Download leads from Nexok and grow your business. Find out more

Immaculate Services Limited

Documents

Total Documents53
Total Pages161

Filing History

24 February 2015Final Gazette dissolved via voluntary strike-off
24 February 2015Final Gazette dissolved via voluntary strike-off
11 November 2014First Gazette notice for voluntary strike-off
11 November 2014First Gazette notice for voluntary strike-off
31 October 2014Application to strike the company off the register
31 October 2014Application to strike the company off the register
22 September 2014Total exemption small company accounts made up to 31 December 2013
22 September 2014Total exemption small company accounts made up to 31 December 2013
20 January 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 100
20 January 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 100
20 January 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 100
6 November 2013Registered office address changed from 6 Westhill Road Coventry CV6 2AA England on 6 November 2013
6 November 2013Registered office address changed from 6 Westhill Road Coventry CV6 2AA England on 6 November 2013
6 November 2013Registered office address changed from 6 Westhill Road Coventry CV6 2AA England on 6 November 2013
25 September 2013Total exemption small company accounts made up to 31 December 2012
25 September 2013Total exemption small company accounts made up to 31 December 2012
2 April 2013Registered office address changed from 42 Queens Road Coventry Warwickshire CV1 3DX on 2 April 2013
2 April 2013Annual return made up to 9 January 2013 with a full list of shareholders
2 April 2013Annual return made up to 9 January 2013 with a full list of shareholders
2 April 2013Registered office address changed from 42 Queens Road Coventry Warwickshire CV1 3DX on 2 April 2013
2 April 2013Registered office address changed from 42 Queens Road Coventry Warwickshire CV1 3DX on 2 April 2013
2 April 2013Termination of appointment of Shane Joseph Geraghty as a secretary on 1 January 2013
2 April 2013Termination of appointment of Shane Joseph Geraghty as a secretary on 1 January 2013
2 April 2013Annual return made up to 9 January 2013 with a full list of shareholders
2 April 2013Termination of appointment of Shane Joseph Geraghty as a secretary on 1 January 2013
6 November 2012Total exemption small company accounts made up to 31 December 2011
6 November 2012Total exemption small company accounts made up to 31 December 2011
10 January 2012Annual return made up to 9 January 2012 with a full list of shareholders
10 January 2012Annual return made up to 9 January 2012 with a full list of shareholders
10 January 2012Annual return made up to 9 January 2012 with a full list of shareholders
27 May 2011Total exemption small company accounts made up to 31 December 2010
27 May 2011Total exemption small company accounts made up to 31 December 2010
11 January 2011Annual return made up to 9 January 2011 with a full list of shareholders
11 January 2011Annual return made up to 9 January 2011 with a full list of shareholders
11 January 2011Annual return made up to 9 January 2011 with a full list of shareholders
12 July 2010Total exemption small company accounts made up to 31 December 2009
12 July 2010Total exemption small company accounts made up to 31 December 2009
13 January 2010Director's details changed for Mr Kieran Francis Geraghty on 9 January 2010
13 January 2010Annual return made up to 9 January 2010 with a full list of shareholders
13 January 2010Director's details changed for Mr Kieran Francis Geraghty on 9 January 2010
13 January 2010Annual return made up to 9 January 2010 with a full list of shareholders
13 January 2010Annual return made up to 9 January 2010 with a full list of shareholders
13 January 2010Director's details changed for Mr Kieran Francis Geraghty on 9 January 2010
17 April 2009Accounts made up to 31 December 2008
17 April 2009Accounts made up to 31 December 2008
9 January 2009Return made up to 09/01/09; full list of members
9 January 2009Return made up to 09/01/09; full list of members
17 March 2008Ad 09/01/08\gbp si 99@1=99\gbp ic 1/100\
17 March 2008Ad 09/01/08\gbp si 99@1=99\gbp ic 1/100\
17 March 2008Curr sho from 31/01/2009 to 31/12/2008
17 March 2008Curr sho from 31/01/2009 to 31/12/2008
9 January 2008Incorporation
9 January 2008Incorporation
Sign up now to grow your client base. Plans & Pricing