- Company Overview for IMI LAKESIDE FOUR LIMITED (02489693)
- Filing history for IMI LAKESIDE FOUR LIMITED (02489693)
- People for IMI LAKESIDE FOUR LIMITED (02489693)
- More for IMI LAKESIDE FOUR LIMITED (02489693)
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) |
---|---|---|---|
26 Jan 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
03 Nov 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
27 Oct 2015 | DS01 | Application to strike the company off the register | |
07 Apr 2015 | AR01 |
Annual return made up to 5 April 2015 with full list of shareholders
Statement of capital on 2015-04-07
|
|
07 Apr 2015 | CH01 | Director's details changed for Mr Simon Redfern on 1 November 2014 | |
07 Apr 2015 | CH01 | Director's details changed for Mr Ivan Edward Ronald on 1 November 2014 | |
19 May 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
07 Apr 2014 | AR01 |
Annual return made up to 5 April 2014 with full list of shareholders
Statement of capital on 2014-04-07
|
|
07 Apr 2014 | AD02 | Register inspection address has been changed from C/O Imi Cornelius (Uk) Ltd None Russell Way Brighouse West Yorkshire HD6 4LX United Kingdom | |
21 Jan 2014 | CERTNM |
Company name changed coldflow LIMITED\certificate issued on 21/01/14
|
|
21 Jan 2014 | CONNOT | Change of name notice | |
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
|
|
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
|
|
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 | TM02 | Termination of appointment of Andrew Eaton as a secretary | |
04 Dec 2013 | AP01 |
Appointment of Mr Simon Anthony Redfern as a director
|
|
04 Dec 2013 | AD01 | Registered office address changed from Russell Way Bradford Road Brighouse West Yorkshire HD6 4LX on 4 December 2013 | |
30 Jul 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
18 Apr 2013 | AR01 | Annual return made up to 5 April 2013 with full list of shareholders | |
18 Apr 2013 | CH03 | Secretary's details changed for Mr Andrew John Eaton on 18 March 2013 | |
28 Mar 2013 | AD02 | Register inspection address has been changed from C/O Imi Cornelius (Uk) Ltd None Rawson Spring Way Riverdale Industrial Estate Sheffield South Yorkshire S6 1PG |