INTEGRATED MECHANICAL SERVICES LTD
Status | LIQUIDATION |
Company No. | 11292841 |
Category | Private Limited Company |
Incorporated | 05 Apr 2018 |
Age | 6 years, 1 month, 28 days |
Jurisdiction | England Wales |
SUMMARY
INTEGRATED MECHANICAL SERVICES LTD is an liquidation private limited company with number 11292841. It was incorporated 6 years, 1 month, 28 days ago, on 05 April 2018. The company address is Flat 3 Stonebank Court Flat 3 Stonebank Court, Dronfield, S18 2WD, England.
Company Fillings
Change registered office address company with date old address new address
Date: 24 Oct 2022
Action Date: 24 Oct 2022
Category: Address
Type: AD01
Change date: 2022-10-24
New address: Flat 3 Stonebank Court Mill Lane Dronfield S18 2WD
Old address: 32 Gillygate Pontefract WF8 1PQ England
Documents
Liquidation compulsory winding up order
Date: 20 Sep 2022
Category: Insolvency
Type: COCOMP
Documents
Dissolved compulsory strike off suspended
Date: 07 Apr 2022
Category: Dissolution
Type: DISS16(SOAS)
Documents
Change person director company with change date
Date: 11 Aug 2021
Action Date: 10 Aug 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Lee Hammill
Change date: 2021-08-10
Documents
Confirmation statement with no updates
Date: 13 May 2021
Action Date: 04 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-04
Documents
Accounts with accounts type total exemption full
Date: 11 May 2021
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Confirmation statement with no updates
Date: 21 Apr 2020
Action Date: 04 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-04
Documents
Gazette filings brought up to date
Date: 11 Mar 2020
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption full
Date: 10 Mar 2020
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Change registered office address company with date old address new address
Date: 12 Dec 2019
Action Date: 12 Dec 2019
Category: Address
Type: AD01
Change date: 2019-12-12
New address: 32 Gillygate Pontefract WF8 1PQ
Old address: 24 st. Michaels Avenue Pontefract WF8 4QX England
Documents
Change registered office address company with date old address new address
Date: 24 Oct 2019
Action Date: 24 Oct 2019
Category: Address
Type: AD01
New address: 24 st. Michaels Avenue Pontefract WF8 4QX
Old address: 18 Wesleystreet Castleford WF10 1AE England
Change date: 2019-10-24
Documents
Confirmation statement with no updates
Date: 18 Apr 2019
Action Date: 04 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-04
Documents
Mortgage create with deed with charge number charge creation date
Date: 30 Aug 2018
Action Date: 10 Aug 2018
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2018-08-10
Charge number: 112928410001
Documents
Some Companies
INTERNATIONAL CHEMICALS SOLUTIONS & TRADING LLP
71-75 SHELTON STREET,LONDON,WC2H 9JQ
Number: | OC377874 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
FLAT 11,MAIDENHEAD,SL6 4FQ
Number: | 11846253 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O PHILIP BARNES & CO LIMITED THE OLD COUNCIL CHAMBERS,TAMWORTH,B79 7RB
Number: | 10906027 |
Status: | ACTIVE |
Category: | Private Limited Company |
SPECIALIST LOFT CENTRE LIMITED
9 DONNINGTON PARK,CHICHESTER,PO20 7AJ
Number: | 07913676 |
Status: | ACTIVE |
Category: | Private Limited Company |
27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX
Number: | 11099833 |
Status: | ACTIVE |
Category: | Private Limited Company |
HOLLY GRANGE,BALSALL COMMON,CV7 7EB
Number: | 04679253 |
Status: | ACTIVE |
Category: | Private Limited Company |