Advanced company searchLink opens in new window

IMI GROUP SERVICES LIMITED

Company number 03277084

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)
08 Feb 2018 GAZ2 Final Gazette dissolved following liquidation
08 Nov 2017 LIQ13 Return of final meeting in a members' voluntary winding up
29 Mar 2017 TM01 Termination of appointment of Ivan Edward Ronald as a director on 24 March 2017
21 Feb 2017 AD01 Registered office address changed from No. 1 Dorset Street Southampton Hampshire SO15 2DP to 1020 Eskdale Road Winnersh Wokingham Berkshire RG41 5TS on 21 February 2017
03 Jan 2017 AD01 Registered office address changed from Lakeside Solihull Parkway Birmingham Business Park Birmingham B37 7XZ to No. 1 Dorset Street Southampton Hampshire SO15 2DP on 3 January 2017
30 Dec 2016 4.70 Declaration of solvency
30 Dec 2016 600 Appointment of a voluntary liquidator
30 Dec 2016 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-12-09
08 Jul 2016 AP01 Appointment of Mr Ben Guest as a director on 1 July 2016
08 Jul 2016 TM01 Termination of appointment of Richard Jon Garry as a director on 30 June 2016
04 May 2016 AP03 Appointment of Mr James Segal as a secretary on 23 March 2016
04 May 2016 TM02 Termination of appointment of Kamaljit Pawar as a secretary on 22 March 2016
19 Apr 2016 AA Accounts for a dormant company made up to 31 December 2015
04 Apr 2016 AR01 Annual return made up to 13 March 2016 with full list of shareholders
Statement of capital on 2016-04-04
  • GBP 1
21 May 2015 AA Accounts for a dormant company made up to 31 December 2014
08 Apr 2015 AR01 Annual return made up to 13 March 2015 with full list of shareholders
Statement of capital on 2015-04-08
  • GBP 1
20 Mar 2015 AP01 Appointment of Mr Richard Jon Garry as a director on 20 March 2015
20 Mar 2015 TM01 Termination of appointment of Helen Louise Afford as a director on 20 March 2015
04 Sep 2014 AP03 Appointment of Mr Kamaljit Pawar as a secretary on 3 September 2014
04 Sep 2014 TM02 Termination of appointment of Nicole Dominique Thompson as a secretary on 3 September 2014
19 May 2014 AA Accounts for a dormant company made up to 31 December 2013
04 Apr 2014 AR01 Annual return made up to 13 March 2014 with full list of shareholders
Statement of capital on 2014-04-04
  • GBP 1
25 Sep 2013 AA Accounts for a dormant company made up to 31 December 2012
03 Apr 2013 AR01 Annual return made up to 13 March 2013 with full list of shareholders
02 Apr 2013 AP01 Appointment of Mr Ivan Edward Ronald as a director