Advanced company searchLink opens in new window

IMCO010712 LIMITED

Company number 07240555

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 Dec 2013 GAZ2 Final Gazette dissolved following liquidation
25 Sep 2013 4.72 Return of final meeting in a creditors' voluntary winding up
15 Oct 2012 F10.2 Notice to Registrar of Companies of Notice of disclaimer
02 Aug 2012 AD01 Registered office address changed from Beaminster House Beaminster Road Solihull West Midlands B91 1NA England on 2 August 2012
01 Aug 2012 4.20 Statement of affairs with form 4.19
01 Aug 2012 600 Appointment of a voluntary liquidator
01 Aug 2012 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2012-07-26
10 Jul 2012 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2012-07-01
10 Jul 2012 AD01 Registered office address changed from Unit 2 Waun-Y-Pound Industrial Estate Ebbw Vale Gwent NP23 6PL Wales on 10 July 2012
28 May 2012 AR01 Annual return made up to 30 April 2012 with full list of shareholders
Statement of capital on 2012-05-28
  • GBP 200
28 May 2012 TM02 Termination of appointment of Alan George Marks as a secretary on 28 May 2012
28 May 2012 AD01 Registered office address changed from 67 Dam Lane Woolston Warrington Cheshire WA1 4NN United Kingdom on 28 May 2012
03 Apr 2012 TM01 Termination of appointment of Alan George Marks as a director on 24 February 2012
14 Feb 2012 TM01 Termination of appointment of Gerard George Howard as a director on 13 February 2012
24 Jan 2012 AA01 Previous accounting period extended from 30 April 2011 to 31 October 2011
23 May 2011 AR01 Annual return made up to 30 April 2011 with full list of shareholders
25 Mar 2011 SH01 Statement of capital following an allotment of shares on 8 February 2011
  • GBP 100
09 Mar 2011 AP01 Appointment of Mr Nicholas Davison as a director
07 Feb 2011 SH01 Statement of capital following an allotment of shares on 7 December 2010
  • GBP 100
10 Jan 2011 TM01 Termination of appointment of Clive Rogers as a director
10 Jan 2011 TM01 Termination of appointment of Green Tick Developments Ltd as a director
10 Dec 2010 AP02 Appointment of Green Tick Developments Ltd as a director
10 Dec 2010 AP01 Appointment of Mr Gerard George Howard as a director
10 Dec 2010 AP01 Appointment of Mr Alan George Marks as a director
30 Apr 2010 NEWINC Incorporation