Advanced company searchLink opens in new window

IMC VISION LIMITED

Company number 02931037

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)
18 Dec 2023 GAZ2 Final Gazette dissolved following liquidation
18 Sep 2023 LIQ13 Return of final meeting in a members' voluntary winding up
10 May 2023 LIQ03 Liquidators' statement of receipts and payments to 16 March 2023
17 May 2022 CS01 Confirmation statement made on 17 May 2022 with no updates
06 Apr 2022 LIQ01 Declaration of solvency
29 Mar 2022 AD01 Registered office address changed from Suite 1 Courtyard Offices Upper Aynho Grounds Aynho Near Banbury Northamptonshire OX17 3AY England to C/O Kay Johnson Gee Corporate Recovery 1 City Road East Manchester M15 4PN on 29 March 2022
29 Mar 2022 600 Appointment of a voluntary liquidator
29 Mar 2022 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2022-03-17
29 Mar 2022 MR04 Satisfaction of charge 3 in full
22 Mar 2022 AA Total exemption full accounts made up to 14 March 2022
21 Mar 2022 AA01 Previous accounting period extended from 31 December 2021 to 14 March 2022
28 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
21 Jun 2021 CS01 Confirmation statement made on 19 May 2021 with no updates
26 Oct 2020 AD01 Registered office address changed from Scotsbridge House Scots Hill Rickmansworth Hertfordshire WD3 3BB to Suite 1 Courtyard Offices Upper Aynho Grounds Aynho Near Banbury Northamptonshire OX17 3AY on 26 October 2020
21 Sep 2020 AA Total exemption full accounts made up to 31 December 2019
26 May 2020 CS01 Confirmation statement made on 19 May 2020 with no updates
17 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
23 May 2019 CS01 Confirmation statement made on 19 May 2019 with no updates
26 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
22 May 2018 CS01 Confirmation statement made on 19 May 2018 with no updates
26 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
24 May 2017 CS01 Confirmation statement made on 19 May 2017 with updates
22 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
28 Jun 2016 CH01 Director's details changed for Kenneth Thomas Gray on 31 August 2011
02 Jun 2016 AR01 Annual return made up to 19 May 2016 with full list of shareholders
Statement of capital on 2016-06-02
  • GBP 200,000