Advanced company searchLink opens in new window

IMGAS LIMITED

Company number 02650018

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)
03 May 2022 GAZ2 Final Gazette dissolved via compulsory strike-off
15 Feb 2022 GAZ1 First Gazette notice for compulsory strike-off
08 Feb 2022 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2012-08-29
09 Oct 2020 REST-CVL Restoration by order of court - previously in Creditors' Voluntary Liquidation
11 Jan 2017 GAZ2 Final Gazette dissolved following liquidation
11 Oct 2016 4.72 Return of final meeting in a creditors' voluntary winding up
15 Oct 2015 4.68 Liquidators' statement of receipts and payments to 28 August 2015
30 Apr 2015 LIQ MISC OC Court order insolvency:replacement of liquidator
30 Apr 2015 4.40 Notice of ceasing to act as a voluntary liquidator
29 Apr 2015 600 Appointment of a voluntary liquidator
19 Nov 2014 AD01 Registered office address changed from C/O Rsm Tenon Recovery 1 New Park Place Pride Park Derby DE24 8DZ to Festival Way Festival Park Stoke on Trent ST1 5BB on 19 November 2014
28 Oct 2014 4.68 Liquidators' statement of receipts and payments to 28 August 2014
22 Apr 2014 4.40 Notice of ceasing to act as a voluntary liquidator
22 Apr 2014 600 Appointment of a voluntary liquidator
30 Oct 2013 4.68 Liquidators' statement of receipts and payments to 28 August 2013
07 Sep 2012 4.20 Statement of affairs with form 4.19
07 Sep 2012 600 Appointment of a voluntary liquidator
07 Sep 2012 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
09 Aug 2012 AD01 Registered office address changed from 81 Burton Road Derby Derbyshire DE1 1TJ on 9 August 2012
26 Jul 2012 TM01 Termination of appointment of Carl Goodman as a director
06 Jan 2012 AA Accounts for a small company made up to 31 March 2011
20 Dec 2011 CC04 Statement of company's objects
20 Dec 2011 AP01 Appointment of Shaun Matthews as a director
20 Dec 2011 SH10 Particulars of variation of rights attached to shares
20 Dec 2011 SH08 Change of share class name or designation