Advanced company searchLink opens in new window

IMMOBILISE.COM LIMITED

Company number 07075549

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 Apr 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
02 Feb 2021 GAZ1(A) First Gazette notice for voluntary strike-off
20 Jan 2021 DS01 Application to strike the company off the register
06 Jul 2020 CS01 Confirmation statement made on 28 June 2020 with no updates
30 Jan 2020 CH01 Director's details changed for Mr. Stephen Andrew Shepherd on 29 January 2020
30 Jan 2020 CH01 Director's details changed for Mr. Leslie William Gray on 29 January 2020
29 Jan 2020 AD01 Registered office address changed from One Park Lane Leeds West Yorkshire LS3 1EP to Corinium House Corinium Avenue Gloucester GL4 3HX on 29 January 2020
29 Jan 2020 TM01 Termination of appointment of Colin James Rutter as a director on 23 January 2020
29 Jan 2020 TM01 Termination of appointment of Mark Edward Horsey as a director on 23 January 2020
29 Jan 2020 TM02 Termination of appointment of Colin James Rutter as a secretary on 23 January 2020
29 Jan 2020 AP01 Appointment of Mr. Stephen Andrew Shepherd as a director on 23 January 2020
29 Jan 2020 AP01 Appointment of Mr. Leslie William Gray as a director on 23 January 2020
29 Jan 2020 PSC05 Change of details for Recipero Limited as a person with significant control on 29 January 2020
01 Nov 2019 AA Accounts for a dormant company made up to 31 December 2018
06 Aug 2019 CS01 Confirmation statement made on 28 June 2019 with no updates
05 Apr 2019 TM01 Termination of appointment of Robert Kenneth Campbell Munro as a director on 1 April 2019
22 Mar 2019 AP03 Appointment of Mr Colin James Rutter as a secretary on 8 March 2019
22 Mar 2019 AP01 Appointment of Mr Colin James Rutter as a director on 8 March 2019
22 Mar 2019 AP01 Appointment of Mr Mark Edward Horsey as a director on 8 March 2019
22 Mar 2019 TM01 Termination of appointment of Michael Jon Gordon as a director on 8 March 2019
06 Oct 2018 AA Accounts for a dormant company made up to 31 December 2017
22 Aug 2018 CS01 Confirmation statement made on 28 June 2018 with no updates
14 Jun 2018 PSC05 Change of details for Recipero Limited as a person with significant control on 6 April 2016
16 Apr 2018 PSC02 Notification of Recipero Limited as a person with significant control on 6 April 2016
05 Oct 2017 AA Accounts for a dormant company made up to 31 December 2016