IM PROPERTIES (MAIDENHEAD 2) LIMITED
Status | DISSOLVED |
Company No. | 05213062 |
Category | Private Limited Company |
Incorporated | 24 Aug 2004 |
Age | 19 years, 9 months, 12 days |
Jurisdiction | England Wales |
Dissolution | 25 Apr 2017 |
Years | 7 years, 1 month, 10 days |
SUMMARY
IM PROPERTIES (MAIDENHEAD 2) LIMITED is an dissolved private limited company with number 05213062. It was incorporated 19 years, 9 months, 12 days ago, on 24 August 2004 and it was dissolved 7 years, 1 month, 10 days ago, on 25 April 2017. The company address is I.M. House South Drive I.M. House South Drive, Birmingham, B46 1DF.
Company Fillings
Gazette dissolved voluntary
Date: 25 Apr 2017
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 31 Jan 2017
Category: Dissolution
Type: DS01
Documents
Annual return company with made up date full list shareholders
Date: 29 Jun 2016
Action Date: 29 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-29
Documents
Annual return company with made up date full list shareholders
Date: 19 Aug 2015
Action Date: 01 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-01
Documents
Accounts with accounts type small
Date: 03 Jul 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Accounts with accounts type full
Date: 02 Oct 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Jul 2014
Action Date: 01 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-01
Documents
Annual return company with made up date full list shareholders
Date: 22 Jul 2013
Action Date: 01 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-01
Documents
Accounts with accounts type full
Date: 04 Jul 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Jul 2012
Action Date: 01 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-01
Documents
Accounts with accounts type full
Date: 11 Apr 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Termination director company with name
Date: 23 Jan 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michael Adams
Documents
Change registered office address company with date old address
Date: 08 Sep 2011
Action Date: 08 Sep 2011
Category: Address
Type: AD01
Old address: the Manor Hasley Business Centre Warwick Warwickshire CV35 7LS
Change date: 2011-09-08
Documents
Annual return company with made up date full list shareholders
Date: 07 Jul 2011
Action Date: 01 Jul 2011
Category: Annual-return
Type: AR01
Made up date: 2011-07-01
Documents
Change person director company with change date
Date: 07 Jul 2011
Action Date: 07 Jul 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-07-07
Officer name: Mr Timothy John Wooldridge
Documents
Change person director company with change date
Date: 07 Jul 2011
Action Date: 07 Jul 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Michael David Adams
Change date: 2011-07-07
Documents
Accounts with accounts type full
Date: 01 Apr 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Appoint person director company with name
Date: 17 Jan 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Adrian Graham Clarke
Documents
Appoint person secretary company with name
Date: 10 Jan 2011
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Robert William Croft
Documents
Termination secretary company with name
Date: 10 Jan 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Patrick O'gorman
Documents
Accounts with accounts type full
Date: 23 Aug 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Jul 2010
Action Date: 01 Jul 2010
Category: Annual-return
Type: AR01
Made up date: 2010-07-01
Documents
Termination director company with name
Date: 13 May 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michael Jones
Documents
Appoint person director company with name
Date: 27 Nov 2009
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Gary Hutton
Documents
Accounts with accounts type full
Date: 07 Oct 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 02 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 24/08/09; full list of members
Documents
Accounts with accounts type full
Date: 22 Oct 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 26 Aug 2008
Category: Annual-return
Type: 363a
Description: Return made up to 24/08/08; full list of members
Documents
Legacy
Date: 04 Sep 2007
Category: Annual-return
Type: 363a
Description: Return made up to 24/08/07; full list of members
Documents
Accounts with accounts type full
Date: 31 Jul 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 15 Dec 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 08 Sep 2006
Category: Annual-return
Type: 363a
Description: Return made up to 24/08/06; full list of members
Documents
Accounts with accounts type full
Date: 21 Jul 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 31 Mar 2006
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/08/05 to 31/12/05
Documents
Legacy
Date: 05 Sep 2005
Category: Annual-return
Type: 363a
Description: Return made up to 24/08/05; full list of members
Documents
Legacy
Date: 05 Sep 2005
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 19 Aug 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 10 Jun 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 10 Jun 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 06 Jun 2005
Category: Address
Type: 287
Description: Registered office changed on 06/06/05 from: st philips house st philips place birmingham west midlands B3 2PP
Documents
Legacy
Date: 06 Jun 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 03 Nov 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 03 Nov 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 02 Nov 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Certificate change of name company
Date: 12 Oct 2004
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed meaujo (699) LIMITED\certificate issued on 12/10/04
Documents
Some Companies
REEDHAM HOUSE,MANCHESTER,M3 2PJ
Number: | 10646459 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 HUDDERSFIELD ROAD,LIVERSEDGE,WF15 7EN
Number: | 09653785 |
Status: | ACTIVE |
Category: | Private Limited Company |
DENISE MCCARTAN PSYCHOLOGY LIMITED
17 MALONE ROAD,BELFAST,BT9 6RT
Number: | NI633532 |
Status: | ACTIVE |
Category: | Private Limited Company |
130 OLD STREET,LONDON,EC1V 9BD
Number: | 11528541 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O CLEVER ACCOUNTS LTD BROOKFIELD COURT SELBY ROAD,LEEDS,LS25 1NB
Number: | 11115484 |
Status: | ACTIVE |
Category: | Private Limited Company |
MONET BUILDING AND LANDSCAPING LTD
5 SUFFOLK PARADE,CHELTENHAM,GL50 2AB
Number: | 09918968 |
Status: | ACTIVE |
Category: | Private Limited Company |