Advanced company searchLink opens in new window

IM LEISURE LIMITED

Company number 08274809

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)
16 Jun 2018 GAZ2 Final Gazette dissolved following liquidation
16 Mar 2018 WU15 Notice of final account prior to dissolution
16 May 2017 LIQ MISC Insolvency:liquidators annual progress report to 19/03/2017
16 Mar 2017 AD01 Registered office address changed from 34 Ludgate Hill Birmingham West Midlands B3 1EH England to 30 st Paul's Square Birmingham West Midlands B3 1QZ on 16 March 2017
11 Oct 2016 AD01 Registered office address changed from 3 Lyttleton Court Birmingham Street Halesowen West Midlands B63 3HN England to 34 Ludgate Hill Birmingham West Midlands B3 1EH on 11 October 2016
30 Aug 2016 CH01 Director's details changed
26 Aug 2016 AD01 Registered office address changed from 34 Ludgate Hill Birmingham B3 1EH to 3 Lyttleton Court Birmingham Street Halesowen West Midlands B63 3HN on 26 August 2016
05 May 2016 LIQ MISC INSOLVENCY:Progress report ends 19/03/2016
13 Apr 2015 AD01 Registered office address changed from 2 Lyttleton Court Birmingham Street Halesowen West Midlands B63 3HN to 34 Ludgate Hill Birmingham B3 1EH on 13 April 2015
10 Apr 2015 4.31 Appointment of a liquidator
07 Apr 2015 TM01 Termination of appointment of Mark Townsend as a director on 7 April 2015
02 Mar 2015 COCOMP Order of court to wind up
04 Dec 2014 AR01 Annual return made up to 31 October 2014 with full list of shareholders
Statement of capital on 2014-12-04
  • GBP 4
21 Nov 2014 AA Total exemption small company accounts made up to 31 October 2014
24 Jul 2014 AD01 Registered office address changed from No 3 Caroline Court 13 Caroline Street St Pauls Square Birmingham B3 1TR to 2 Lyttleton Court Birmingham Street Halesowen West Midlands B63 3HN on 24 July 2014
18 Jul 2014 AA Total exemption small company accounts made up to 31 October 2013
20 May 2014 MEM/ARTS Memorandum and Articles of Association
19 May 2014 SH08 Change of share class name or designation
14 May 2014 SH01 Statement of capital following an allotment of shares on 14 May 2014
  • GBP 4
14 May 2014 SH01 Statement of capital following an allotment of shares on 14 May 2014
  • GBP 4
14 May 2014 SH01 Statement of capital following an allotment of shares on 14 May 2014
  • GBP 4
14 May 2014 AP01 Appointment of Mr Mark Townsend as a director
20 Nov 2013 AR01 Annual return made up to 31 October 2013 with full list of shareholders
16 Apr 2013 AD01 Registered office address changed from 2 Lyttleton Court Birmingham Street Halesowen West Midlands B63 3HN England on 16 April 2013
31 Oct 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)