Advanced company searchLink opens in new window

IMCO RECONOMY 1 LIMITED

Company number 05287282

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
16 Nov 2017 CS01 Confirmation statement made on 16 November 2017 with no updates
23 Jun 2017 AA Full accounts made up to 31 December 2016
23 Dec 2016 CS01 Confirmation statement made on 16 November 2016 with updates
11 Oct 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-10-10
26 Jul 2016 AUD Auditor's resignation
25 Jul 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-07-21
25 Jul 2016 MR04 Satisfaction of charge 052872820004 in full
22 Jul 2016 AP03 Appointment of Mr John Sullivan as a secretary on 21 July 2016
22 Jul 2016 TM02 Termination of appointment of Caroline Elizabeth Allen as a secretary on 21 July 2016
22 Jul 2016 TM01 Termination of appointment of Richard Llewelyn Milnes-James as a director on 21 July 2016
22 Jul 2016 TM01 Termination of appointment of Charles Nicholas Pollard as a director on 21 July 2016
22 Jul 2016 TM01 Termination of appointment of Alistair Myrie Holl as a director on 21 July 2016
22 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 22 July 2016
22 Jul 2016 AP01 Appointment of Mr Paul Cox as a director on 21 July 2016
22 Jul 2016 AP01 Appointment of Mr John Terence Sullivan as a director on 21 July 2016
09 Jun 2016 AA Full accounts made up to 31 December 2015
06 May 2016 AP03 Appointment of Ms Caroline Elizabeth Allen as a secretary on 1 April 2016
06 May 2016 TM02 Termination of appointment of Sophie Catherine Jane Reed as a secretary on 1 April 2016
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