Advanced company searchLink opens in new window

INTERNATIONAL MIGRATION (CANADA) LIMITED

Company number 03086543

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)
10 Sep 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
25 Jun 2019 GAZ1(A) First Gazette notice for voluntary strike-off
18 Jun 2019 DS01 Application to strike the company off the register
06 Aug 2018 CS01 Confirmation statement made on 2 August 2018 with no updates
02 Nov 2017 AA Accounts for a dormant company made up to 30 September 2017
07 Aug 2017 CS01 Confirmation statement made on 2 August 2017 with no updates
14 Feb 2017 AA Accounts for a dormant company made up to 30 September 2016
16 Aug 2016 CS01 Confirmation statement made on 2 August 2016 with updates
02 Feb 2016 AA Accounts for a dormant company made up to 30 September 2015
28 Sep 2015 AR01 Annual return made up to 2 August 2015 with full list of shareholders
Statement of capital on 2015-09-28
  • GBP 2
28 Nov 2014 AA Accounts for a dormant company made up to 30 September 2014
28 Aug 2014 AR01 Annual return made up to 2 August 2014 with full list of shareholders
Statement of capital on 2014-08-28
  • GBP 2
26 Jun 2014 AD01 Registered office address changed from 7 Heritage Court Lower Bridge Street Chester Cheshire CH1 1RD on 26 June 2014
26 Nov 2013 AA Accounts for a dormant company made up to 30 September 2013
09 Sep 2013 AR01 Annual return made up to 2 August 2013 with full list of shareholders
Statement of capital on 2013-09-09
  • GBP 2
13 Dec 2012 AA Accounts for a dormant company made up to 30 September 2012
20 Sep 2012 AR01 Annual return made up to 2 August 2012 with full list of shareholders
20 Sep 2012 CH03 Secretary's details changed for Ms Marie Elizabeth Beatrice Taylor-Penny on 2 August 2012
10 Nov 2011 AA Accounts for a dormant company made up to 30 September 2011
05 Sep 2011 AR01 Annual return made up to 2 August 2011 with full list of shareholders
16 Dec 2010 AA Accounts for a dormant company made up to 30 September 2010
16 Sep 2010 AR01 Annual return made up to 2 August 2010 with full list of shareholders
16 Sep 2010 CH01 Director's details changed for Marie Elizabeth Beatrice ("Lisa") Penny on 2 August 2010
16 Sep 2010 CH03 Secretary's details changed for Marie Elizabeth Beatrice ("Lisa") Penny on 2 August 2010
16 Sep 2010 CH01 Director's details changed for Geoffrey Taylor on 2 August 2010