This company is commonly known as Impact Clean Solutions Ltd. The company was founded 8 years ago and was given the registration number 09634829. The firm's registered office is in STOCKPORT. You can find them at 7 St. Petersgate, , Stockport, . This company's SIC code is 81210 - General cleaning of buildings.
Name | : | IMPACT CLEAN SOLUTIONS LTD |
---|---|---|
Company Number | : | 09634829 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 June 2015 |
End of financial year | : | 30 June 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 7 St. Petersgate, Stockport, England, SK1 1EB |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
7, St. Petersgate, Stockport, England, SK1 1EB | Director | 11 June 2015 | Active |
172, Winterburn Green, Offerton, Stockport, England, SK2 5PG | Secretary | 11 June 2015 | Active |
8, Berkeley Road, Hazel Grove, Stockport, England, SK7 4PA | Director | 11 June 2015 | Active |
8, Berkeley Road, Hazel Grove, Stockport, SK7 4PA | Director | 26 April 2018 | Active |
Miss Kirsten Michaela Abernethy | ||
Notified on | : | 07 February 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1985 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 7, St. Petersgate, Stockport, England, SK1 1EB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-05-11 | Gazette | Gazette dissolved liquidation. | Download |
2022-02-14 | Insolvency | Liquidation compulsory removal of liquidator by creditors. | Download |
2022-02-11 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2021-11-29 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2021-11-29 | Resolution | Resolution. | Download |
2021-11-29 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2021-09-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-22 | Confirmation statement | Confirmation statement with updates. | Download |
2019-07-04 | Officers | Change person director company with change date. | Download |
2019-07-04 | Officers | Termination secretary company with name termination date. | Download |
2019-07-04 | Address | Change registered office address company with date old address new address. | Download |
2019-07-04 | Officers | Termination director company with name termination date. | Download |
2019-03-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-08-29 | Confirmation statement | Confirmation statement with updates. | Download |
2018-08-29 | Officers | Appoint person director company with name date. | Download |
2018-08-29 | Officers | Termination director company with name termination date. | Download |
2018-05-11 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-04-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-03-10 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-03-09 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.