Advanced company searchLink opens in new window

IMOCO LIMITED

Company number 06893621

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)
25 Nov 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Aug 2014 GAZ1(A) First Gazette notice for voluntary strike-off
01 Aug 2014 DS01 Application to strike the company off the register
19 May 2014 AR01 Annual return made up to 1 May 2014 with full list of shareholders
Statement of capital on 2014-05-19
  • GBP 10
03 Apr 2014 AA Total exemption small company accounts made up to 31 October 2013
17 May 2013 AR01 Annual return made up to 1 May 2013 with full list of shareholders
12 Mar 2013 AA Total exemption small company accounts made up to 31 October 2012
08 May 2012 AR01 Annual return made up to 1 May 2012 with full list of shareholders
23 Mar 2012 AA Total exemption small company accounts made up to 31 October 2011
09 Sep 2011 TM01 Termination of appointment of Matthew Turner as a director
09 Sep 2011 AP01 Appointment of Mrs Christalla Marshal-Nichols as a director
06 May 2011 AR01 Annual return made up to 1 May 2011 with full list of shareholders
06 May 2011 TM01 Termination of appointment of Francis Pickavance as a director
18 Jan 2011 AA Total exemption small company accounts made up to 31 October 2010
25 Jun 2010 TM02 Termination of appointment of Francis Pickavance as a secretary
25 Jun 2010 AP01 Appointment of Mr Matthew Benjamin Turner as a director
17 Jun 2010 AA01 Current accounting period extended from 31 May 2010 to 31 October 2010
25 May 2010 AR01 Annual return made up to 1 May 2010 with full list of shareholders
25 May 2010 CH01 Director's details changed for Mr Francis Scott Samuel Pickavance on 1 May 2010
01 May 2009 NEWINC Incorporation