Advanced company searchLink opens in new window

IMI LAKESIDE TWO LIMITED

Company number 00817499

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)
13 Sep 2016 GAZ2 Final Gazette dissolved following liquidation
13 Jun 2016 4.71 Return of final meeting in a members' voluntary winding up
18 Dec 2015 AD01 Registered office address changed from C/O Clarice Wu Imi Plc Solihull Parkway Birmingham Business Park Birmingham B37 7XZ to One Snowhill Snow Hill Queensway Birmingham B4 6GH on 18 December 2015
18 Dec 2015 600 Appointment of a voluntary liquidator
18 Dec 2015 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-12-03
18 Dec 2015 4.70 Declaration of solvency
01 Dec 2015 AR01 Annual return made up to 12 October 2015 with full list of shareholders
25 Nov 2015 SH20 Statement by Directors
25 Nov 2015 SH19 Statement of capital on 25 November 2015
  • GBP 100,000
25 Nov 2015 CAP-SS Solvency Statement dated 03/11/15
25 Nov 2015 RESOLUTIONS Resolutions
  • RES13 ‐ Share premium is cancelled 03/11/2015
14 Oct 2015 AA Full accounts made up to 31 December 2014
08 Dec 2014 AR01 Annual return made up to 12 October 2014 with full list of shareholders
Statement of capital on 2014-12-08
  • GBP 100,000
19 May 2014 AA Full accounts made up to 31 December 2013
21 Jan 2014 CERTNM Company name changed imi cornelius international LIMITED\certificate issued on 21/01/14
  • RES15 ‐ Change company name resolution on 2014-01-01
21 Jan 2014 CONNOT Change of name notice
20 Jan 2014 RP04 Second filing of TM01 previously delivered to Companies House
  • ANNOTATION A second filed TM01 for Brian Richard Stewart Watson
20 Jan 2014 RP04 Second filing of TM01 previously delivered to Companies House
  • ANNOTATION A second filed TM01 for Andrew Hume
20 Jan 2014 RP04 Second filing of AP01 previously delivered to Companies House
  • ANNOTATION A second filed AP01 for Ivan Edward Ronald
20 Jan 2014 RP04 Second filing of AP01 previously delivered to Companies House
  • ANNOTATION A second filed AP01 for Simon Redfern
04 Dec 2013 TM01 Termination of appointment of Brian Watson as a director
  • ANNOTATION A second filed TM01 was registered on 20/01/2014
04 Dec 2013 TM01 Termination of appointment of Andrew Hume as a director
  • ANNOTATION A second filed TM01 was registered on 20/01/2014
04 Dec 2013 AP01 Appointment of Mr Ivan Edward Ronald as a director
  • ANNOTATION A second filed AP01 was registered on 20/01/2014
04 Dec 2013 AP01 Appointment of Mr Simon Anthony Redfern as a director
  • ANNOTATION A second filed AP01 was registered on 20/01/2014
04 Dec 2013 TM02 Termination of appointment of Andrew Eaton as a secretary