Advanced company searchLink opens in new window

IMOVE MORTGAGE AND PROTECTION SPECIALISTS LTD

Company number 06476512

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 Sep 2023 WU07 Progress report in a winding up by the court
01 Nov 2022 WU07 Progress report in a winding up by the court
29 Sep 2021 WU07 Progress report in a winding up by the court
29 Sep 2020 WU07 Progress report in a winding up by the court
08 Oct 2019 AD01 Registered office address changed from Bryn Isa House Llannefydd Denbigh Clwyd LL16 5EU Wales to 30 Finsbury Square London EC2A 1AG on 8 October 2019
02 Sep 2019 WU04 Appointment of a liquidator
19 Aug 2019 COCOMP Order of court to wind up
27 Jul 2019 AA Micro company accounts made up to 31 July 2018
27 Jul 2019 CS01 Confirmation statement made on 17 January 2019 with updates
23 Feb 2019 SOAS(A) Voluntary strike-off action has been suspended
19 Feb 2019 GAZ1(A) First Gazette notice for voluntary strike-off
08 Feb 2019 DS01 Application to strike the company off the register
03 Apr 2018 SH01 Statement of capital following an allotment of shares on 1 April 2018
  • GBP 175,100
19 Jan 2018 CS01 Confirmation statement made on 17 January 2018 with no updates
08 Jan 2018 AA Micro company accounts made up to 31 July 2017
11 Jul 2017 TM01 Termination of appointment of John Bailey Panting as a director on 1 July 2017
15 May 2017 AA Micro company accounts made up to 31 July 2016
22 Feb 2017 CS01 Confirmation statement made on 17 January 2017 with updates
03 Aug 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-08-01
02 Aug 2016 AP01 Appointment of Mrs Amanda Sahota as a director on 1 August 2016
26 Apr 2016 AA Total exemption small company accounts made up to 31 July 2015
05 Apr 2016 AA01 Previous accounting period shortened from 31 January 2016 to 31 July 2015
12 Feb 2016 AR01 Annual return made up to 17 January 2016 with full list of shareholders
Statement of capital on 2016-02-12
  • GBP 100
18 Aug 2015 AP03 Appointment of Mrs Amanda Sahota as a secretary on 18 August 2015
18 Aug 2015 TM02 Termination of appointment of Claire Julie Panting as a secretary on 18 August 2015