ICM SERVICES MECHANICAL LIMITED

Shell Green House Shell Green House, Widnes, WA8 0YZ, England
StatusLIQUIDATION
Company No.10576717
CategoryPrivate Limited Company
Incorporated23 Jan 2017
Age7 years, 4 months, 25 days
JurisdictionEngland Wales

SUMMARY

ICM SERVICES MECHANICAL LIMITED is an liquidation private limited company with number 10576717. It was incorporated 7 years, 4 months, 25 days ago, on 23 January 2017. The company address is Shell Green House Shell Green House, Widnes, WA8 0YZ, England.



Company Fillings

Liquidation compulsory appointment liquidator

Date: 04 Jun 2024

Category: Insolvency

Sub Category: Compulsory

Type: WU04

Documents

View document PDF

Mortgage satisfy charge full

Date: 18 Dec 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 105767170001

Documents

View document PDF

Liquidation compulsory winding up order

Date: 22 Nov 2023

Category: Insolvency

Type: COCOMP

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Aug 2023

Action Date: 02 Aug 2023

Category: Address

Type: AD01

New address: Shell Green House Gorsey Lane Widnes WA8 0YZ

Old address: C/O Burton Varley Ltd Suite 3, 2nd Floor, Didsbury House 748 - 754 Wilmslow Road Manchester M20 2DW United Kingdom

Change date: 2023-08-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Jul 2023

Action Date: 04 Jul 2023

Category: Address

Type: AD01

New address: C/O Burton Varley Ltd Suite 3, 2nd Floor, Didsbury House 748 - 754 Wilmslow Road Manchester M20 2DW

Old address: Bank Chambers 93 Lapwing Lane Manchester M20 6UR England

Change date: 2023-07-04

Documents

View document PDF

Confirmation statement with updates

Date: 15 Jun 2023

Action Date: 15 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-15

Documents

View document PDF

Change to a person with significant control

Date: 15 Jun 2023

Action Date: 15 Jun 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Paul Giblin

Change date: 2023-06-15

Documents

View document PDF

Appoint person director company with name date

Date: 15 Jun 2023

Action Date: 15 Jun 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-06-15

Officer name: Mr Paul Giblin

Documents

View document PDF

Termination director company with name termination date

Date: 15 Jun 2023

Action Date: 15 Jun 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sarah Alexandra Giblin

Termination date: 2023-06-15

Documents

View document PDF

Cessation of a person with significant control

Date: 15 Jun 2023

Action Date: 15 Jun 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-06-15

Psc name: Sarah Alexandra Giblin

Documents

View document PDF

Termination director company with name termination date

Date: 02 May 2023

Action Date: 01 May 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Giblin

Termination date: 2023-05-01

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Dec 2022

Action Date: 22 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-22

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 31 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jan 2022

Action Date: 12 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-12

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 29 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Feb 2021

Action Date: 22 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-22

Documents

View document PDF

Change person director company with change date

Date: 03 Feb 2021

Action Date: 03 Feb 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Paul Giblin

Change date: 2021-02-03

Documents

View document PDF

Change to a person with significant control

Date: 03 Feb 2021

Action Date: 03 Feb 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-02-03

Psc name: Mr Paul Giblin

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 20 Jan 2021

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Feb 2020

Action Date: 22 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Dec 2019

Action Date: 02 Dec 2019

Category: Address

Type: AD01

New address: Bank Chambers 93 Lapwing Lane Manchester M20 6UR

Old address: PO Box M20 2YY Burton Varley Llp, Office 018 Ground Floor, Towers Business Park Wilmslow Road Didsbury M20 2YY United Kingdom

Change date: 2019-12-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Oct 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Feb 2019

Action Date: 22 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-22

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 04 Oct 2018

Action Date: 04 Oct 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 105767170001

Charge creation date: 2018-10-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Jul 2018

Action Date: 24 Jul 2018

Category: Address

Type: AD01

Change date: 2018-07-24

New address: PO Box M20 2YY Burton Varley Llp, Office 018 Ground Floor, Towers Business Park Wilmslow Road Didsbury M20 2YY

Old address: Unit 1 a Brook Lane Rixton Warrington Cheshire WA3 6DS England

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Feb 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Feb 2018

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Change account reference date company current shortened

Date: 07 Feb 2018

Action Date: 31 Jan 2017

Category: Accounts

Type: AA01

New date: 2017-01-31

Made up date: 2018-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 Feb 2018

Action Date: 22 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-22

Documents

View document PDF

Notification of a person with significant control

Date: 01 Feb 2018

Action Date: 01 Nov 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Sarah Alexandra Giblin

Notification date: 2017-11-01

Documents

View document PDF

Appoint person director company with name date

Date: 01 Feb 2018

Action Date: 01 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Sarah Alexandra Giblin

Appointment date: 2017-11-01

Documents

View document PDF

Incorporation company

Date: 23 Jan 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CAMILLA VICKERS ILLUSTRATION LTD

93 ALLFARTHING LANE,LONDON,SW18 2AT

Number:10316692
Status:ACTIVE
Category:Private Limited Company

M & S CONTRACTORS (E.A.) HOLDINGS LIMITED

UNIT 2 GODDARD ROAD,IPSWICH,IP1 5NP

Number:09278971
Status:ACTIVE
Category:Private Limited Company

NORTHPAGE LIMITED

1 FALCON GROVE,,SW11 2SS

Number:04727515
Status:ACTIVE
Category:Private Limited Company

PREMIER STAINLESS LTD.

90 HIGH STREET,COLCHESTER,CO5 9AA

Number:04652638
Status:ACTIVE
Category:Private Limited Company

RICHARDS SIMMONS HEATING LTD

158 RADCLIFFE NEW ROAD,MANCHESTER,M45 7TU

Number:11712768
Status:ACTIVE
Category:Private Limited Company

RYMET LIMITED

42 HUTTON ROAD,ALDERSHOT,GU12 5HA

Number:03454046
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