Advanced company searchLink opens in new window

IMACS AEROCONTRACTS LIMITED

Company number 06138166

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)
22 Sep 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 Jun 2015 GAZ1(A) First Gazette notice for voluntary strike-off
27 May 2015 DS01 Application to strike the company off the register
19 Dec 2014 AA Total exemption full accounts made up to 31 March 2014
05 May 2014 AR01 Annual return made up to 5 March 2014 with full list of shareholders
Statement of capital on 2014-05-05
  • GBP 1,000
30 Dec 2013 AA Total exemption full accounts made up to 31 March 2013
31 Mar 2013 AR01 Annual return made up to 5 March 2013 with full list of shareholders
31 Mar 2013 AD01 Registered office address changed from 5 Spoonbill Close Porthcawl Mid Glamorgan CF36 3UR on 31 March 2013
22 Dec 2012 AA Total exemption full accounts made up to 31 March 2012
02 Apr 2012 AR01 Annual return made up to 5 March 2012 with full list of shareholders
30 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
04 Apr 2011 AR01 Annual return made up to 5 March 2011 with full list of shareholders
01 Dec 2010 AA Total exemption full accounts made up to 31 March 2010
03 Jun 2010 AR01 Annual return made up to 5 March 2010 with full list of shareholders
03 Jun 2010 CH01 Director's details changed for Linda Ann Mcfarland on 1 October 2009
03 Jun 2010 CH01 Director's details changed for Ian John Mcfarland on 1 October 2009
06 Jan 2010 AA Total exemption full accounts made up to 31 March 2009
11 Jul 2009 287 Registered office changed on 11/07/2009 from antelope chambers antelope walk cornhill dorchester dorset DT1 1BE
20 Apr 2009 363a Return made up to 05/03/09; full list of members
02 Sep 2008 88(2) Ad 11/06/08\gbp si 998@1=998\gbp ic 2/1000\
19 Jun 2008 AA Total exemption small company accounts made up to 31 March 2008
11 Jun 2008 288a Director appointed linda ann mcfarland
30 May 2008 363a Return made up to 05/03/08; full list of members
30 May 2007 287 Registered office changed on 30/05/07 from: 228 fane drive berinsfield oxfordshire OX10 7QL
30 Apr 2007 288b Secretary resigned