I.M. PROPERTIES (BRISTAN) LIMITED
Status | DISSOLVED |
Company No. | 05811812 |
Category | Private Limited Company |
Incorporated | 10 May 2006 |
Age | 18 years, 23 days |
Jurisdiction | England Wales |
Dissolution | 29 Sep 2020 |
Years | 3 years, 8 months, 3 days |
SUMMARY
I.M. PROPERTIES (BRISTAN) LIMITED is an dissolved private limited company with number 05811812. It was incorporated 18 years, 23 days ago, on 10 May 2006 and it was dissolved 3 years, 8 months, 3 days ago, on 29 September 2020. The company address is The Gate The Gate, Solihull, B90 4WA, United Kingdom.
Company Fillings
Gazette dissolved voluntary
Date: 29 Sep 2020
Category: Gazette
Type: GAZ2(A)
Documents
Change person director company with change date
Date: 04 Aug 2020
Action Date: 27 Jul 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-07-27
Officer name: Mr Timothy John Wooldridge
Documents
Dissolution application strike off company
Date: 21 Feb 2020
Category: Dissolution
Type: DS01
Documents
Gazette filings brought up to date
Date: 04 Dec 2019
Category: Gazette
Type: DISS40
Documents
Confirmation statement with updates
Date: 12 Aug 2019
Action Date: 12 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-12
Documents
Change to a person with significant control
Date: 22 Jul 2019
Action Date: 22 Jul 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2019-07-22
Psc name: Yorkshire Property Holdings Limited
Documents
Change registered office address company with date old address new address
Date: 22 Jul 2019
Action Date: 22 Jul 2019
Category: Address
Type: AD01
Change date: 2019-07-22
New address: The Gate International Drive Solihull B90 4WA
Old address: I. M. House South Drive Coleshill Birmingham B46 1DF
Documents
Accounts with accounts type full
Date: 10 Aug 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with updates
Date: 31 Jul 2018
Action Date: 30 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-30
Documents
Accounts with accounts type full
Date: 10 Jul 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 25 Jun 2017
Action Date: 23 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-23
Documents
Accounts with accounts type full
Date: 09 Oct 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Jun 2016
Action Date: 28 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-28
Documents
Appoint person director company with name date
Date: 19 Aug 2015
Action Date: 20 May 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-05-20
Officer name: Mr John Hammond
Documents
Annual return company with made up date full list shareholders
Date: 18 Aug 2015
Action Date: 01 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-01
Documents
Accounts with accounts type full
Date: 04 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
Legacy
Date: 31 Aug 2012
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
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 Haseley Business Park Haseley Warwickshire CV35 7LS
Change date: 2011-09-08
Documents
Resolution
Date: 13 Jul 2011
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Annual return company with made up date full list shareholders
Date: 13 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: 12 Jul 2011
Action Date: 12 Jul 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-07-12
Officer name: Mr Timothy John Wooldridge
Documents
Change person director company with change date
Date: 12 Jul 2011
Action Date: 12 Jul 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-07-12
Officer name: Mr Michael David Adams
Documents
Legacy
Date: 12 Jul 2011
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
Documents
Legacy
Date: 09 Jul 2011
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 2
Documents
Termination director company with name
Date: 07 Apr 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Patrick O'gorman
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: 12 May 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michael Jones
Documents
Annual return company with made up date full list shareholders
Date: 12 May 2010
Action Date: 10 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-10
Documents
Appoint person director company with name
Date: 30 Nov 2009
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Gary Hutton
Documents
Accounts with accounts type full
Date: 01 Oct 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 11 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 10/05/09; full list of members
Documents
Accounts with accounts type full
Date: 30 Sep 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 13 May 2008
Category: Annual-return
Type: 363a
Description: Return made up to 10/05/08; full list of members
Documents
Legacy
Date: 28 Jan 2008
Category: Officers
Type: 288a
Description: New director appointed
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: 24 May 2007
Category: Annual-return
Type: 363a
Description: Return made up to 10/05/07; full list of members
Documents
Legacy
Date: 19 Jul 2006
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 12 Jul 2006
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/05/07 to 31/12/06
Documents
Legacy
Date: 22 Jun 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 22 Jun 2006
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 22 Jun 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 21 Jun 2006
Category: Address
Type: 287
Description: Registered office changed on 21/06/06 from: 1 park row leeds LS1 5AB
Documents
Legacy
Date: 21 Jun 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 21 Jun 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Certificate change of name company
Date: 14 Jun 2006
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed pimco 2484 LIMITED\certificate issued on 14/06/06
Documents
Some Companies
2ND FLOOR,LIVERPOOL,L2 4SX
Number: | 03827824 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
19 SKYLARK ROAD,UXBRIDGE,UB9 4HR
Number: | 00455310 |
Status: | ACTIVE |
Category: | Private Limited Company |
CROSSED WIRES,HAVERHILL,CB9 0AW
Number: | 11049337 |
Status: | ACTIVE |
Category: | Private Limited Company |
168 RAWRETH LANE,RAYLEIGH,SS6 9RN
Number: | 10379491 |
Status: | ACTIVE |
Category: | Private Limited Company |
ORLEEMAN PROPERTY SOLUTIONS LIMITED
1 MOORHEN CLOSE,ERITH,DA8 2HZ
Number: | 10048120 |
Status: | ACTIVE |
Category: | Private Limited Company |
PRECISION METAL FABRICATIONS (N.W.) LTD
UNIT 1 BARONS COURT GRACEWAYS,BLACKPOOL,FY4 5GP
Number: | 11156941 |
Status: | ACTIVE |
Category: | Private Limited Company |