Advanced company searchLink opens in new window

THE IMMINGHAM PARTNERSHIP

Company number 05669383

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)
01 Jun 2010 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 Feb 2010 GAZ1(A) First Gazette notice for voluntary strike-off
04 Feb 2010 DS01 Application to strike the company off the register
15 Jan 2010 AR01 Annual return made up to 9 January 2010 no member list
01 Jan 2010 CH01 Director's details changed for Kim Macdermid on 13 November 2009
07 Dec 2009 AA Total exemption small company accounts made up to 31 March 2009
12 Mar 2009 363a Annual return made up to 20/01/09
16 Sep 2008 AA Total exemption small company accounts made up to 31 March 2008
19 Jun 2008 288b Appointment Terminate, Director David Andrew Houchin Logged Form
18 Jun 2008 288b Appointment Terminated Director roger arundale
17 Jun 2008 288a Director appointed justin atkin
17 Jun 2008 288a Director appointed doreen margaret hinds
11 Jun 2008 288b Appointment Terminate, Director David Bolton Logged Form
11 Jun 2008 288b Appointment Terminate, Director Stephen Carey Logged Form
26 Feb 2008 AA Total exemption small company accounts made up to 31 March 2007
14 Feb 2008 363a Annual return made up to 09/01/08
25 Jun 2007 288a New director appointed
25 Jun 2007 288a New director appointed
02 May 2007 363s Annual return made up to 28/02/07
02 May 2007 363(288) Director's particulars changed;director resigned
11 Nov 2006 225 Accounting reference date extended from 31/01/07 to 31/03/07
11 Nov 2006 287 Registered office changed on 11/11/06 from: community business suite immingham resourse centre margaret street immingham north east lincolnshire DN40 1LE
12 Jul 2006 288a New director appointed
12 Jul 2006 288a New director appointed
12 Jul 2006 288a New director appointed