- Company Overview for IMPROVIX LIMITED (05833144)
- Filing history for IMPROVIX LIMITED (05833144)
- People for IMPROVIX LIMITED (05833144)
- Insolvency for IMPROVIX LIMITED (05833144)
- More for IMPROVIX LIMITED (05833144)
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 Mar 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
30 Dec 2019 | WU15 | Notice of final account prior to dissolution | |
20 Nov 2018 | WU07 | Progress report in a winding up by the court | |
21 Nov 2017 | WU07 | Progress report in a winding up by the court | |
21 Nov 2016 | LIQ MISC | INSOLVENCY:Progress report ends 26/10/2016 | |
01 Dec 2015 | LIQ MISC | INSOLVENCY:annual report for period up to 26/10/2015 | |
11 Feb 2015 | 4.31 | Appointment of a liquidator | |
06 Nov 2014 | AD01 | Registered office address changed from 54 Hidcote Avenue Sutton Coldfield West Midlands B76 1SB to 284 Clifton Drive South Lytham St. Annes Lancashire FY8 1LH on 6 November 2014 | |
15 Sep 2014 | COCOMP | Order of court to wind up | |
21 Aug 2014 | AR01 |
Annual return made up to 31 May 2014 with full list of shareholders
Statement of capital on 2014-08-21
|
|
17 Jul 2014 | AD01 | Registered office address changed from C/O C/O Kms Accountancy Trigate Business Centre 210 - 222 Hagley Road West Birmingham B68 0NP United Kingdom to 54 Hidcote Avenue Sutton Coldfield West Midlands B76 1SB on 17 July 2014 | |
27 Feb 2014 | AA | Total exemption small company accounts made up to 31 May 2013 | |
14 Aug 2013 | AR01 |
Annual return made up to 31 May 2013 with full list of shareholders
Statement of capital on 2013-08-14
|
|
07 Aug 2013 | AA | Total exemption small company accounts made up to 31 May 2012 | |
04 Jun 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
28 May 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Dec 2012 | AD01 | Registered office address changed from Grays Court, 5 Nursery Road Edgbaston Birmingham B15 3JX on 20 December 2012 | |
11 Oct 2012 | AA | Total exemption small company accounts made up to 30 May 2011 | |
22 Aug 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
21 Aug 2012 | AR01 | Annual return made up to 31 May 2012 with full list of shareholders | |
29 May 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Jun 2011 | AA | Total exemption small company accounts made up to 31 May 2010 | |
31 May 2011 | AR01 | Annual return made up to 31 May 2011 with full list of shareholders | |
07 Jun 2010 | AR01 | Annual return made up to 31 May 2010 with full list of shareholders | |
07 Jun 2010 | CH01 | Director's details changed for Mr Howard Fraser Knowles on 31 May 2010 |