Advanced company searchLink opens in new window

IMI FLUID CONTROLS (FINANCE) LIMITED

Company number 08528502

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)
21 Feb 2024 LIQ13 Return of final meeting in a members' voluntary winding up
26 Aug 2023 LIQ03 Liquidators' statement of receipts and payments to 4 July 2023
17 Jan 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/22
17 Jan 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/22
22 Aug 2022 AA Audit exemption subsidiary accounts made up to 31 December 2021
22 Aug 2022 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/21
23 Jul 2022 AD01 Registered office address changed from Lakeside Solihull Parkway Birmingham Business Park Birmingham West Midlands B37 7XZ to C/O Bdo Llp, 5 Temple Square Temple Street Liverpool L2 5RH on 23 July 2022
23 Jul 2022 LIQ01 Declaration of solvency
23 Jul 2022 600 Appointment of a voluntary liquidator
23 Jul 2022 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2022-07-05
21 Apr 2022 CS01 Confirmation statement made on 19 April 2022 with no updates
15 Mar 2022 CH01 Director's details changed for Mr Luke Grant on 28 February 2021
21 Jan 2022 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/21
21 Jan 2022 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/21
15 Sep 2021 AA Audit exemption subsidiary accounts made up to 31 December 2020
15 Sep 2021 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/20
14 May 2021 CS01 Confirmation statement made on 14 May 2021 with updates
10 Feb 2021 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/20
10 Feb 2021 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/20
08 Sep 2020 AA Audit exemption subsidiary accounts made up to 31 December 2019
08 Sep 2020 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/19
15 May 2020 CS01 Confirmation statement made on 14 May 2020 with updates
31 Jan 2020 AP01 Appointment of Mr John David Rundle as a director on 30 January 2020
27 Jan 2020 AP01 Appointment of Mr Luke Grant as a director on 22 January 2020
27 Jan 2020 TM01 Termination of appointment of Sally Mckone as a director on 22 January 2020