Advanced company searchLink opens in new window

THE IMAGE PRACTICE LIMITED

Company number 06150692

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)
15 Oct 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
02 Jul 2013 GAZ1(A) First Gazette notice for voluntary strike-off
20 Jun 2013 DS01 Application to strike the company off the register
12 Mar 2013 AR01 Annual return made up to 12 March 2013 with full list of shareholders
Statement of capital on 2013-03-12
  • GBP 10
03 Sep 2012 AA Total exemption small company accounts made up to 31 March 2012
19 Mar 2012 AR01 Annual return made up to 12 March 2012 with full list of shareholders
20 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
13 Dec 2011 AD01 Registered office address changed from C/O C/O Certax Accounting S5 Dugard House Peartree Road Stanway Colchester Essex CO3 0UL United Kingdom on 13 December 2011
17 Mar 2011 AR01 Annual return made up to 12 March 2011 with full list of shareholders
17 Mar 2011 AD01 Registered office address changed from 29 Searle Way Eight Ash Green Colchester CO6 3QS on 17 March 2011
13 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
12 May 2010 AR01 Annual return made up to 12 March 2010 with full list of shareholders
12 May 2010 CH01 Director's details changed for Margaret Ann Sidaway on 1 January 2010
31 Jan 2010 AA Total exemption small company accounts made up to 31 March 2009
03 Apr 2009 363a Return made up to 12/03/09; full list of members
12 Jan 2009 AA Total exemption small company accounts made up to 31 March 2008
01 Aug 2008 363a Return made up to 12/03/08; full list of members
21 Mar 2007 288b Secretary resigned
21 Mar 2007 288b Director resigned
20 Mar 2007 288a New director appointed
20 Mar 2007 88(2)R Ad 12/03/07--------- £ si 10@1=10 £ ic 10/20
20 Mar 2007 288a New secretary appointed
12 Mar 2007 NEWINC Incorporation