- Company Overview for IMI LAKESIDE TWO LIMITED (00817499)
- Filing history for IMI LAKESIDE TWO LIMITED (00817499)
- People for IMI LAKESIDE TWO LIMITED (00817499)
- Charges for IMI LAKESIDE TWO LIMITED (00817499)
- Insolvency for IMI LAKESIDE TWO LIMITED (00817499)
- More for IMI LAKESIDE TWO LIMITED (00817499)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
13 Sep 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
13 Jun 2016 | 4.71 | Return of final meeting in a members' voluntary winding up | |
18 Dec 2015 | AD01 | Registered office address changed from C/O Clarice Wu Imi Plc Solihull Parkway Birmingham Business Park Birmingham B37 7XZ to One Snowhill Snow Hill Queensway Birmingham B4 6GH on 18 December 2015 | |
18 Dec 2015 | 600 | Appointment of a voluntary liquidator | |
18 Dec 2015 | RESOLUTIONS |
Resolutions
|
|
18 Dec 2015 | 4.70 | Declaration of solvency | |
01 Dec 2015 | AR01 | Annual return made up to 12 October 2015 with full list of shareholders | |
25 Nov 2015 | SH20 | Statement by Directors | |
25 Nov 2015 | SH19 |
Statement of capital on 25 November 2015
|
|
25 Nov 2015 | CAP-SS | Solvency Statement dated 03/11/15 | |
25 Nov 2015 | RESOLUTIONS |
Resolutions
|
|
14 Oct 2015 | AA | Full accounts made up to 31 December 2014 | |
08 Dec 2014 | AR01 |
Annual return made up to 12 October 2014 with full list of shareholders
Statement of capital on 2014-12-08
|
|
19 May 2014 | AA | Full accounts made up to 31 December 2013 | |
21 Jan 2014 | CERTNM |
Company name changed imi cornelius international LIMITED\certificate issued on 21/01/14
|
|
21 Jan 2014 | CONNOT | Change of name notice | |
20 Jan 2014 | RP04 |
Second filing of TM01 previously delivered to Companies House
|
|
20 Jan 2014 | RP04 |
Second filing of TM01 previously delivered to Companies House
|
|
20 Jan 2014 | RP04 |
Second filing of AP01 previously delivered to Companies House
|
|
20 Jan 2014 | RP04 |
Second filing of AP01 previously delivered to Companies House
|
|
04 Dec 2013 | TM01 |
Termination of appointment of Brian Watson as a director
|
|
04 Dec 2013 | TM01 |
Termination of appointment of Andrew Hume as a director
|
|
04 Dec 2013 | AP01 |
Appointment of Mr Ivan Edward Ronald as a director
|
|
04 Dec 2013 | AP01 |
Appointment of Mr Simon Anthony Redfern as a director
|
|
04 Dec 2013 | TM02 | Termination of appointment of Andrew Eaton as a secretary |