- Company Overview for IM & GH LIMITED (06615655)
- Filing history for IM & GH LIMITED (06615655)
- People for IM & GH LIMITED (06615655)
- Charges for IM & GH LIMITED (06615655)
- Insolvency for IM & GH LIMITED (06615655)
- More for IM & GH LIMITED (06615655)
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
|
|
27 Apr 2012 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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
|
|
22 Jul 2008 | 395 | Particulars of a mortgage or charge / charge no: 1 | |
10 Jun 2008 | NEWINC | Incorporation |