Advanced company searchLink opens in new window

IMAGE CORPORATE HOLDINGS LIMITED

Company number 05744126

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)
05 Oct 2011 GAZ2 Final Gazette dissolved following liquidation
05 Jul 2011 4.68 Liquidators' statement of receipts and payments to 23 June 2011
05 Jul 2011 4.72 Return of final meeting in a creditors' voluntary winding up
01 Mar 2011 4.68 Liquidators' statement of receipts and payments to 11 February 2011
23 Feb 2010 4.20 Statement of affairs with form 4.19
23 Feb 2010 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-02-12
23 Feb 2010 600 Appointment of a voluntary liquidator
29 Jan 2010 AD01 Registered office address changed from 5 Carlisle Street East Sheffield South Yorkshire S4 7QN on 29 January 2010
17 Jul 2009 395 Particulars of a mortgage or charge / charge no: 1
27 May 2009 363a Return made up to 15/03/09; full list of members
05 Mar 2009 AA Total exemption small company accounts made up to 31 May 2008
16 Dec 2008 287 Registered office changed on 16/12/2008 from 33 burton road sheffield S3 8BX
07 Apr 2008 363a Return made up to 15/03/08; full list of members
07 Apr 2008 288c Director and Secretary's Change of Particulars / nicholas wain / 01/03/2008 / Title was: , now: mr; HouseName/Number was: , now: 7; Street was: 7 all saints square, now: all saints square; Country was: , now: united kingdom
03 Apr 2008 288c Director And Secretary's Change Of Particulars Nicholas Wain Logged Form
03 Apr 2008 288c Director and Secretary's Change of Particulars / nicholas wain / 29/02/2008 / Street was: apartment 23 the old college, now: 7 all saints square; Area was: steven way, now: ; Post Code was: HG4 2TQ, now: HG4 1FN
20 Sep 2007 AA Total exemption small company accounts made up to 31 May 2007
22 Aug 2007 225 Accounting reference date extended from 31/03/07 to 31/05/07
26 Apr 2007 363s Return made up to 15/03/07; full list of members
26 Apr 2007 288c Secretary's particulars changed;director's particulars changed
26 Apr 2007 363(288) Secretary's particulars changed;director's particulars changed
06 Sep 2006 88(2)R Ad 14/08/06--------- £ si 50@1=50 £ ic 100/150
05 Sep 2006 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
05 Sep 2006 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
05 Sep 2006 123 £ nc 100/1000 14/08/06