Advanced company searchLink opens in new window

IMJ BUILDERS LIMITED

Company number 05679394

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)
30 Aug 2011 GAZ2 Final Gazette dissolved via compulsory strike-off
17 May 2011 GAZ1 First Gazette notice for compulsory strike-off
08 Mar 2011 AD01 Registered office address changed from 145-157 st. John Street London EC1V 4PY England on 8 March 2011
08 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
14 Jul 2010 DISS40 Compulsory strike-off action has been discontinued
13 Jul 2010 AA Total exemption small company accounts made up to 31 March 2009
01 Jun 2010 GAZ1 First Gazette notice for compulsory strike-off
25 Mar 2010 AD01 Registered office address changed from 109 Stamford Street Grantham Lincolnshire NG31 7BS on 25 March 2010
03 Feb 2010 AR01 Annual return made up to 18 January 2010 with full list of shareholders
Statement of capital on 2010-02-03
  • GBP 2
03 Feb 2010 CH04 Secretary's details changed for Lockton & Company Secretarial Ltd on 1 October 2009
03 Feb 2010 CH01 Director's details changed for Mr Ian Michael Jackson on 1 October 2009
13 Feb 2009 363a Return made up to 18/01/09; full list of members
02 Feb 2009 AA Total exemption small company accounts made up to 31 March 2008
05 Jun 2008 225 Accounting reference date extended from 31/01/2008 to 31/03/2008
29 Mar 2008 363a Return made up to 18/01/08; full list of members
28 Mar 2008 288c Director's Change of Particulars / ian jackson / 28/03/2008 / Title was: , now: mr; HouseName/Number was: , now: 11; Street was: 73 oliver road, now: braefield close; Post Town was: kirk hallam, now: ilkeston; Post Code was: DE7 4JY, now: DE7 4JS; Country was: , now: united kingdom
05 Nov 2007 AA Total exemption small company accounts made up to 31 January 2007
07 Mar 2007 363a Return made up to 18/01/07; full list of members
01 Feb 2006 287 Registered office changed on 01/02/06 from: 107 stamford street grantham lincolnshire NG31 7BS
18 Jan 2006 NEWINC Incorporation