Advanced company searchLink opens in new window

IDM GROUP LIMITED

Company number 03664243

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)
05 Sep 2017 GAZ2 Final Gazette dissolved following liquidation
05 Jun 2017 LIQ13 Return of final meeting in a members' voluntary winding up
22 Mar 2017 4.68 Liquidators' statement of receipts and payments to 7 March 2017
09 Feb 2017 AD01 Registered office address changed from 2 Nelson Street Southend on Sea Essex SS1 1EF to 18 Clarence Road Southend on Sea Essex SS1 1AN on 9 February 2017
17 Mar 2016 AD01 Registered office address changed from 92 Friern Gardens Wickford Essex SS12 0HD to 2 Nelson Street Southend on Sea Essex SS1 1EF on 17 March 2016
17 Mar 2016 4.70 Declaration of solvency
17 Mar 2016 600 Appointment of a voluntary liquidator
17 Mar 2016 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-03-08
08 Mar 2016 AA Total exemption small company accounts made up to 12 February 2016
07 Mar 2016 AA01 Previous accounting period shortened from 31 March 2016 to 12 February 2016
08 Feb 2016 MR04 Satisfaction of charge 036642430001 in full
23 Nov 2015 AR01 Annual return made up to 9 November 2015 with full list of shareholders
Statement of capital on 2015-11-23
  • GBP 3
28 Sep 2015 AA Total exemption small company accounts made up to 31 March 2015
12 Dec 2014 AR01 Annual return made up to 9 November 2014 with full list of shareholders
Statement of capital on 2014-12-12
  • GBP 3
10 Sep 2014 AA Total exemption small company accounts made up to 31 March 2014
24 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
14 Nov 2013 AR01 Annual return made up to 9 November 2013 with full list of shareholders
Statement of capital on 2013-11-14
  • GBP 3
23 May 2013 MR01 Registration of charge 036642430001
16 Apr 2013 TM01 Termination of appointment of Garry Reynolds as a director
21 Nov 2012 AR01 Annual return made up to 9 November 2012 with full list of shareholders
21 Nov 2012 CH01 Director's details changed for Mr Peter Gregory O'brien on 14 March 2012
31 Oct 2012 AA Total exemption small company accounts made up to 31 March 2012
16 Oct 2012 AA01 Previous accounting period shortened from 30 June 2012 to 31 March 2012
03 Apr 2012 RP04 Second filing of AR01 previously delivered to Companies House made up to 9 November 2011
14 Mar 2012 AA Total exemption small company accounts made up to 30 June 2011