Advanced company searchLink opens in new window

IMPROVIX LIMITED

Company number 05833144

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 Mar 2020 GAZ2 Final Gazette dissolved following liquidation
30 Dec 2019 WU15 Notice of final account prior to dissolution
20 Nov 2018 WU07 Progress report in a winding up by the court
21 Nov 2017 WU07 Progress report in a winding up by the court
21 Nov 2016 LIQ MISC INSOLVENCY:Progress report ends 26/10/2016
01 Dec 2015 LIQ MISC INSOLVENCY:annual report for period up to 26/10/2015
11 Feb 2015 4.31 Appointment of a liquidator
06 Nov 2014 AD01 Registered office address changed from 54 Hidcote Avenue Sutton Coldfield West Midlands B76 1SB to 284 Clifton Drive South Lytham St. Annes Lancashire FY8 1LH on 6 November 2014
15 Sep 2014 COCOMP Order of court to wind up
21 Aug 2014 AR01 Annual return made up to 31 May 2014 with full list of shareholders
Statement of capital on 2014-08-21
  • GBP 2
17 Jul 2014 AD01 Registered office address changed from C/O C/O Kms Accountancy Trigate Business Centre 210 - 222 Hagley Road West Birmingham B68 0NP United Kingdom to 54 Hidcote Avenue Sutton Coldfield West Midlands B76 1SB on 17 July 2014
27 Feb 2014 AA Total exemption small company accounts made up to 31 May 2013
14 Aug 2013 AR01 Annual return made up to 31 May 2013 with full list of shareholders
Statement of capital on 2013-08-14
  • GBP 2
07 Aug 2013 AA Total exemption small company accounts made up to 31 May 2012
04 Jun 2013 DISS40 Compulsory strike-off action has been discontinued
28 May 2013 GAZ1 First Gazette notice for compulsory strike-off
20 Dec 2012 AD01 Registered office address changed from Grays Court, 5 Nursery Road Edgbaston Birmingham B15 3JX on 20 December 2012
11 Oct 2012 AA Total exemption small company accounts made up to 30 May 2011
22 Aug 2012 DISS40 Compulsory strike-off action has been discontinued
21 Aug 2012 AR01 Annual return made up to 31 May 2012 with full list of shareholders
29 May 2012 GAZ1 First Gazette notice for compulsory strike-off
07 Jun 2011 AA Total exemption small company accounts made up to 31 May 2010
31 May 2011 AR01 Annual return made up to 31 May 2011 with full list of shareholders
07 Jun 2010 AR01 Annual return made up to 31 May 2010 with full list of shareholders
07 Jun 2010 CH01 Director's details changed for Mr Howard Fraser Knowles on 31 May 2010