- Company Overview for IM LEISURE LIMITED (08274809)
- Filing history for IM LEISURE LIMITED (08274809)
- People for IM LEISURE LIMITED (08274809)
- Insolvency for IM LEISURE LIMITED (08274809)
- More for IM LEISURE LIMITED (08274809)
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
|
|
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
|
|
14 May 2014 | SH01 |
Statement of capital following an allotment of shares on 14 May 2014
|
|
14 May 2014 | SH01 |
Statement of capital following an allotment of shares on 14 May 2014
|
|
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
|