IMCO RECONOMY 5 LIMITED: Filings

  • Overview

    Company NameIMCO RECONOMY 5 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03347372
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    What are the latest filings for IMCO RECONOMY 5 LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jun 28, 2018

    RES15

    Change of name notice

    2 pagesCONNOT

    Confirmation statement made on Apr 08, 2018 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2016

    16 pagesAA

    Confirmation statement made on Apr 08, 2017 with updates

    5 pagesCS01

    Auditor's resignation

    1 pagesAUD

    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 pagesAD01

    Appointment of Mr John Sullivan as a secretary on Jul 21, 2016

    2 pagesAP03

    Termination of appointment of Richard Llewelyn Milnes-James as a director on Jul 21, 2016

    1 pagesTM01

    Termination of appointment of Charles Nicholas Pollard as a director on Jul 21, 2016

    1 pagesTM01

    Termination of appointment of Alistair Myrie Holl as a director on Jul 21, 2016

    1 pagesTM01

    Termination of appointment of Caroline Elizabeth Allen as a secretary on Jul 21, 2016

    1 pagesTM02

    Appointment of Mr John Terence Sullivan as a director on Jul 21, 2016

    2 pagesAP01

    Appointment of Mr Paul Cox as a director on Jul 21, 2016

    2 pagesAP01

    Satisfaction of charge 033473720005 in full

    4 pagesMR04

    Second filing of TM02 previously delivered to Companies House

    5 pagesRP04
    Annotations
    DateAnnotation
    Jun 13, 2016Clarification This document is a second filing of the TM02 registered on 12/05/2016 for Sophie Catherine Jane Reed

    Full accounts made up to Dec 31, 2015

    16 pagesAA

    Appointment of Ms Caroline Elizabeth Allen as a secretary on Apr 11, 2016

    2 pagesAP03

    Termination of appointment of Sophie Catherine Jane Reed as a secretary on Apr 01, 2016

    2 pagesTM02
    Annotations
    DateAnnotation
    Jun 13, 2016Clarification A second filed TM02 was registered on 13/06/2016

    Annual return made up to Apr 08, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 21, 2016

    Statement of capital on Apr 21, 2016

    • Capital: GBP 10
    SH01

    Termination of appointment of Peter Anton Gerstrom as a director on Dec 01, 2015

    1 pagesTM01

    Appointment of Mr Charles Nicholas Pollard as a director on Dec 01, 2015

    2 pagesAP01

    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