Advanced company searchLink opens in new window

IMAGE RUGBY LIMITED

Company number 06021917

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)
17 Dec 2015 AR01 Annual return made up to 7 December 2015 with full list of shareholders
Statement of capital on 2015-12-17
  • GBP 100
16 Dec 2015 AP03 Appointment of Lucy Karen Allen as a secretary on 11 December 2015
16 Dec 2015 TM02 Termination of appointment of Timothy Allen as a secretary on 11 December 2015
30 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
16 Dec 2014 AR01 Annual return made up to 7 December 2014 with full list of shareholders
Statement of capital on 2014-12-16
  • GBP 100
22 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
29 Aug 2014 CH01 Director's details changed for Mr Anthony Allen on 11 August 2014
29 Aug 2014 CH01 Director's details changed for Mr Anthony Allen on 11 August 2014
28 Aug 2014 AD01 Registered office address changed from Wykeham Cottage, Blind Lane Wickham Fareham Hampshire PO17 5HD to 7 Manor Farm Lane Drayton Market Harborough Leicestershire LE16 8SW on 28 August 2014
10 Mar 2014 AR01 Annual return made up to 7 December 2013 with full list of shareholders
Statement of capital on 2014-03-10
  • GBP 100
26 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
24 Jan 2013 AR01 Annual return made up to 7 December 2012 with full list of shareholders
19 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
10 Jan 2012 AR01 Annual return made up to 7 December 2011 with full list of shareholders
26 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
23 Feb 2011 DISS40 Compulsory strike-off action has been discontinued
22 Feb 2011 AR01 Annual return made up to 7 December 2010 with full list of shareholders
22 Feb 2011 AA Total exemption small company accounts made up to 31 December 2009
22 Feb 2011 AAMD Amended accounts made up to 31 December 2008
11 Jan 2011 GAZ1 First Gazette notice for compulsory strike-off
04 Oct 2010 AR01 Annual return made up to 20 December 2009
26 Jan 2010 AA Accounts for a dormant company made up to 31 December 2008
19 Dec 2008 363a Return made up to 07/12/08; full list of members
19 Dec 2008 288c Director's change of particulars / anthony allen / 01/01/2008
13 Feb 2008 AA Accounts for a dormant company made up to 31 December 2007