Advanced company searchLink opens in new window

IMC GROUP HOLDINGS LIMITED

Company number 02532140

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)
19 Nov 2016 GAZ2 Final Gazette dissolved following liquidation
19 Aug 2016 4.71 Return of final meeting in a members' voluntary winding up
02 Jun 2016 4.68 Liquidators' statement of receipts and payments to 31 March 2016
27 May 2015 AA Total exemption small company accounts made up to 31 March 2015
18 May 2015 CH01 Director's details changed for John Brian Lott on 30 April 2015
07 May 2015 AD01 Registered office address changed from 5 Fal Paddock Mansfield Woodhouse Mansfield Nottinghamshire NG19 9RW to Pannell House 159 Charles Street Leicester LE1 1LD on 7 May 2015
28 Apr 2015 600 Appointment of a voluntary liquidator
28 Apr 2015 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-04-01
28 Apr 2015 4.70 Declaration of solvency
30 Mar 2015 SH20 Statement by Directors
30 Mar 2015 SH19 Statement of capital on 30 March 2015
  • GBP 1.00
30 Mar 2015 CAP-SS Solvency Statement dated 30/03/15
30 Mar 2015 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
18 Mar 2015 MR04 Satisfaction of charge 5 in full
06 Sep 2014 AR01 Annual return made up to 6 September 2014 with full list of shareholders
Statement of capital on 2014-09-06
  • GBP 433,200
12 Aug 2014 AA Total exemption small company accounts made up to 31 March 2014
05 Nov 2013 AA Total exemption small company accounts made up to 31 March 2013
06 Sep 2013 AR01 Annual return made up to 6 September 2013 with full list of shareholders
Statement of capital on 2013-09-06
  • GBP 433,200
06 Sep 2013 AD04 Register(s) moved to registered office address
05 Jun 2013 TM02 Termination of appointment of Diane Watson as a secretary
05 Jun 2013 AP03 Appointment of Mr Andrew Riby as a secretary
12 Sep 2012 AR01 Annual return made up to 6 September 2012 with full list of shareholders
12 Sep 2012 CH01 Director's details changed for Obe John Brian Lott on 30 September 2011
19 Jun 2012 AA Total exemption small company accounts made up to 31 March 2012
04 Oct 2011 AA Total exemption small company accounts made up to 31 March 2011