IMCO RECONOMY 5 LIMITED: Filings
Overview
| Company Name | IMCO RECONOMY 5 LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03347372 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for IMCO RECONOMY 5 LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Change of name notice | 2 pages | CONNOT | ||||||||||
Confirmation statement made on Apr 08, 2018 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2016 | 16 pages | AA | ||||||||||
Confirmation statement made on Apr 08, 2017 with updates | 5 pages | CS01 | ||||||||||
Auditor's resignation | 1 pages | AUD | ||||||||||
Registered office address changed from 2 Coldbath Square London EC1R 5HL to Kelsall House Stafford Court Stafford Park 1 Telford Shropshire TF3 3BD on Jul 26, 2016 | 1 pages | AD01 | ||||||||||
Appointment of Mr John Sullivan as a secretary on Jul 21, 2016 | 2 pages | AP03 | ||||||||||
Termination of appointment of Richard Llewelyn Milnes-James as a director on Jul 21, 2016 | 1 pages | TM01 | ||||||||||
Termination of appointment of Charles Nicholas Pollard as a director on Jul 21, 2016 | 1 pages | TM01 | ||||||||||
Termination of appointment of Alistair Myrie Holl as a director on Jul 21, 2016 | 1 pages | TM01 | ||||||||||
Termination of appointment of Caroline Elizabeth Allen as a secretary on Jul 21, 2016 | 1 pages | TM02 | ||||||||||
Appointment of Mr John Terence Sullivan as a director on Jul 21, 2016 | 2 pages | AP01 | ||||||||||
Appointment of Mr Paul Cox as a director on Jul 21, 2016 | 2 pages | AP01 | ||||||||||
Satisfaction of charge 033473720005 in full | 4 pages | MR04 | ||||||||||
Second filing of TM02 previously delivered to Companies House | 5 pages | RP04 | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2015 | 16 pages | AA | ||||||||||
Appointment of Ms Caroline Elizabeth Allen as a secretary on Apr 11, 2016 | 2 pages | AP03 | ||||||||||
Termination of appointment of Sophie Catherine Jane Reed as a secretary on Apr 01, 2016 | 2 pages | TM02 | ||||||||||
| ||||||||||||
Annual return made up to Apr 08, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Peter Anton Gerstrom as a director on Dec 01, 2015 | 1 pages | TM01 | ||||||||||
Appointment of Mr Charles Nicholas Pollard as a director on Dec 01, 2015 | 2 pages | AP01 | ||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0