Advanced company searchLink opens in new window

INDUSTRIAL MANUFACTURING SERVICES LIMITED

Company number 10279675

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)
10 Apr 2023 GAZ2 Final Gazette dissolved following liquidation
10 Jan 2023 LIQ14 Return of final meeting in a creditors' voluntary winding up
01 Nov 2022 600 Appointment of a voluntary liquidator
01 Nov 2022 LIQ10 Removal of liquidator by court order
11 Jan 2022 LIQ03 Liquidators' statement of receipts and payments to 11 November 2021
30 Nov 2020 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-11-12
30 Nov 2020 NDISC Notice to Registrar of Companies of Notice of disclaimer
30 Nov 2020 LIQ02 Statement of affairs
30 Nov 2020 600 Appointment of a voluntary liquidator
18 Nov 2020 AD01 Registered office address changed from Unit C1a the Nore Industrial Estate Hovefields Avenue Basildon Essex SS13 1EB England to The Old Exchange 234 Southchurch Road Southend-on-Sea Essex SS1 2EG on 18 November 2020
28 Jul 2020 CS01 Confirmation statement made on 14 July 2020 with no updates
21 Jul 2020 TM01 Termination of appointment of Linda Mary Price as a director on 1 July 2020
21 Jul 2020 TM01 Termination of appointment of Tina Maria Howard as a director on 1 July 2020
02 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
26 Jul 2019 CS01 Confirmation statement made on 14 July 2019 with no updates
31 Jul 2018 CS01 Confirmation statement made on 14 July 2018 with no updates
11 Apr 2018 AA Total exemption full accounts made up to 31 December 2017
20 Jan 2018 CH01 Director's details changed for Mr William Frederick Ernest Price on 20 January 2018
20 Jan 2018 CH01 Director's details changed for Mrs Linda Mary Price on 20 January 2018
06 Sep 2017 AA01 Current accounting period extended from 31 July 2017 to 31 December 2017
04 Sep 2017 CS01 Confirmation statement made on 14 July 2017 with no updates
01 Feb 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-01-31
31 Jan 2017 AD01 Registered office address changed from 55 Vanguard Way Shoeburyness Essex SS3 9QY United Kingdom to Unit C1a the Nore Industrial Estate Hovefields Avenue Basildon Essex SS13 1EB on 31 January 2017
15 Jul 2016 NEWINC Incorporation
Statement of capital on 2016-07-15
  • GBP 100