Advanced company searchLink opens in new window

IM 03 LIMITED

Company number 07649456

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)
21 Jun 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Apr 2016 GAZ1(A) First Gazette notice for voluntary strike-off
23 Mar 2016 DS01 Application to strike the company off the register
05 Jun 2015 AR01 Annual return made up to 26 May 2015 with full list of shareholders
Statement of capital on 2015-06-05
  • GBP 1
05 Jun 2015 CH01 Director's details changed for Mr Iain Richard Mcintosh on 1 July 2014
27 Feb 2015 AA Accounts for a dormant company made up to 31 May 2014
27 Feb 2015 AD01 Registered office address changed from 49 Main Street Newbold Verdon Leicester LE9 9NN England to 49 Main Street Newbold Verdon Leicester LE9 9NN on 27 February 2015
27 Feb 2015 AD01 Registered office address changed from Basepoint Business Centre Isidore Road Bromsgrove Worcestershire B60 3ET to 49 Main Street Newbold Verdon Leicester LE9 9NN on 27 February 2015
28 Oct 2014 CERTNM Company name changed heritage lighting LIMITED\certificate issued on 28/10/14
  • RES15 ‐ Change company name resolution on 2014-10-03
28 Oct 2014 CONNOT Change of name notice
20 Oct 2014 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2014-10-03
19 Aug 2014 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2014-08-05
12 Jun 2014 AR01 Annual return made up to 26 May 2014 with full list of shareholders
Statement of capital on 2014-06-12
  • GBP 1
02 May 2014 AD01 Registered office address changed from 2 Eden Close Oadby Leicester LE2 4JQ United Kingdom on 2 May 2014
17 Feb 2014 AA Accounts for a dormant company made up to 31 May 2013
10 Sep 2013 CH01 Director's details changed for Mr Iain Richard Mcintosh on 29 August 2013
10 Sep 2013 AD01 Registered office address changed from 2 Oadby Hill Drive Oadby Leicester LE2 5GF England on 10 September 2013
10 Jun 2013 AR01 Annual return made up to 26 May 2013 with full list of shareholders
21 Feb 2013 AA Accounts for a dormant company made up to 31 May 2012
23 Jun 2012 AR01 Annual return made up to 26 May 2012 with full list of shareholders
26 May 2011 NEWINC Incorporation