Advanced company searchLink opens in new window

IMMINGHAM OUTFLOW LIMITED

Company number 04239994

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 2016 AP01 Appointment of Michael Andrew Sellers as a director on 6 January 2016
12 Feb 2016 TM01 Termination of appointment of Kevin John Francis as a director on 6 January 2016
16 Dec 2015 TM01 Termination of appointment of Jeremy Edward Prew as a director on 1 December 2015
16 Dec 2015 AP01 Appointment of Anne Grethe Dalane as a director on 1 December 2015
14 Dec 2015 TM01 Termination of appointment of Lynn-Marie Lycett as a director on 1 December 2015
12 Dec 2015 AP01 Appointment of Charles Spenser Grey as a director on 1 December 2015
22 Jun 2015 AR01 Annual return made up to 22 June 2015 with full list of shareholders
Statement of capital on 2015-06-22
  • GBP 4
13 Apr 2015 AA Accounts for a dormant company made up to 31 December 2014
25 Jun 2014 AR01 Annual return made up to 22 June 2014 with full list of shareholders
Statement of capital on 2014-06-25
  • GBP 4
26 Feb 2014 AA Accounts for a dormant company made up to 31 December 2013
17 Dec 2013 CH01 Director's details changed for Lynn-Marie Lycett on 16 December 2013
08 Nov 2013 AP01 Appointment of Jeremy Edward Prew as a director
08 Nov 2013 TM01 Termination of appointment of Colin Trundley as a director
28 Jun 2013 AR01 Annual return made up to 22 June 2013 with full list of shareholders
10 May 2013 AA Accounts for a dormant company made up to 31 December 2012
29 Jun 2012 AR01 Annual return made up to 22 June 2012 with full list of shareholders
30 May 2012 AA Accounts for a dormant company made up to 31 December 2011
27 Jun 2011 AR01 Annual return made up to 22 June 2011 with full list of shareholders
30 Mar 2011 AA Accounts for a dormant company made up to 31 December 2010
19 Nov 2010 AD01 Registered office address changed from Immingham Dock Immingham North East Lincolnshire DN40 2NS on 19 November 2010
16 Sep 2010 AP01 Appointment of Lynn-Marie Lycett as a director
16 Sep 2010 TM02 Termination of appointment of David Spindler as a secretary
16 Sep 2010 AP03 Appointment of Lynne Helen Gorbutt as a secretary
15 Sep 2010 TM01 Termination of appointment of David Spindler as a director
25 Jun 2010 AR01 Annual return made up to 22 June 2010 with full list of shareholders