Advanced company searchLink opens in new window

IMCO RECONOMY 5 LIMITED

Company number 03347372

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 Feb 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
27 Nov 2018 GAZ1(A) First Gazette notice for voluntary strike-off
15 Nov 2018 DS01 Application to strike the company off the register
20 Jul 2018 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2018-06-28
20 Jul 2018 CONNOT Change of name notice
09 Apr 2018 CS01 Confirmation statement made on 8 April 2018 with no updates
23 Jun 2017 AA Full accounts made up to 31 December 2016
19 Apr 2017 CS01 Confirmation statement made on 8 April 2017 with updates
26 Jul 2016 AUD Auditor's resignation
26 Jul 2016 AD01 Registered office address changed from 2 Coldbath Square London EC1R 5HL to Kelsall House Stafford Court Stafford Park 1 Telford Shropshire TF3 3BD on 26 July 2016
25 Jul 2016 AP03 Appointment of Mr John Sullivan as a secretary on 21 July 2016
25 Jul 2016 TM01 Termination of appointment of Richard Llewelyn Milnes-James as a director on 21 July 2016
25 Jul 2016 TM01 Termination of appointment of Charles Nicholas Pollard as a director on 21 July 2016
25 Jul 2016 TM01 Termination of appointment of Alistair Myrie Holl as a director on 21 July 2016
25 Jul 2016 TM02 Termination of appointment of Caroline Elizabeth Allen as a secretary on 21 July 2016
25 Jul 2016 AP01 Appointment of Mr John Terence Sullivan as a director on 21 July 2016
25 Jul 2016 AP01 Appointment of Mr Paul Cox as a director on 21 July 2016
25 Jul 2016 MR04 Satisfaction of charge 033473720005 in full
13 Jun 2016 RP04 Second filing of TM02 previously delivered to Companies House
  • ANNOTATION Clarification This document is a second filing of the TM02 registered on 12/05/2016 for Sophie Catherine Jane Reed
09 Jun 2016 AA Full accounts made up to 31 December 2015
12 May 2016 AP03 Appointment of Ms Caroline Elizabeth Allen as a secretary on 11 April 2016
12 May 2016 TM02 Termination of appointment of Sophie Catherine Jane Reed as a secretary on 1 April 2016
  • ANNOTATION Clarification a second filed TM02 was registered on 13/06/2016
21 Apr 2016 AR01 Annual return made up to 8 April 2016 with full list of shareholders
Statement of capital on 2016-04-21
  • GBP 10
06 Jan 2016 TM01 Termination of appointment of Peter Anton Gerstrom as a director on 1 December 2015
21 Dec 2015 AP01 Appointment of Mr Charles Nicholas Pollard as a director on 1 December 2015