I.M.S. CONSTRUCTION LIMITED
Status | DISSOLVED |
Company No. | 03888245 |
Category | Private Limited Company |
Incorporated | 03 Dec 1999 |
Age | 24 years, 6 months, 2 days |
Jurisdiction | England Wales |
Dissolution | 22 Sep 2020 |
Years | 3 years, 8 months, 13 days |
SUMMARY
I.M.S. CONSTRUCTION LIMITED is an dissolved private limited company with number 03888245. It was incorporated 24 years, 6 months, 2 days ago, on 03 December 1999 and it was dissolved 3 years, 8 months, 13 days ago, on 22 September 2020. The company address is 20 Havelock Road, Hastings, TN34 1BP, East Sussex.
Company Fillings
Gazette dissolved voluntary
Date: 22 Sep 2020
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution voluntary strike off suspended
Date: 11 Dec 2019
Category: Dissolution
Type: SOAS(A)
Documents
Dissolution application strike off company
Date: 11 Nov 2019
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type total exemption full
Date: 29 Aug 2019
Action Date: 30 Nov 2018
Category: Accounts
Type: AA
Made up date: 2018-11-30
Documents
Change account reference date company previous extended
Date: 15 Jan 2019
Action Date: 30 Nov 2018
Category: Accounts
Type: AA01
Made up date: 2018-05-31
New date: 2018-11-30
Documents
Confirmation statement with updates
Date: 15 Nov 2018
Action Date: 08 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-08
Documents
Accounts with accounts type total exemption full
Date: 23 Feb 2018
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Confirmation statement with updates
Date: 24 Nov 2017
Action Date: 08 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-08
Documents
Accounts with accounts type total exemption small
Date: 22 Feb 2017
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Confirmation statement with updates
Date: 24 Nov 2016
Action Date: 19 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-19
Documents
Accounts with accounts type total exemption small
Date: 19 Feb 2016
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Dec 2015
Action Date: 19 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-19
Documents
Accounts with accounts type total exemption small
Date: 19 Feb 2015
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Nov 2014
Action Date: 19 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-19
Documents
Change person director company with change date
Date: 26 Nov 2014
Action Date: 19 Nov 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Suzanne Ims
Change date: 2014-11-19
Documents
Change person director company with change date
Date: 26 Nov 2014
Action Date: 19 Nov 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Christopher Andrew Ims
Change date: 2014-11-19
Documents
Change person secretary company with change date
Date: 26 Nov 2014
Action Date: 19 Nov 2014
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr Christopher Andrew Ims
Change date: 2014-11-19
Documents
Accounts with accounts type total exemption small
Date: 26 Feb 2014
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Change registered office address company with date old address
Date: 04 Dec 2013
Action Date: 04 Dec 2013
Category: Address
Type: AD01
Change date: 2013-12-04
Old address: 10 Lonsdale Gardens Tunbridge Wells Kent TN1 1NU
Documents
Annual return company with made up date full list shareholders
Date: 04 Dec 2013
Action Date: 19 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-19
Documents
Annual return company with made up date full list shareholders
Date: 21 Dec 2012
Action Date: 19 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-19
Documents
Accounts with accounts type total exemption small
Date: 16 Dec 2012
Action Date: 31 May 2012
Category: Accounts
Type: AA
Made up date: 2012-05-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Nov 2011
Action Date: 19 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-19
Documents
Change person director company with change date
Date: 30 Nov 2011
Action Date: 20 Jan 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-01-20
Officer name: Suzanne Ims
Documents
Change person secretary company with change date
Date: 30 Nov 2011
Action Date: 20 Jan 2011
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2011-01-20
Officer name: Mr Christopher Andrew Ims
Documents
Change person director company with change date
Date: 30 Nov 2011
Action Date: 20 Jan 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Christopher Andrew Ims
Change date: 2011-01-20
Documents
Accounts with accounts type total exemption small
Date: 08 Nov 2011
Action Date: 31 May 2011
Category: Accounts
Type: AA
Made up date: 2011-05-31
Documents
Accounts with accounts type total exemption small
Date: 18 Jan 2011
Action Date: 31 May 2010
Category: Accounts
Type: AA
Made up date: 2010-05-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Dec 2010
Action Date: 19 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-19
Documents
Accounts with accounts type total exemption small
Date: 16 Feb 2010
Action Date: 31 May 2009
Category: Accounts
Type: AA
Made up date: 2009-05-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Nov 2009
Action Date: 19 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-19
Documents
Legacy
Date: 16 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 19/11/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 24 Nov 2008
Action Date: 31 May 2008
Category: Accounts
Type: AA
Made up date: 2008-05-31
Documents
Accounts with accounts type total exemption small
Date: 01 Mar 2008
Action Date: 31 May 2007
Category: Accounts
Type: AA
Made up date: 2007-05-31
Documents
Legacy
Date: 29 Nov 2007
Category: Annual-return
Type: 363a
Description: Return made up to 19/11/07; full list of members
Documents
Legacy
Date: 29 Nov 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 29 Nov 2007
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Accounts with accounts type total exemption small
Date: 21 Dec 2006
Action Date: 31 May 2006
Category: Accounts
Type: AA
Made up date: 2006-05-31
Documents
Legacy
Date: 18 Dec 2006
Category: Annual-return
Type: 363a
Description: Return made up to 19/11/06; full list of members
Documents
Legacy
Date: 06 Mar 2006
Category: Annual-return
Type: 363a
Description: Return made up to 19/11/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 12 Dec 2005
Action Date: 31 May 2005
Category: Accounts
Type: AA
Made up date: 2005-05-31
Documents
Legacy
Date: 21 Sep 2005
Category: Address
Type: 287
Description: Registered office changed on 21/09/05 from: 8 lonsdale gardens tunbridge wells kent TN1 1NU
Documents
Accounts with accounts type total exemption small
Date: 25 Apr 2005
Action Date: 31 May 2004
Category: Accounts
Type: AA
Made up date: 2004-05-31
Documents
Legacy
Date: 13 Dec 2004
Category: Annual-return
Type: 363s
Description: Return made up to 19/11/04; full list of members
Documents
Legacy
Date: 01 Dec 2003
Category: Annual-return
Type: 363s
Description: Return made up to 19/11/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 28 Oct 2003
Action Date: 31 May 2003
Category: Accounts
Type: AA
Made up date: 2003-05-31
Documents
Legacy
Date: 06 Mar 2003
Category: Annual-return
Type: 363s
Description: Return made up to 03/12/02; full list of members
Documents
Legacy
Date: 08 Sep 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 08 Sep 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type total exemption small
Date: 08 Sep 2002
Action Date: 31 May 2002
Category: Accounts
Type: AA
Made up date: 2002-05-31
Documents
Legacy
Date: 12 Jul 2002
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 13 Feb 2002
Category: Address
Type: 287
Description: Registered office changed on 13/02/02 from: st john's house 4 london road crowborough east sussex TN6 2TT
Documents
Legacy
Date: 13 Dec 2001
Category: Annual-return
Type: 363s
Description: Return made up to 03/12/01; full list of members
Documents
Accounts with accounts type total exemption small
Date: 04 Oct 2001
Action Date: 31 May 2001
Category: Accounts
Type: AA
Made up date: 2001-05-31
Documents
Legacy
Date: 25 Jan 2001
Category: Annual-return
Type: 363s
Description: Return made up to 03/12/00; full list of members
Documents
Legacy
Date: 05 Oct 2000
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/12/00 to 31/05/01
Documents
Legacy
Date: 20 Mar 2000
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 14 Jan 2000
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 14 Jan 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 13 Jan 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 13 Jan 2000
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 09 Dec 1999
Category: Capital
Type: 88(2)R
Description: Ad 03/12/99--------- £ si 199@1=199 £ ic 1/200
Documents
Some Companies
90 BROOMWOOD ROAD,LONDON,SW11 6LA
Number: | 08302649 |
Status: | ACTIVE |
Category: | Private Limited Company |
LONGVIEW CLOSE MANAGEMENT COMPANY (BOUGHTON) LTD
C K R HOUSE,DARTFORD,DA1 1RZ
Number: | 09952995 |
Status: | ACTIVE |
Category: | Private Limited Company |
116 ADAMS WAY,HAMPSHIRE,GU34 2UZ
Number: | 02921905 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 YARDLEY ROAD,MILTON KEYNES,MK19 7JF
Number: | 06143425 |
Status: | ACTIVE |
Category: | Private Limited Company |
41 DERSINGHAM DRIVE,COVENTRY,CV6 7BQ
Number: | 11498504 |
Status: | ACTIVE |
Category: | Private Limited Company |
35 WESTGATE,HUDDERSFIELD,HD1 1PA
Number: | OC360520 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |