IMCO ENGINEERING LIMITED
Status | DISSOLVED |
Company No. | 08430630 |
Category | Private Limited Company |
Incorporated | 05 Mar 2013 |
Age | 11 years, 1 month, 23 days |
Jurisdiction | England Wales |
Dissolution | 12 Feb 2020 |
Years | 4 years, 2 months, 16 days |
SUMMARY
IMCO ENGINEERING LIMITED is an dissolved private limited company with number 08430630. It was incorporated 11 years, 1 month, 23 days ago, on 05 March 2013 and it was dissolved 4 years, 2 months, 16 days ago, on 12 February 2020. The company address is High Wooley Farm Cottage High Wooley Farm Cottage, Stanley Crook, DL15 9AP, United Kingdom.
Company Fillings
Liquidation compulsory removal of liquidator by creditors
Date: 12 Nov 2019
Category: Insolvency
Type: LIQ07
Documents
Liquidation voluntary creditors return of final meeting
Date: 12 Nov 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
Liquidation voluntary statement of affairs
Date: 01 Oct 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Liquidation voluntary appointment of liquidator
Date: 01 Oct 2019
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 01 Oct 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type micro entity
Date: 29 Mar 2019
Action Date: 29 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-29
Documents
Confirmation statement with no updates
Date: 12 Mar 2019
Action Date: 05 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-05
Documents
Change registered office address company with date old address new address
Date: 11 Mar 2019
Action Date: 11 Mar 2019
Category: Address
Type: AD01
Old address: 8 Dixon Way Coundon Bishop Auckland County Durham DL14 8NH
New address: High Wooley Farm Cottage High Wooley Stanley Crook DL15 9AP
Change date: 2019-03-11
Documents
Change account reference date company previous shortened
Date: 28 Dec 2018
Action Date: 29 Mar 2018
Category: Accounts
Type: AA01
New date: 2018-03-29
Made up date: 2018-03-30
Documents
Accounts with accounts type micro entity
Date: 26 Mar 2018
Action Date: 30 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-30
Documents
Confirmation statement with no updates
Date: 19 Mar 2018
Action Date: 19 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-19
Documents
Confirmation statement with no updates
Date: 08 Mar 2018
Action Date: 05 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-05
Documents
Change account reference date company previous shortened
Date: 22 Dec 2017
Action Date: 30 Mar 2017
Category: Accounts
Type: AA01
Made up date: 2017-03-31
New date: 2017-03-30
Documents
Confirmation statement with updates
Date: 06 Mar 2017
Action Date: 05 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-05
Documents
Accounts with accounts type total exemption small
Date: 07 Jan 2017
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Mar 2016
Action Date: 05 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-05
Documents
Accounts with accounts type total exemption small
Date: 09 Jan 2016
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Mar 2015
Action Date: 05 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-05
Documents
Accounts with accounts type total exemption small
Date: 23 Oct 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Apr 2014
Action Date: 05 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-05
Documents
Appoint person director company with name
Date: 29 Apr 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Louise Jayne Elizabeth Batley
Documents
Capital allotment shares
Date: 29 Apr 2014
Action Date: 21 Apr 2013
Category: Capital
Type: SH01
Date: 2013-04-21
Capital : 2 GBP
Documents
Some Companies
110-112 CURTAIN ROAD,LONDON,EC2A 3AH
Number: | 11893745 |
Status: | ACTIVE |
Category: | Private Limited Company |
KEMP HOUSE,LONDON,EC1V 2NX
Number: | 10201225 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
DRIVESTREAM DEVELOPMENTS LIMITED
9 LIMES ROAD,KENT,BR3 2NS
Number: | LP005046 |
Status: | ACTIVE |
Category: | Limited Partnership |
DYNAMIC SCHOOL OF PERFORMING ARTS LIMITED
BRULIMAR HOUSE, JUBILEE ROAD, MIDDLETON,MANCHESTER,M24 2LX
Number: | 10556582 |
Status: | ACTIVE |
Category: | Private Limited Company |
12 GOLD TOPS,NEWPORT,NP20 4PH
Number: | OC427045 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
3 WELLINGTON SQUARE,AYR,KA7 1EN
Number: | SC228125 |
Status: | ACTIVE |
Category: | Private Limited Company |