Advanced company searchLink opens in new window

IMI LAKESIDE THREE LIMITED

Company number 01500842

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
13 Sep 2016 GAZ2 Final Gazette dissolved following liquidation
26 Aug 2016 TM02 Termination of appointment of Kamaljit Pawar as a secretary on 22 March 2016
26 Aug 2016 TM01 Termination of appointment of Richard Jon Garry as a director on 30 June 2016
13 Jun 2016 4.71 Return of final meeting in a members' voluntary winding up
18 Dec 2015 AD01 Registered office address changed from Lakeside Solihull Parkway Birmingham Business Park Birmingham B37 7XZ to One Snowhill Snow Hill Queensway Birmingham B4 6GH on 18 December 2015
18 Dec 2015 600 Appointment of a voluntary liquidator
18 Dec 2015 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-12-03
18 Dec 2015 4.70 Declaration of solvency
25 Nov 2015 SH20 Statement by Directors
25 Nov 2015 SH19 Statement of capital on 25 November 2015
  • GBP 100,000
25 Nov 2015 CAP-SS Solvency Statement dated 03/11/15
25 Nov 2015 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
29 Oct 2015 AA Accounts for a dormant company made up to 31 December 2014
08 Apr 2015 AR01 Annual return made up to 13 March 2015 with full list of shareholders
Statement of capital on 2015-04-08
  • GBP 7,710,441
20 Mar 2015 AP01 Appointment of Mr Richard Jon Garry as a director on 20 March 2015
20 Mar 2015 TM01 Termination of appointment of Helen Louise Afford as a director on 20 March 2015
05 Sep 2014 AP03 Appointment of Mr Kamaljit Pawar as a secretary on 3 September 2014
05 Sep 2014 TM02 Termination of appointment of Nicole Dominique Thompson as a secretary on 3 September 2014
19 May 2014 AA Full accounts made up to 31 December 2013
09 Apr 2014 AR01 Annual return made up to 13 March 2014 with full list of shareholders
Statement of capital on 2014-04-09
  • GBP 7,710,441
17 Jan 2014 CERTNM Company name changed imi cornelius group LIMITED\certificate issued on 17/01/14
  • RES15 ‐ Change company name resolution on 2014-01-09
  • NM01 ‐ Change of name by resolution
25 Sep 2013 AA Accounts for a dormant company made up to 31 December 2012
03 Apr 2013 AR01 Annual return made up to 13 March 2013 with full list of shareholders
02 Apr 2013 AP01 Appointment of Mr Ivan Edward Ronald as a director
05 Sep 2012 AA Accounts for a dormant company made up to 31 December 2011