- Company Overview for IMV INVERTOMATIC VICTRON UK LIMITED (01613713)
- Filing history for IMV INVERTOMATIC VICTRON UK LIMITED (01613713)
- People for IMV INVERTOMATIC VICTRON UK LIMITED (01613713)
- Charges for IMV INVERTOMATIC VICTRON UK LIMITED (01613713)
- Insolvency for IMV INVERTOMATIC VICTRON UK LIMITED (01613713)
- Registers for IMV INVERTOMATIC VICTRON UK LIMITED (01613713)
- More for IMV INVERTOMATIC VICTRON UK LIMITED (01613713)
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
|
|
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
|
|
24 Aug 2021 | SH20 | Statement by Directors | |
24 Aug 2021 | RESOLUTIONS |
Resolutions
|
|
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 |