Advanced company searchLink opens in new window

IM & GH LIMITED

Company number 06615655

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)
19 Jul 2017 GAZ2 Final Gazette dissolved following liquidation
19 Apr 2017 4.72 Return of final meeting in a creditors' voluntary winding up
09 Aug 2016 4.68 Liquidators' statement of receipts and payments to 16 April 2016
16 Jun 2015 4.68 Liquidators' statement of receipts and payments to 16 April 2015
16 Jun 2014 4.68 Liquidators' statement of receipts and payments to 16 April 2014
22 Apr 2014 AD01 Registered office address changed from 34 Ely Place London EC1N 6TD on 22 April 2014
20 Jun 2013 4.68 Liquidators' statement of receipts and payments to 16 April 2013
03 May 2012 AD01 Registered office address changed from C/O Dcr Consultants 10 Wadham Street Weston-Super-Mare Avon BS23 1JY United Kingdom on 3 May 2012
27 Apr 2012 4.20 Statement of affairs with form 4.19
27 Apr 2012 600 Appointment of a voluntary liquidator
27 Apr 2012 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
27 Apr 2012 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2012-04-17
17 Jan 2012 AD01 Registered office address changed from Helibeds House Parsonage Road Stratton St Margaret Swindon Wiltshire SN3 4LP on 17 January 2012
27 Jun 2011 AR01 Annual return made up to 10 June 2011 with full list of shareholders
Statement of capital on 2011-06-27
  • GBP 2
31 Mar 2011 AA Total exemption small company accounts made up to 30 June 2010
23 Jun 2010 AR01 Annual return made up to 10 June 2010 with full list of shareholders
29 May 2010 MG01 Particulars of a mortgage or charge / charge no: 2
24 Mar 2010 TM01 Termination of appointment of Graham Fay as a director
15 Dec 2009 AA Accounts for a small company made up to 30 June 2009
21 Aug 2009 288a Director appointed graham richard fay
11 Jun 2009 363a Return made up to 10/06/09; full list of members
22 Jul 2008 RESOLUTIONS Resolutions
  • RES13 ‐ Agreement section 190 to purchase business and assets of companies 17/07/2008
22 Jul 2008 395 Particulars of a mortgage or charge / charge no: 1
10 Jun 2008 NEWINC Incorporation