Advanced company searchLink opens in new window

IMCO (172010) LIMITED

Company number 02951463

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)
31 May 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 Feb 2011 GAZ1(A) First Gazette notice for voluntary strike-off
03 Feb 2011 DS01 Application to strike the company off the register
11 Jan 2011 AP03 Appointment of Peter Oluwaseyi Robert Warner as a secretary
11 Jan 2011 TM01 Termination of appointment of John Tobin as a director
11 Jan 2011 TM02 Termination of appointment of John Tobin as a secretary
06 Dec 2010 AP01 Appointment of Peter Oluwaseyi Robert Warner as a director
06 Dec 2010 AP01 Appointment of Mr Stephen Michael Wildridge as a director
06 Dec 2010 TM01 Termination of appointment of Geoffrey Rhodes as a director
19 Nov 2010 AR01 Annual return made up to 7 November 2010 with full list of shareholders
Statement of capital on 2010-11-19
  • GBP 2
19 Nov 2010 AD03 Register(s) moved to registered inspection location
19 Nov 2010 AD02 Register inspection address has been changed
29 Sep 2010 CERTNM Company name changed ritchey tagg LIMITED\certificate issued on 29/09/10
  • RES15 ‐ Change company name resolution on 2010-09-17
29 Sep 2010 CONNOT Change of name notice
25 Mar 2010 AA Accounts for a dormant company made up to 30 June 2009
27 Nov 2009 AR01 Annual return made up to 7 November 2009 with full list of shareholders
02 Nov 2009 AP03 Appointment of Mr John Tobin as a secretary
02 Nov 2009 AP01 Appointment of Mr John Tobin as a director
17 Jun 2009 288b Appointment Terminated Secretary stephen hall
02 Apr 2009 AA Accounts made up to 30 June 2008
03 Dec 2008 363a Return made up to 07/11/08; full list of members
02 Dec 2008 287 Registered office changed on 02/12/2008 from c/o ritchey PLC fearby road masham ripon north yorkshire HG4 4ES
02 Dec 2008 288b Appointment Terminated Director jonathan robinson
02 Dec 2008 288c Secretary's Change of Particulars / stephen hall / 28/11/2008 / HouseName/Number was: , now: 14; Street was: 6 glovers crescent, now: whitcliffe lane; Area was: borrage lane, now: ; Post Code was: HG4 2TB, now: HG4 2JL; Country was: , now: united kingdom
26 Nov 2007 363s Return made up to 07/11/07; no change of members