Advanced company searchLink opens in new window

IMAGE REPAIR LIMITED

Company number 06230802

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)
20 Aug 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
04 Jun 2019 GAZ1(A) First Gazette notice for voluntary strike-off
23 May 2019 DS01 Application to strike the company off the register
07 May 2019 AA Accounts for a dormant company made up to 30 April 2019
07 May 2019 CS01 Confirmation statement made on 30 April 2019 with no updates
18 May 2018 AA Accounts for a dormant company made up to 30 April 2018
17 May 2018 CS01 Confirmation statement made on 30 April 2018 with no updates
14 May 2017 CS01 Confirmation statement made on 30 April 2017 with updates
14 May 2017 AA Accounts for a dormant company made up to 30 April 2017
25 May 2016 AA Accounts for a dormant company made up to 30 April 2016
25 May 2016 AR01 Annual return made up to 30 April 2016 with full list of shareholders
Statement of capital on 2016-05-25
  • GBP 100
19 Jan 2016 AA Accounts for a dormant company made up to 30 April 2015
01 Jun 2015 AR01 Annual return made up to 30 April 2015 with full list of shareholders
Statement of capital on 2015-06-01
  • GBP 100
20 Jan 2015 AA Accounts for a dormant company made up to 30 April 2014
27 May 2014 AR01 Annual return made up to 30 April 2014 with full list of shareholders
Statement of capital on 2014-05-27
  • GBP 100
20 Aug 2013 AA Accounts for a dormant company made up to 30 April 2013
19 Jun 2013 AR01 Annual return made up to 30 April 2013 with full list of shareholders
02 May 2012 AA Accounts for a dormant company made up to 30 April 2012
02 May 2012 AR01 Annual return made up to 30 April 2012 with full list of shareholders
27 Sep 2011 AA Accounts for a dormant company made up to 30 April 2011
13 May 2011 AR01 Annual return made up to 30 April 2011 with full list of shareholders
21 Jan 2011 AA Total exemption small company accounts made up to 30 April 2010
04 Jun 2010 AR01 Annual return made up to 30 April 2010 with full list of shareholders
04 Jun 2010 CH01 Director's details changed for Mr Kenneth Graham Skelton on 30 April 2010
18 Sep 2009 287 Registered office changed on 18/09/2009 from 60 compton road hayes middlesex UB3 2AZ