Advanced company searchLink opens in new window

IMCO (142010) LIMITED

Company number 04224305

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
20 Jan 2011 AP03 Appointment of Peter Oluwaseyi Robert Warner as a secretary
20 Jan 2011 TM02 Termination of appointment of John Tobin as a secretary
20 Jan 2011 TM01 Termination of appointment of John Tobin as a director
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
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 1,000
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 LIMITED\certificate issued on 29/09/10
  • RES15 ‐ Change company name resolution on 2010-09-17
29 Sep 2010 CONNOT Change of name notice
06 Sep 2010 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2010-09-03
06 Sep 2010 CONNOT Change of name notice
21 Apr 2010 TM01 Termination of appointment of Simon Riddell as a director
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 TM01 Termination of appointment of Stephen Hall as a director
17 Jun 2009 288a Secretary appointed mr john tobin
17 Jun 2009 288b Appointment Terminated Secretary stephen hall
17 Jun 2009 288a Director appointed mr john tobin
02 Apr 2009 AA Accounts made up to 30 June 2008
02 Dec 2008 363a Return made up to 07/11/08; full list of members
02 Dec 2008 288c Director and 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; Occupation was: director, now: accountant