Advanced company searchLink opens in new window

I.M.ASSURED GROWTH AND EXIT PLC

Company number 02632466

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)
12 Nov 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
27 Aug 2019 GAZ1(A) First Gazette notice for voluntary strike-off
20 Aug 2019 DS01 Application to strike the company off the register
22 Jul 2019 PSC05 Change of details for I.M. Properties Investment Limited as a person with significant control on 22 July 2019
22 Jul 2019 AD01 Registered office address changed from C/O I.M. Assured Growth and Exit Plc I.M. House South Drive Coleshill Birmingham B46 1DF to The Gate International Drive Solihull B90 4WA on 22 July 2019
28 Jun 2019 CS01 Confirmation statement made on 28 June 2019 with updates
04 Jul 2018 AA Full accounts made up to 31 December 2017
29 Jun 2018 CS01 Confirmation statement made on 28 June 2018 with updates
12 Jul 2017 PSC02 Notification of I.M. Properties Investment Limited as a person with significant control on 6 April 2016
10 Jul 2017 AA Full accounts made up to 31 December 2016
27 Jun 2017 CS01 Confirmation statement made on 27 June 2017 with updates
06 Jul 2016 AA Full accounts made up to 31 December 2015
29 Jun 2016 AR01 Annual return made up to 29 June 2016 with full list of shareholders
Statement of capital on 2016-06-29
  • GBP 5,050,000
17 Aug 2015 AR01 Annual return made up to 1 July 2015 with full list of shareholders
Statement of capital on 2015-08-17
  • GBP 5,050,000
04 Jul 2015 AA Full accounts made up to 31 December 2014
08 Jul 2014 AA Full accounts made up to 31 December 2013
08 Jul 2014 AR01 Annual return made up to 1 July 2014 with full list of shareholders
Statement of capital on 2014-07-08
  • GBP 5,050,000
22 Jul 2013 AR01 Annual return made up to 1 July 2013 with full list of shareholders
04 Jul 2013 AA Full accounts made up to 31 December 2012
19 Jul 2012 AR01 Annual return made up to 1 July 2012 with full list of shareholders
11 Apr 2012 AA Full accounts made up to 31 December 2011
23 Jan 2012 TM01 Termination of appointment of Michael Adams as a director
23 Jan 2012 AP01 Appointment of Mr Timothy John Wooldrdige as a director
08 Sep 2011 AD01 Registered office address changed from the Manor Haseley Business Centre Warwick CV35 7LS on 8 September 2011
06 Jul 2011 AR01 Annual return made up to 1 July 2011 with full list of shareholders