This company is commonly known as Impact Contract Services Limited. The company was founded 17 years ago and was given the registration number 06078987. The firm's registered office is in TOWN QUAY. You can find them at Office D, Beresford House, Town Quay, Southampton. This company's SIC code is 78200 - Temporary employment agency activities.
Name | : | IMPACT CONTRACT SERVICES LIMITED |
---|---|---|
Company Number | : | 06078987 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 01 February 2007 |
End of financial year | : | 31 March 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Office D, Beresford House, Town Quay, Southampton, SO14 2AQ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Nelson Heights, Nelson Lane, Fareham, England, PO17 6AW | Director | 27 February 2007 | Active |
55, Buckland Close, Waterlooville, United Kingdom, PO7 6ED | Secretary | 27 February 2007 | Active |
199 Chichester Road, North End, Portsmouth, PO2 0AJ | Secretary | 01 February 2007 | Active |
199 Chichester Road, North End, Portsmouth, PO2 0AJ | Director | 01 February 2007 | Active |
Delme 2, Delme Place, Cams Hall Estate, Fareham, PO16 8UX | Director | 01 February 2016 | Active |
The Onsite Group Ltd | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Delme 2, Cams Hall Estate, Fareham, England, PO16 8UX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-11-22 | Gazette | Gazette dissolved liquidation. | Download |
2022-08-22 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2022-03-21 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-03-27 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-03-02 | Address | Change registered office address company with date old address new address. | Download |
2020-02-28 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2020-02-28 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2020-02-28 | Resolution | Resolution. | Download |
2019-12-30 | Accounts | Change account reference date company previous shortened. | Download |
2019-12-14 | Mortgage | Mortgage satisfy charge full. | Download |
2019-11-08 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-02-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-18 | Accounts | Accounts with accounts type small. | Download |
2018-04-24 | Officers | Termination director company with name termination date. | Download |
2018-02-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-06 | Accounts | Accounts with accounts type small. | Download |
2017-02-08 | Confirmation statement | Confirmation statement with updates. | Download |
2016-11-10 | Accounts | Accounts with accounts type small. | Download |
2016-05-09 | Officers | Appoint person director company with name date. | Download |
2016-03-30 | Accounts | Accounts with accounts type small. | Download |
2016-02-05 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-12-22 | Accounts | Change account reference date company previous shortened. | Download |
2015-02-25 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-01-06 | Address | Change registered office address company with date old address new address. | Download |
2015-01-05 | Officers | Termination secretary company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.