Advanced company searchLink opens in new window

INDUSTRIAL MOULDED PRODUCTS (BILSTON) LIMITED

Company number 01725840

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)
15 Jan 2018 CS01 Confirmation statement made on 16 October 2017 with no updates
09 Jan 2018 GAZ1 First Gazette notice for compulsory strike-off
27 Feb 2017 AA Total exemption small company accounts made up to 31 May 2016
03 Nov 2016 CS01 Confirmation statement made on 16 October 2016 with updates
03 Feb 2016 AA Total exemption small company accounts made up to 31 May 2015
30 Dec 2015 AD01 Registered office address changed from C/O Imp (Bilston) Limited Unit 7 Reaymer Close Walsall West Midlands WS2 7QZ to 62 62 Bowstoke Road Great Barr Birmingham B43 5DP on 30 December 2015
14 Dec 2015 AR01 Annual return made up to 16 October 2015 with full list of shareholders
Statement of capital on 2015-12-14
  • GBP 100
27 Jan 2015 AA Total exemption small company accounts made up to 31 May 2014
20 Oct 2014 AR01 Annual return made up to 16 October 2014 with full list of shareholders
Statement of capital on 2014-10-20
  • GBP 100
09 Jan 2014 AA Total exemption small company accounts made up to 31 May 2013
29 Nov 2013 AR01 Annual return made up to 16 October 2013 with full list of shareholders
Statement of capital on 2013-11-29
  • GBP 100
13 Mar 2013 AA Total exemption small company accounts made up to 31 May 2012
19 Oct 2012 AR01 Annual return made up to 16 October 2012 with full list of shareholders
24 Feb 2012 AA Total exemption small company accounts made up to 31 May 2011
17 Oct 2011 AR01 Annual return made up to 16 October 2011 with full list of shareholders
13 Oct 2011 AD01 Registered office address changed from 45 Heather Drive Rednal Birmingham Worcestershire B45 9RA on 13 October 2011
21 Feb 2011 AA Total exemption small company accounts made up to 31 May 2010
18 Oct 2010 AR01 Annual return made up to 16 October 2010 with full list of shareholders
18 Oct 2010 CH03 Secretary's details changed for Mrs Valerie Madelaine Jeacock on 1 January 2010
23 Mar 2010 AA Total exemption small company accounts made up to 31 May 2009
27 Nov 2009 AR01 Annual return made up to 16 October 2009 with full list of shareholders
27 Nov 2009 CH01 Director's details changed for Deborah Henderson on 5 October 2009
27 Nov 2009 CH01 Director's details changed for Mr Raymond Frank Jeacock on 5 October 2009
04 Mar 2009 AA Total exemption small company accounts made up to 31 May 2008
04 Mar 2009 287 Registered office changed on 04/03/2009 from unit 7 reaymer close walsall west midlands WS2 7QZ