Advanced company searchLink opens in new window

I.M.S. TRADING LIMITED

Company number 04696978

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)
29 Sep 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 Apr 2020 GAZ1(A) First Gazette notice for voluntary strike-off
26 Mar 2020 DS01 Application to strike the company off the register
24 Mar 2020 CS01 Confirmation statement made on 13 March 2020 with no updates
13 Jan 2020 AA Micro company accounts made up to 31 March 2019
27 Mar 2019 CS01 Confirmation statement made on 13 March 2019 with no updates
21 Dec 2018 AA Micro company accounts made up to 31 March 2018
14 Dec 2018 AD01 Registered office address changed from C/O Bowbro Limited Skippers Farm Cocks Green Lane Cocks Green Lane Great Whelnetham Bury St. Edmunds Suffolk IP30 0UE to 6 Ashbourne Road Belper Derbyshire DE56 2DA on 14 December 2018
26 Mar 2018 CS01 Confirmation statement made on 13 March 2018 with no updates
22 Dec 2017 AA Micro company accounts made up to 31 March 2017
27 Mar 2017 CS01 Confirmation statement made on 13 March 2017 with updates
15 Jan 2017 AA Micro company accounts made up to 31 March 2016
31 Mar 2016 AR01 Annual return made up to 13 March 2016 with full list of shareholders
Statement of capital on 2016-03-31
  • GBP 1,000
25 Feb 2016 AA Total exemption small company accounts made up to 31 March 2015
13 May 2015 AA Total exemption small company accounts made up to 31 March 2014
28 Mar 2015 AR01 Annual return made up to 13 March 2015 with full list of shareholders
Statement of capital on 2015-03-28
  • GBP 1,000
13 May 2014 AP03 Appointment of Mr James Philipps as a secretary
13 May 2014 AA Total exemption small company accounts made up to 31 March 2013
05 May 2014 TM01 Termination of appointment of Peter Schofield as a director
05 May 2014 AR01 Annual return made up to 13 March 2014 with full list of shareholders
Statement of capital on 2014-05-05
  • GBP 1,000
26 Apr 2014 DISS40 Compulsory strike-off action has been discontinued
24 Apr 2014 TM01 Termination of appointment of Easterntrail Limited as a director
24 Apr 2014 TM02 Termination of appointment of P.R. Consultants (Europe) Limited as a secretary
24 Apr 2014 AD01 Registered office address changed from 68 Shearway Business Park Shearway Road Folkestone Kent CT19 4RH England on 24 April 2014
04 Apr 2014 AP01 Appointment of Mr James Phillips as a director