Advanced company searchLink opens in new window

IMTECH WATER WASTE AND ENERGY LTD

Company number 03455127

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)
10 Dec 2017 GAZ2 Final Gazette dissolved following liquidation
10 Sep 2017 AM23 Notice of move from Administration to Dissolution
15 Aug 2017 AM10 Administrator's progress report
24 Mar 2017 2.24B Administrator's progress report to 21 January 2017
14 Oct 2016 AD01 Registered office address changed from Benson House 33 Wellington Street Leeds West Yorkshire LS1 4JP to Central Square 8th Floor 29 Wellington Street Leeds LS1 4DL on 14 October 2016
31 Aug 2016 2.31B Notice of extension of period of Administration
23 Aug 2016 2.24B Administrator's progress report to 21 July 2016
04 Apr 2016 2.24B Administrator's progress report to 29 February 2016
20 Nov 2015 2.23B Result of meeting of creditors
27 Oct 2015 2.17B Statement of administrator's proposal
28 Sep 2015 2.16B Statement of affairs with form 2.14B
21 Sep 2015 AD01 Registered office address changed from Imtech House 33-35 Woodthorpe Road Ashford Middlesex TW15 2RP to Benson House 33 Wellington Street Leeds West Yorkshire LS1 4JP on 21 September 2015
09 Sep 2015 2.12B Appointment of an administrator
31 Mar 2015 TM01 Termination of appointment of Steve Urry as a director on 31 March 2015
31 Mar 2015 TM02 Termination of appointment of Steve Urry as a secretary on 31 March 2015
10 Nov 2014 AR01 Annual return made up to 24 October 2014 with full list of shareholders
Statement of capital on 2014-11-10
  • GBP 250,000
20 Aug 2014 AP01 Appointment of Mr Duncan Ross Atkins as a director on 18 August 2014
20 Aug 2014 TM01 Termination of appointment of Bruno Valentine Speed as a director on 18 August 2014
21 Mar 2014 AA Full accounts made up to 31 December 2013
06 Jan 2014 CERTNM Company name changed imtech process LIMITED\certificate issued on 06/01/14
  • RES15 ‐ Change company name resolution on 2014-01-06
06 Jan 2014 CONNOT Change of name notice
12 Nov 2013 AR01 Annual return made up to 24 October 2013 with full list of shareholders
Statement of capital on 2013-11-12
  • GBP 250,000
26 Jun 2013 AA Full accounts made up to 31 December 2012
30 Oct 2012 AR01 Annual return made up to 24 October 2012 with full list of shareholders
18 Apr 2012 AA Full accounts made up to 31 December 2011