INDUSTRIAL MOULDED PRODUCTS (BILSTON) LIMITED
Company number 01725840
- Company Overview for INDUSTRIAL MOULDED PRODUCTS (BILSTON) LIMITED (01725840)
- Filing history for INDUSTRIAL MOULDED PRODUCTS (BILSTON) LIMITED (01725840)
- People for INDUSTRIAL MOULDED PRODUCTS (BILSTON) LIMITED (01725840)
- Charges for INDUSTRIAL MOULDED PRODUCTS (BILSTON) LIMITED (01725840)
- More for INDUSTRIAL MOULDED PRODUCTS (BILSTON) LIMITED (01725840)
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
|
|
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
|
|
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
|
|
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 |