Advanced company searchLink opens in new window

IMAGINE HOMES (SPARE SPV) LTD

Company number 06408572

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)
06 Apr 2010 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 Dec 2009 GAZ1(A) First Gazette notice for voluntary strike-off
10 Dec 2009 DS01 Application to strike the company off the register
25 Jun 2009 287 Registered office changed on 25/06/2009 from 25 templer avenue farnborough hampshire GU14 6FE
22 Apr 2009 AA Accounts made up to 31 March 2009
22 Apr 2009 AA Accounts made up to 31 March 2008
10 Feb 2009 288b Appointment Terminated Director grant bovey
10 Feb 2009 288b Appointment Terminated Director neil barnett
10 Feb 2009 288b Appointment Terminated Secretary kim clayton
10 Feb 2009 288a Director and secretary appointed alexander stewart mcintyre
10 Feb 2009 288a Director appointed colin rutherford
21 Jan 2009 363a Return made up to 25/10/08; full list of members
09 Apr 2008 288a Secretary appointed kim clayton
09 Apr 2008 288b Appointment Terminated Secretary ben hewes
24 Dec 2007 395 Particulars of mortgage/charge
06 Dec 2007 395 Particulars of mortgage/charge
26 Nov 2007 288b Secretary resigned
26 Nov 2007 288b Director resigned
26 Nov 2007 288a New director appointed
26 Nov 2007 288a New director appointed
26 Nov 2007 288a New secretary appointed
26 Nov 2007 287 Registered office changed on 26/11/07 from: st james's court brown street manchester greater manchester M2 2JF
26 Nov 2007 225 Accounting reference date shortened from 31/10/08 to 31/03/08
16 Nov 2007 MA Memorandum and Articles of Association
12 Nov 2007 CERTNM Company name changed hallco 1535 LIMITED\certificate issued on 12/11/07