- Company Overview for IMCO RECONOMY 9 LIMITED (03657325)
- Filing history for IMCO RECONOMY 9 LIMITED (03657325)
- People for IMCO RECONOMY 9 LIMITED (03657325)
- Charges for IMCO RECONOMY 9 LIMITED (03657325)
- More for IMCO RECONOMY 9 LIMITED (03657325)
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) |
---|---|---|---|
25 Jun 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
06 Apr 2019 | SOAS(A) | Voluntary strike-off action has been suspended | |
05 Mar 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
22 Feb 2019 | DS01 | Application to strike the company off the register | |
01 Sep 2018 | RESOLUTIONS |
Resolutions
|
|
01 Sep 2018 | CONNOT | Change of name notice | |
12 Mar 2018 | MR04 | Satisfaction of charge 036573250005 in full | |
29 Nov 2017 | CS01 | Confirmation statement made on 27 October 2017 with no updates | |
26 Jun 2017 | AA | Full accounts made up to 31 December 2016 | |
31 Oct 2016 | CS01 | Confirmation statement made on 27 October 2016 with updates | |
21 Jun 2016 | AP01 | Appointment of Mr John Terence Sullivan as a director on 20 June 2016 | |
20 Jun 2016 | AP03 | Appointment of Mr John Terence Sullivan as a secretary on 20 June 2016 | |
15 Jun 2016 | AA | Full accounts made up to 31 December 2015 | |
10 Jun 2016 | TM01 | Termination of appointment of Christopher John Price as a director on 6 June 2016 | |
10 Jun 2016 | TM02 | Termination of appointment of Christopher Price as a secretary on 6 June 2016 | |
29 Oct 2015 | AR01 |
Annual return made up to 27 October 2015 with full list of shareholders
Statement of capital on 2015-10-29
|
|
28 Aug 2015 | AD01 | Registered office address changed from Radford House Stafford Park 7 Telford Shropshire TF3 3BQ to Kelsall House Stafford Park 1 Telford Shropshire TF3 3BD on 28 August 2015 | |
21 Jul 2015 | AA | Full accounts made up to 31 December 2014 | |
13 Apr 2015 | AUD | Auditor's resignation | |
25 Mar 2015 | RESOLUTIONS |
Resolutions
|
|
25 Feb 2015 | AD01 | Registered office address changed from 35 Calthorpe Road Edgbaston Birmingham B15 1TS to Radford House Stafford Park 7 Telford Shropshire TF3 3BQ on 25 February 2015 | |
12 Feb 2015 | AP03 | Appointment of Christopher Price as a secretary on 27 January 2015 | |
11 Feb 2015 | TM02 | Termination of appointment of Farrah Meah as a secretary on 27 January 2015 | |
11 Feb 2015 | TM01 | Termination of appointment of Stephen Andrew Hatton as a director on 27 January 2015 | |
11 Feb 2015 | TM01 | Termination of appointment of Farrah Meah as a director on 27 January 2015 |