Advanced company searchLink opens in new window

VAN DALEN IMMINGHAM LIMITED

Company number 05307438

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)
30 Jul 2017 GAZ2 Final Gazette dissolved following liquidation
30 Apr 2017 4.68 Liquidators' statement of receipts and payments to 18 April 2017
30 Apr 2017 4.68 Liquidators' statement of receipts and payments to 29 March 2017
30 Apr 2017 4.72 Return of final meeting in a creditors' voluntary winding up
18 Apr 2016 AD01 Registered office address changed from 8 Grange Mill Lane Sheffield South Yorkshire S9 1HW to 2 Sovereign Quay Havannah Street Cardiff CF10 5SF on 18 April 2016
12 Apr 2016 600 Appointment of a voluntary liquidator
12 Apr 2016 4.20 Statement of affairs with form 4.19
12 Apr 2016 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-03-30
05 Jan 2016 GAZ1 First Gazette notice for compulsory strike-off
30 Jun 2015 TM01 Termination of appointment of Johannes Andries Van Batenburg as a director on 30 June 2015
30 Jun 2015 AP01 Appointment of Mr Reinoud Van Mierlo as a director on 30 June 2015
30 Jun 2015 AP01 Appointment of Mr Maarten Diks as a director on 30 June 2015
03 Feb 2015 AR01 Annual return made up to 8 December 2014 with full list of shareholders
Statement of capital on 2015-02-03
  • GBP 100
07 Oct 2014 AA Accounts for a small company made up to 31 December 2013
03 Sep 2014 TM02 Termination of appointment of Stephen Mills as a secretary on 31 August 2014
05 Aug 2014 AP01 Appointment of Mr Johannes Andries Van Batenburg as a director on 31 May 2014
05 Aug 2014 TM01 Termination of appointment of William Thomas Bird as a director on 31 May 2014
07 Jun 2014 MR01 Registration of charge 053074380002
23 Jan 2014 AR01 Annual return made up to 8 December 2013 with full list of shareholders
Statement of capital on 2014-01-23
  • GBP 100
23 Jan 2014 CH03 Secretary's details changed for Mr Stephen Mills on 29 June 2013
27 Nov 2013 TM01 Termination of appointment of Frederik Heukeshoven as a director
26 Sep 2013 AA Accounts for a small company made up to 31 December 2012
13 May 2013 MR01 Registration of charge 053074380001
27 Mar 2013 TM01 Termination of appointment of Donna Needham as a director
09 Jan 2013 AR01 Annual return made up to 8 December 2012 with full list of shareholders