Advanced company searchLink opens in new window

IMV INVERTOMATIC VICTRON UK LIMITED

Company number 01613713

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)
14 Dec 2023 GAZ2 Final Gazette dissolved following liquidation
14 Sep 2023 LIQ13 Return of final meeting in a members' voluntary winding up
15 Dec 2022 LIQ03 Liquidators' statement of receipts and payments to 24 November 2022
06 Dec 2021 AD01 Registered office address changed from Abb Limited Daresbury Park Daresbury Warrington Cheshire WA4 4BT United Kingdom to 30 Finsbury Square London EC2A 1AG on 6 December 2021
06 Dec 2021 600 Appointment of a voluntary liquidator
06 Dec 2021 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-11-25
06 Dec 2021 LIQ01 Declaration of solvency
30 Nov 2021 GAZ1 First Gazette notice for compulsory strike-off
09 Sep 2021 MR04 Satisfaction of charge 1 in full
24 Aug 2021 SH19 Statement of capital on 24 August 2021
  • GBP 1
24 Aug 2021 SH20 Statement by Directors
24 Aug 2021 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
24 Aug 2021 CAP-SS Solvency Statement dated 12/08/21
13 Aug 2021 AD02 Register inspection address has been changed from Abb Limited Daresbury Park Daresbury Warrington Cheshire WA4 4BT England to Abb Limited Daresbury Park Daresbury Warrington Cheshire WA4 4BT
13 Aug 2021 AD02 Register inspection address has been changed from Abb Limited Daresbury Park Daresbury Warrington Cheshire WA4 4BT England to Abb Limited Daresbury Park Daresbury Warrington Cheshire WA4 4BT
13 Aug 2021 AD02 Register inspection address has been changed from Abb Limited Daresbury Park Daresbury Warrington Cheshire WA4 4BT England to Abb Limited Daresbury Park Daresbury Warrington Cheshire WA4 4BT
13 Aug 2021 AD02 Register inspection address has been changed from Abb Limited Daresbury Park Daresbury Warrington Cheshire WA4 4BT England to Abb Limited Daresbury Park Daresbury Warrington Cheshire WA4 4BT
13 Aug 2021 AD02 Register inspection address has been changed from 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT United Kingdom to Abb Limited Daresbury Park Daresbury Warrington Cheshire WA4 4BT
12 Aug 2021 AD03 Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
11 Aug 2021 TM01 Termination of appointment of David William Nicholl as a director on 10 August 2021
11 Aug 2021 TM02 Termination of appointment of Oakwood Corporate Secretary Limited as a secretary on 11 August 2021
13 May 2021 CS01 Confirmation statement made on 8 May 2021 with no updates
03 Feb 2021 AA Full accounts made up to 31 December 2019
20 May 2020 CS01 Confirmation statement made on 8 May 2020 with no updates
20 May 2020 CH01 Director's details changed for Stuart Francis Dealing on 1 June 2019