Advanced company searchLink opens in new window

INDUSTRIAL MARINE CONTRACTORS (YORKSHIRE) LIMITED

Company number 01133008

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
21 May 2010 GAZ2 Final Gazette dissolved following liquidation
31 Oct 2007 L64.04 Dissolution deferment
31 Oct 2007 L64.07 Completion of winding up
17 Oct 2005 COCOMP Order of court to wind up
14 Oct 2005 288b Director resigned
17 Dec 2004 363s Return made up to 04/12/04; full list of members
10 Dec 2004 288a New secretary appointed
03 Sep 2004 AA Total exemption small company accounts made up to 31 October 2003
27 May 2004 288b Secretary resigned;director resigned
29 Dec 2003 363s Return made up to 18/12/03; full list of members
09 Dec 2003 AA Total exemption small company accounts made up to 31 October 2002
10 Feb 2003 363s Return made up to 03/01/03; full list of members
07 Nov 2002 AA Total exemption full accounts made up to 31 October 2001
04 Feb 2002 363s Return made up to 03/01/02; full list of members
04 Nov 2001 225 Accounting reference date extended from 05/10/01 to 31/10/01
03 Aug 2001 AA Partial exemption accounts made up to 5 October 2000
25 Jul 2001 225 Accounting reference date shortened from 31/10/00 to 05/10/00
26 Jan 2001 363s Return made up to 03/01/01; full list of members
14 Nov 2000 288b Director resigned
14 Nov 2000 288b Secretary resigned;director resigned
14 Nov 2000 288a New director appointed
14 Nov 2000 288a New director appointed
14 Nov 2000 288a New secretary appointed;new director appointed
14 Nov 2000 288a New director appointed
16 Oct 2000 155(6)a Declaration of assistance for shares acquisition