IMPELLICO REFRIGERATION SERVICES LIMITED

14 Derby Road 14 Derby Road, Nottingham, NG9 7AA
StatusLIQUIDATION
Company No.09594552
CategoryPrivate Limited Company
Incorporated16 May 2015
Age9 years, 1 month, 20 days
JurisdictionEngland Wales

SUMMARY

IMPELLICO REFRIGERATION SERVICES LIMITED is an liquidation private limited company with number 09594552. It was incorporated 9 years, 1 month, 20 days ago, on 16 May 2015. The company address is 14 Derby Road 14 Derby Road, Nottingham, NG9 7AA.



Company Fillings

Liquidation voluntary creditors return of final meeting

Date: 04 Jun 2024

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Mortgage satisfy charge full

Date: 07 Jun 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 095945520003

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 May 2023

Action Date: 17 May 2023

Category: Address

Type: AD01

Change date: 2023-05-17

Old address: Suite 33 Titan House Central Arcade Cleckheaton West Yorkshire BD19 5DN United Kingdom

New address: 14 Derby Road Stapleford Nottingham NG9 7AA

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 17 May 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 17 May 2023

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 17 May 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 14 Mar 2023

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 14 Feb 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 19 May 2022

Action Date: 16 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-16

Documents

View document PDF

Mortgage satisfy charge full

Date: 22 Feb 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 095945520002

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 01 Feb 2022

Action Date: 24 Jan 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 095945520003

Charge creation date: 2022-01-24

Documents

View document PDF

Mortgage satisfy charge full

Date: 11 Nov 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 095945520001

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 28 Oct 2021

Action Date: 28 Oct 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 095945520002

Charge creation date: 2021-10-28

Documents

View document PDF

Confirmation statement with no updates

Date: 18 May 2021

Action Date: 16 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Apr 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 18 May 2020

Action Date: 16 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Jan 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 16 May 2019

Action Date: 16 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Jan 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jun 2018

Action Date: 16 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Jan 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Termination director company with name termination date

Date: 15 Jun 2017

Action Date: 06 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: William George Hamish Barrington-Binns

Termination date: 2017-06-06

Documents

View document PDF

Confirmation statement with updates

Date: 13 Jun 2017

Action Date: 16 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-16

Documents

View document PDF

Change person director company with change date

Date: 09 May 2017

Action Date: 18 Apr 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-04-18

Officer name: Mr Edward Sanders

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Jan 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Jul 2016

Action Date: 14 Jul 2016

Category: Address

Type: AD01

Change date: 2016-07-14

Old address: Units 1 & 2 Vantage Point Howley Park Road East Morley Leeds LS27 0SU England

New address: Suite 33 Titan House Central Arcade Cleckheaton West Yorkshire BD19 5DN

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jul 2016

Action Date: 16 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-16

Documents

View document PDF

Change account reference date company current shortened

Date: 07 Mar 2016

Action Date: 30 Apr 2016

Category: Accounts

Type: AA01

Made up date: 2016-05-31

New date: 2016-04-30

Documents

View document PDF

Capital allotment shares

Date: 09 Oct 2015

Action Date: 10 Sep 2015

Category: Capital

Type: SH01

Date: 2015-09-10

Capital : 100 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 08 Jul 2015

Action Date: 29 May 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr William George Hamish Barrington-Binns

Appointment date: 2015-05-29

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 23 Jun 2015

Action Date: 11 Jun 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 095945520001

Charge creation date: 2015-06-11

Documents

View document PDF

Resolution

Date: 22 Jun 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Certificate change of name company

Date: 11 Jun 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed escold LIMITED\certificate issued on 11/06/15

Documents

View document PDF

Change of name notice

Date: 11 Jun 2015

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 May 2015

Action Date: 21 May 2015

Category: Address

Type: AD01

Change date: 2015-05-21

Old address: 1 Park Grove Leeds LS6 4BD United Kingdom

New address: Units 1 & 2 Vantage Point Howley Park Road East Morley Leeds LS27 0SU

Documents

View document PDF

Incorporation company

Date: 16 May 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BUCKINGHAM COURT LIMITED

BENNETT CLARKE & JAMES 5 CARLTON HOUSE,SUTTON COLDFIELD,B75 5BS

Number:05962212
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

CARR DEVELOPMENT CONSULTANCY LIMITED

117-119 CLEETHORPE ROAD,GRIMSBY,DN31 3ET

Number:10008029
Status:ACTIVE
Category:Private Limited Company
Number:02722037
Status:ACTIVE
Category:Private Limited Company

GREEN CARNATION THEATRE LTD

APARTMENT 56 BRINDLEY HOUSE,SALFORD,M5 3DA

Number:11870934
Status:ACTIVE
Category:Private Limited Company

INTEGRITY PENSIONS AND INVESTMENTS LIMITED

UNIT 1 GATE FARM HIGH STREET,CHIPPENHAM,SN15 4RE

Number:07159395
Status:ACTIVE
Category:Private Limited Company

JULIAN RIDGE TRANSPORT PLANNING LIMITED

2 WYNFORD GROVE,LEEDS,LS16 6JL

Number:07415311
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