Advanced company searchLink opens in new window

IMBERCOURT LIMITED

Company number 01725422

Filter by category

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)
14 Jun 2013 GAZ2 Final Gazette dissolved following liquidation
14 Mar 2013 4.71 Return of final meeting in a members' voluntary winding up
22 Nov 2012 4.68 Liquidators' statement of receipts and payments to 22 September 2012
11 Oct 2011 AD01 Registered office address changed from 1 Wythall Green Way Wythall Birmingham B47 6WG on 11 October 2011
11 Oct 2011 600 Appointment of a voluntary liquidator
11 Oct 2011 4.70 Declaration of solvency
11 Oct 2011 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2011-09-23
28 Oct 2010 AR01 Annual return made up to 30 September 2010 with full list of shareholders
Statement of capital on 2010-10-28
  • GBP 100
01 Jun 2010 AA Accounts for a dormant company made up to 31 December 2009
15 Apr 2010 CH01 Director's details changed for Andrew Moss on 15 March 2010
01 Apr 2010 CH01 Director's details changed for Mr Michael John Merrick on 5 March 2010
29 Oct 2009 AA Accounts for a dormant company made up to 31 December 2008
22 Oct 2009 AR01 Annual return made up to 30 September 2009 with full list of shareholders
24 Dec 2008 288a Director appointed andrew moss
22 Dec 2008 288b Appointment Terminated Director kerr luscombe
30 Sep 2008 363a Return made up to 30/09/08; full list of members
01 Aug 2008 288a Director appointed kerr luscombe
24 Jul 2008 288b Appointment Terminated Director robert stockton
03 Jun 2008 AA Accounts made up to 31 December 2007
22 May 2008 288c Secretary's Change of Particulars / resolution secretariat services LIMITED / 14/05/2008 / Surname was: resolution secretariat services LIMITED, now: pearl group secretariat services LIMITED; HouseName/Number was: , now: 1; Street was: 1 wythall green way, now: wythall green way
14 May 2008 288a Director appointed mr michael john merrick
14 May 2008 288a Director appointed robert paul stockton
07 May 2008 288b Appointment Terminated Director brendan meehan
07 May 2008 288b Appointment Terminated Director wadham downing
09 Oct 2007 363a Return made up to 30/09/07; full list of members