IMPACT CLEAN SOLUTIONS LTD

7 St. Petersgate, Stockport, SK1 1EB, England
StatusDISSOLVED
Company No.09634829
CategoryPrivate Limited Company
Incorporated11 Jun 2015
Age8 years, 11 months, 5 days
JurisdictionEngland Wales
Dissolution11 May 2022
Years2 years, 5 days

SUMMARY

IMPACT CLEAN SOLUTIONS LTD is an dissolved private limited company with number 09634829. It was incorporated 8 years, 11 months, 5 days ago, on 11 June 2015 and it was dissolved 2 years, 5 days ago, on 11 May 2022. The company address is 7 St. Petersgate, Stockport, SK1 1EB, England.



Company Fillings

Gazette dissolved liquidation

Date: 11 May 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation compulsory removal of liquidator by creditors

Date: 14 Feb 2022

Category: Insolvency

Type: LIQ07

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 11 Feb 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 29 Nov 2021

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 29 Nov 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 29 Nov 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Sep 2021

Action Date: 14 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-14

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Sep 2021

Action Date: 29 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jun 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Oct 2020

Action Date: 29 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Apr 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 22 Oct 2019

Action Date: 29 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-29

Documents

View document PDF

Change person director company with change date

Date: 04 Jul 2019

Action Date: 30 Jun 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Karen Alaina Longden

Change date: 2019-06-30

Documents

View document PDF

Termination secretary company with name termination date

Date: 04 Jul 2019

Action Date: 30 Jun 2019

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2019-06-30

Officer name: Karen Alaina Longden

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Jul 2019

Action Date: 04 Jul 2019

Category: Address

Type: AD01

Change date: 2019-07-04

Old address: 8 Berkeley Road Hazel Grove Stockport Cheshire SK7 4PA

New address: 7 st. Petersgate Stockport SK1 1EB

Documents

View document PDF

Termination director company with name termination date

Date: 04 Jul 2019

Action Date: 30 Jun 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-06-30

Officer name: Christina Starkey

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Mar 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 29 Aug 2018

Action Date: 29 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-29

Documents

View document PDF

Appoint person director company with name date

Date: 29 Aug 2018

Action Date: 26 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-04-26

Officer name: Mrs Christina Starkey

Documents

View document PDF

Termination director company with name termination date

Date: 29 Aug 2018

Action Date: 26 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kirsten Michaela Abernethy

Termination date: 2018-04-26

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 11 May 2018

Action Date: 10 May 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-05-10

Charge number: 096348290001

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Apr 2018

Action Date: 08 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Mar 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Mar 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 09 Mar 2017

Action Date: 08 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-08

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Feb 2016

Action Date: 08 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-08

Documents

View document PDF

Incorporation company

Date: 11 Jun 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

5A SERVICES LTD

23 WELBECK STREET SOUTH,ASHTON-UNDER-LYNE,OL7 0QJ

Number:10978029
Status:ACTIVE
Category:Private Limited Company

FECK IT FILMS LLP

6TH FLOOR CHARLOTTE BUILDING,LONDON,W1T 1QL

Number:OC374471
Status:ACTIVE
Category:Limited Liability Partnership

MAGNANIMI LTD

C/O HOULIHAN & CO ACCOUNTANTS LTD MAGGIE O'NEILL RESOURCE CENTRE,LIVERPOOL,L36 8HT

Number:11542964
Status:ACTIVE
Category:Private Limited Company

MGS PROPERTY DEVELOPMENTS LTD

16 BUTE PLACE,GLASGOW,G60 5AP

Number:SC602379
Status:ACTIVE
Category:Private Limited Company
Number:RS007717
Status:ACTIVE
Category:Registered Society

SCORER LTD

19 MONTAGUE CLOSE,WALTON-ON-THAMES,KT12 2NF

Number:07661612
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