Advanced company searchLink opens in new window

IMAGINE HOMES (RICHMOND LOCK) LTD

Company number 06297524

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 Apr 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 Jan 2013 GAZ1(A) First Gazette notice for voluntary strike-off
07 Jan 2013 DS01 Application to strike the company off the register
11 Oct 2012 AR01 Annual return made up to 29 June 2012 with full list of shareholders
Statement of capital on 2012-10-11
  • GBP 2
11 Oct 2012 AD01 Registered office address changed from Sentinel House Ancells Business Park Harvest Crescent Fleet Hampshire GU51 2UX on 11 October 2012
10 Oct 2012 CH01 Director's details changed for Mr Colin Rutherford on 1 August 2012
28 Nov 2011 AA Full accounts made up to 31 March 2011
18 Aug 2011 AR01 Annual return made up to 29 June 2011 with full list of shareholders
17 Dec 2010 AA Full accounts made up to 31 March 2010
05 Aug 2010 AR01 Annual return made up to 29 June 2010 with full list of shareholders
09 Jan 2010 AA Full accounts made up to 31 March 2009
08 Aug 2009 363a Return made up to 29/06/09; full list of members
08 Aug 2009 288c Director and Secretary's Change of Particulars / alexander mcintyre / 29/06/2009 / HouseName/Number was: , now: 1; Street was: 1 tranter road, now: tranter road
06 Jul 2009 AA Full accounts made up to 31 March 2008
25 Jun 2009 287 Registered office changed on 25/06/2009 from 25 templer avenue farnborough hampshire GU14 6FE
10 Feb 2009 288b Appointment Terminated Secretary kim clayton
10 Feb 2009 288b Appointment Terminated Director grant bovey
10 Feb 2009 288b Appointment Terminated Director neil barnett
10 Feb 2009 288a Director and secretary appointed alexander stewart mcintyre
10 Feb 2009 288a Director appointed colin rutherford
24 Jul 2008 363a Return made up to 29/06/08; full list of members
09 Apr 2008 288a Secretary appointed kim clayton
09 Apr 2008 288b Appointment Terminated Secretary ben hawes
26 Oct 2007 395 Particulars of mortgage/charge
18 Sep 2007 395 Particulars of mortgage/charge