LIMITED\certificate issued on 06/03/08

Documents

View document PDF

Legacy

Date: 03 Aug 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 May 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 14 Apr 2007

Category: Annual-return

Type: 363s

Description: Return made up to 17/03/07; full list of members

Documents

View document PDF

Legacy

Date: 30 Mar 2007

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/03/07 to 31/12/06

Documents

View document PDF

Incorporation company

Date: 17 Mar 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BRIXHILD LIMITED

33 FISHER CLOSE,CROYDON,CR0 6QX

Number:11827004
Status:ACTIVE
Category:Private Limited Company

CRD TRADES LIMITED

JUBILEE HOUSE,LYTHAM ST.ANNES,FY8 5FT

Number:11579801
Status:ACTIVE
Category:Private Limited Company

ENCORE SHIPPING LIMITED

64 ST. PETERS AVENUE,CLEETHORPES,DN35 8HP

Number:02699316
Status:ACTIVE
Category:Private Limited Company

FRANKLIN HEATING LIMITED

12 TWEED CLOSE,BERKHAMSTED,HP4 1SY

Number:04712002
Status:ACTIVE
Category:Private Limited Company
Number:10909410
Status:ACTIVE
Category:Private Limited Company

KCD PROPERTY LTD

20 MEADOW CLOSE,TRURO,TR1 3XH

Number:11298083
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source