IMCO011113 LIMITED

Beaminster House Beaminster House, Solihull, B91 1NA, West Midlands, England
StatusDISSOLVED
Company No.07585053
CategoryPrivate Limited Company
Incorporated30 Mar 2011
Age13 years, 2 months, 19 days
JurisdictionEngland Wales
Dissolution14 Jan 2020
Years4 years, 5 months, 4 days

SUMMARY

IMCO011113 LIMITED is an dissolved private limited company with number 07585053. It was incorporated 13 years, 2 months, 19 days ago, on 30 March 2011 and it was dissolved 4 years, 5 months, 4 days ago, on 14 January 2020. The company address is Beaminster House Beaminster House, Solihull, B91 1NA, West Midlands, England.



Company Fillings

Gazette dissolved compulsory

Date: 14 Jan 2020

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 29 Oct 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Liquidation voluntary arrangement completion

Date: 05 Jan 2016

Category: Insolvency

Sub Category: Voluntary-arrangement

Type: 1.4

Documents

View document PDF

Liquidation cva supervisors abstract of receipts payments with brought down date

Date: 12 Jun 2015

Action Date: 27 Feb 2015

Category: Insolvency

Sub Category: Voluntary-arrangement

Type: 1.3

Brought down date: 2015-02-27

Documents

View document PDF

Liquidation voluntary arrangement meeting approving companies voluntary arrangement

Date: 02 Apr 2014

Category: Insolvency

Sub Category: Voluntary-arrangement

Type: 1.1

Documents

View document PDF

Change registered office address company with date old address

Date: 12 Dec 2013

Action Date: 12 Dec 2013

Category: Address

Type: AD01

Change date: 2013-12-12

Old address: Unit 47 Aizlewood's Mill Nursery Street Sheffield S3 8GG England

Documents

View document PDF

Certificate change of name company

Date: 26 Nov 2013

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed mca group (uk) LIMITED\certificate issued on 26/11/13

Documents

View document PDF

Mortgage create with deed with charge number

Date: 20 Nov 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 075850530001

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Aug 2013

Action Date: 30 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-30

Documents

View document PDF

Change registered office address company with date old address

Date: 31 Jul 2013

Action Date: 31 Jul 2013

Category: Address

Type: AD01

Old address: Unit 35 Aizlewoods Business Centre Aizlewood Mill Nursery Street Sheffield S3 8GG United Kingdom

Change date: 2013-07-31

Documents

View document PDF

Appoint person director company with name

Date: 27 Nov 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Keith Baldwin

Documents

View document PDF

Termination director company

Date: 20 Jul 2012

Category: Officers

Sub Category: Termination

Type: TM01

Documents

View document PDF

Appoint person director company with name

Date: 20 Jul 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gareth Davison

Documents

View document PDF

Termination director company with name

Date: 20 Jul 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nick Davison

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 May 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 May 2012

Action Date: 30 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-30

Documents

View document PDF

Appoint person director company with name

Date: 25 May 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nick Davison

Documents

View document PDF

Appoint person director company with name

Date: 22 May 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nick Davison

Documents

View document PDF

Termination director company with name

Date: 19 Apr 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ean Noble

Documents

View document PDF

Capital allotment shares

Date: 22 Mar 2012

Action Date: 22 Mar 2012

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2012-03-22

Documents

View document PDF

Incorporation company

Date: 30 Mar 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ADVANTIS SERVICES LIMITED

1020 1020 EVESHAM ROAD,REDDITCH,B96 6ED

Number:03740654
Status:ACTIVE
Category:Private Limited Company

AGC PROPERTIES 2017 LIMITED

WESTHALL,WOODBRIDGE,IP12 4JJ

Number:10647506
Status:ACTIVE
Category:Private Limited Company

ANDREW SEXTON S0776 LTD

UNIT 6 QUEBEC WHARF,LONDON,E14 7AF

Number:04757021
Status:ACTIVE
Category:Private Limited Company

AREK KUCZYNSKI LTD

38 VICTORIA ROAD,NORTHAMPTON,NN1 5ED

Number:09224599
Status:ACTIVE
Category:Private Limited Company

HEIMISHE SUPPLIES LTD

1 APPIAN WAY,SALFORD,M7 4WZ

Number:07535422
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

RESCO UK CONSULTANCY LIMITED

54 COOKHILL ROAD,LONDON,SE2 9PB

Number:09349351
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source