Advanced company searchLink opens in new window

IMCO RECONOMY 10 LIMITED

Company number 05816372

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)
08 Oct 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Apr 2019 SOAS(A) Voluntary strike-off action has been suspended
05 Mar 2019 GAZ1(A) First Gazette notice for voluntary strike-off
22 Feb 2019 DS01 Application to strike the company off the register
01 Sep 2018 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2018-08-13
01 Sep 2018 CONNOT Change of name notice
05 Jun 2018 CS01 Confirmation statement made on 2 May 2018 with no updates
12 Mar 2018 MR04 Satisfaction of charge 058163720003 in full
23 Jun 2017 AA Full accounts made up to 31 December 2016
17 May 2017 CS01 Confirmation statement made on 2 May 2017 with updates
21 Jun 2016 AP01 Appointment of Mr John Terence Sullivan as a director on 20 June 2016
20 Jun 2016 AP03 Appointment of Mr John Terence Sullivan as a secretary on 20 June 2016
15 Jun 2016 AA Full accounts made up to 31 December 2015
10 Jun 2016 AR01 Annual return made up to 15 May 2016 with full list of shareholders
Statement of capital on 2016-06-10
  • GBP 203
10 Jun 2016 TM02 Termination of appointment of Christopher Price as a secretary on 6 June 2016
10 Jun 2016 TM01 Termination of appointment of Christopher John Price as a director on 6 June 2016
28 Aug 2015 AD01 Registered office address changed from Radford House Stafford Park 7 Telford Shropshire TF3 3BQ to Kelsall House Stafford Park 1 Telford Shropshire TF3 3BD on 28 August 2015
21 Jul 2015 AA Group of companies' accounts made up to 31 December 2014
30 Jun 2015 AR01 Annual return made up to 15 May 2015 with full list of shareholders
Statement of capital on 2015-06-30
  • GBP 203
13 Apr 2015 AUD Auditor's resignation
26 Mar 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
25 Feb 2015 AD01 Registered office address changed from 35 Calthorpe Road Edgbaston Birmingham B15 1TS to Radford House Stafford Park 7 Telford Shropshire TF3 3BQ on 25 February 2015
11 Feb 2015 TM02 Termination of appointment of Farrah Meah as a secretary on 27 January 2015
11 Feb 2015 AP01 Appointment of Paul Anthony Cox as a director on 27 January 2015
11 Feb 2015 AP01 Appointment of Mr Christopher John Price as a director on 27 January 2015