About

Registered Number: 02835233
Date of Incorporation: 12/07/1993 (31 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 15/03/2017 (8 years and 1 month ago)
Registered Address: 3 The Courtyard Harris Business Park, Hanbury Road, Stoke Prior, Bromsgrove, B60 4DJ

 

I.L.M. Controls Ltd was founded on 12 July 1993 and are based in Stoke Prior, Bromsgrove, it's status is listed as "Dissolved". We do not know the number of employees at I.L.M. Controls Ltd. There are 3 directors listed for I.L.M. Controls Ltd at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
MILLS, Ena Ann 25 June 2009 - 1
MILLS, Judith Anne 12 July 1993 31 July 1994 1
MILLS, Juliet Anne, Dr 03 October 1996 25 June 2009 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 15 March 2017
4.72 - Return of final meeting in creditors' voluntary winding-up 15 December 2016
AD01 - Change of registered office address 17 November 2015
RESOLUTIONS - N/A 14 October 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 14 October 2015
4.20 - N/A 14 October 2015
AR01 - Annual Return 28 August 2015
AR01 - Annual Return 28 August 2015
AR01 - Annual Return 28 August 2015
AR01 - Annual Return 28 August 2015
AR01 - Annual Return 28 August 2015
AA - Annual Accounts 28 August 2015
AA - Annual Accounts 28 August 2015
AA - Annual Accounts 28 August 2015
AA - Annual Accounts 28 August 2015
AA - Annual Accounts 28 August 2015
RT01 - Application for administrative restoration to the register 28 August 2015
GAZ2 - Second notification of strike-off action in London Gazette 31 January 2012
DISS16(SOAS) - N/A 17 September 2011
GAZ1 - First notification of strike-off action in London Gazette 02 August 2011
DISS40 - Notice of striking-off action discontinued 08 December 2010
AR01 - Annual Return 07 December 2010
CH01 - Change of particulars for director 07 December 2010
GAZ1 - First notification of strike-off action in London Gazette 09 November 2010
AA - Annual Accounts 30 April 2010
363a - Annual Return 14 July 2009
288a - Notice of appointment of directors or secretaries 26 June 2009
288b - Notice of resignation of directors or secretaries 25 June 2009
AA - Annual Accounts 06 June 2009
DISS40 - Notice of striking-off action discontinued 20 March 2009
363a - Annual Return 19 March 2009
GAZ1 - First notification of strike-off action in London Gazette 03 February 2009
AA - Annual Accounts 02 June 2008
AA - Annual Accounts 19 September 2007
363s - Annual Return 18 August 2007
287 - Change in situation or address of Registered Office 29 April 2007
287 - Change in situation or address of Registered Office 29 April 2007
363s - Annual Return 25 August 2006
AA - Annual Accounts 28 June 2006
363s - Annual Return 05 July 2005
288b - Notice of resignation of directors or secretaries 18 June 2005
AA - Annual Accounts 06 June 2005
363s - Annual Return 16 August 2004
AA - Annual Accounts 03 June 2004
287 - Change in situation or address of Registered Office 01 April 2004
287 - Change in situation or address of Registered Office 01 April 2004
363s - Annual Return 10 February 2004
287 - Change in situation or address of Registered Office 19 January 2004
287 - Change in situation or address of Registered Office 19 January 2004
AA - Annual Accounts 11 November 2003
AA - Annual Accounts 01 December 2002
287 - Change in situation or address of Registered Office 18 September 2002
287 - Change in situation or address of Registered Office 18 September 2002
363s - Annual Return 10 September 2002
363s - Annual Return 07 August 2001
287 - Change in situation or address of Registered Office 20 June 2001
287 - Change in situation or address of Registered Office 20 June 2001
AA - Annual Accounts 05 June 2001
AA - Annual Accounts 01 December 2000
363s - Annual Return 25 October 2000
AAMD - Amended Accounts 09 May 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 May 2000
288a - Notice of appointment of directors or secretaries 09 February 2000
AA - Annual Accounts 12 January 2000
363s - Annual Return 12 January 2000
363s - Annual Return 01 September 1998
AA - Annual Accounts 17 February 1998
287 - Change in situation or address of Registered Office 17 February 1998
287 - Change in situation or address of Registered Office 17 February 1998
AA - Annual Accounts 23 October 1997
363b - Annual Return 17 October 1997
363b - Annual Return 17 October 1997
363b - Annual Return 17 October 1997
363b - Annual Return 17 October 1997
287 - Change in situation or address of Registered Office 17 September 1997
287 - Change in situation or address of Registered Office 17 September 1997
363s - Annual Return 12 September 1997
AA - Annual Accounts 13 June 1997
287 - Change in situation or address of Registered Office 13 June 1997
287 - Change in situation or address of Registered Office 13 June 1997
288a - Notice of appointment of directors or secretaries 13 June 1997
288c - Notice of change of directors or secretaries or in their particulars 28 April 1997
363s - Annual Return 17 January 1995
287 - Change in situation or address of Registered Office 11 January 1995
287 - Change in situation or address of Registered Office 11 January 1995
AA - Annual Accounts 07 December 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 21 March 1994
288 - N/A 16 July 1993
288 - N/A 16 July 1993
NEWINC - New incorporation documents 12 July 1993

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.