Advanced company searchLink opens in new window

UK IMAGE SUPPLIES LIMITED

Company number 05581568

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)
28 Oct 2018 GAZ2 Final Gazette dissolved following liquidation
28 Jul 2018 LIQ14 Return of final meeting in a creditors' voluntary winding up
14 May 2018 LIQ03 Liquidators' statement of receipts and payments to 4 March 2018
15 May 2017 4.68 Liquidators' statement of receipts and payments to 4 March 2017
16 May 2016 4.68 Liquidators' statement of receipts and payments to 4 March 2016
24 Mar 2015 AD01 Registered office address changed from 117 Dartford Road Dartford DA1 3EN England to 142-148 Main Road Sidcup Kent DA14 6NZ on 24 March 2015
19 Mar 2015 4.20 Statement of affairs with form 4.19
19 Mar 2015 600 Appointment of a voluntary liquidator
19 Mar 2015 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-03-05
19 Dec 2014 AD01 Registered office address changed from 46-54 High Street Ingatestone Essex CM4 9DW to 117 Dartford Road Dartford DA1 3EN on 19 December 2014
19 Dec 2014 AA Total exemption small company accounts made up to 31 October 2014
15 Oct 2014 AR01 Annual return made up to 3 October 2014 with full list of shareholders
Statement of capital on 2014-10-15
  • GBP 75
18 Jul 2014 AA Total exemption small company accounts made up to 31 October 2013
08 Oct 2013 AR01 Annual return made up to 3 October 2013 with full list of shareholders
Statement of capital on 2013-10-08
  • GBP 75
16 Apr 2013 AA Total exemption small company accounts made up to 31 October 2012
13 Feb 2013 MG01 Particulars of a mortgage or charge / charge no: 2
16 Oct 2012 AR01 Annual return made up to 3 October 2012 with full list of shareholders
26 Jan 2012 AA Total exemption small company accounts made up to 31 October 2011
26 Oct 2011 AR01 Annual return made up to 3 October 2011 with full list of shareholders
08 Feb 2011 AA Total exemption small company accounts made up to 31 October 2010
11 Jan 2011 SH03 Purchase of own shares.
05 Jan 2011 SH06 Cancellation of shares. Statement of capital on 5 January 2011
  • GBP 75
05 Jan 2011 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
20 Dec 2010 AR01 Annual return made up to 3 October 2010 with full list of shareholders
20 Dec 2010 CH01 Director's details changed for Andrew Learmouth on 3 October 2010