Advanced company searchLink opens in new window

1ST INTERIM MANAGEMENT AND CONSULTANCY LIMITED

Company number 05573247

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)
30 Aug 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
14 Jun 2022 GAZ1(A) First Gazette notice for voluntary strike-off
06 Jun 2022 DS01 Application to strike the company off the register
29 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
02 Nov 2021 CS01 Confirmation statement made on 2 November 2021 with updates
31 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
22 Nov 2020 CS01 Confirmation statement made on 2 November 2020 with updates
17 Nov 2019 CS01 Confirmation statement made on 2 November 2019 with no updates
21 May 2019 AA Total exemption full accounts made up to 31 March 2019
23 Nov 2018 AA Total exemption full accounts made up to 31 March 2018
06 Nov 2018 CS01 Confirmation statement made on 2 November 2018 with updates
19 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
23 Nov 2017 CS01 Confirmation statement made on 2 November 2017 with updates
23 Nov 2017 AP01 Appointment of Ms Maxine White as a director on 2 November 2017
23 Nov 2017 TM02 Termination of appointment of Jacqueline Kearnon as a secretary on 2 November 2017
23 Oct 2017 CS01 Confirmation statement made on 21 October 2017 with updates
23 Oct 2017 PSC01 Notification of Robert James Caister as a person with significant control on 1 July 2016
19 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
21 Oct 2016 CS01 Confirmation statement made on 21 October 2016 with updates
01 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
02 Nov 2015 AR01 Annual return made up to 21 October 2015 with full list of shareholders
Statement of capital on 2015-11-02
  • GBP 100
28 Nov 2014 CH01 Director's details changed for Robert Caister on 28 November 2014
28 Nov 2014 AD01 Registered office address changed from 9 Peony Court Bridle Path Woodford Green London IG8 9LY to 148 Crawley Road Horsham West Sussex RH12 4DT on 28 November 2014
28 Nov 2014 AA Total exemption small company accounts made up to 31 March 2014
28 Nov 2014 CH03 Secretary's details changed for Jacqueline Kearnon on 28 November 2014