IMAGINE CONSTRUCTION LTD

Company Documents

DateDescription
12/12/2312 December 2023 Dissolution deferment

View Document

11/12/2311 December 2023 Completion of winding up

View Document

06/11/236 November 2023 Order of court to wind up

View Document

23/10/2323 October 2023 Registered office address changed from 17 Shirwell Crescent Furzton Milton Keynes MK4 1GA England to 5 Manor Close 5 Manor Close Deanshanger Milton Keynes MK19 6GX on 2023-10-23

View Document

12/06/2312 June 2023 Micro company accounts made up to 2022-06-30

View Document

28/11/2228 November 2022 Confirmation statement made on 2022-09-29 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

16/11/2116 November 2021 Termination of appointment of Rachael Dawn Lindsay as a director on 2021-06-20

View Document

16/11/2116 November 2021 Cessation of Rachael Dawn Lindsay as a person with significant control on 2021-06-20

View Document

29/09/2129 September 2021 Confirmation statement made on 2021-09-29 with updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

20/06/2120 June 2021 Notification of Richard Alan Molton as a person with significant control on 2021-06-20

View Document

20/06/2120 June 2021 Appointment of Mr Richard Alan Molton as a director on 2021-06-20

View Document

20/06/2120 June 2021 Confirmation statement made on 2021-06-20 with updates

View Document

20/06/2120 June 2021 Change of details for Ms Rachael Dawn Lindsay as a person with significant control on 2021-06-20

View Document

22/12/2022 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

01/12/201 December 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 062917620002

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

31/03/2031 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

24/01/2024 January 2020 CONFIRMATION STATEMENT MADE ON 10/01/20, NO UPDATES

View Document

23/08/1923 August 2019 PSC'S CHANGE OF PARTICULARS / MR RICHARD ALAN MOLTON / 23/08/2019

View Document

23/08/1923 August 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RACHAEL DAWN LINDSAY

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

31/03/1931 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

25/03/1925 March 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 062917620001

View Document

01/02/191 February 2019 CONFIRMATION STATEMENT MADE ON 10/01/19, WITH UPDATES

View Document

12/06/1812 June 2018 REGISTERED OFFICE CHANGED ON 12/06/2018 FROM 40 SHENLEY PAVILIONS SHENLEY WOOD MILTON KEYNES MK5 6LB

View Document

04/05/184 May 2018 REGISTRATION OF A CHARGE / CHARGE CODE 062917620002

View Document

31/03/1831 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

25/01/1825 January 2018 CONFIRMATION STATEMENT MADE ON 10/01/18, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

18/04/1718 April 2017 DIRECTOR APPOINTED MRS RACHAEL DAWN LINDSAY

View Document

31/03/1731 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

18/03/1718 March 2017 REGISTRATION OF A CHARGE / CHARGE CODE 062917620001

View Document

24/01/1724 January 2017 CONFIRMATION STATEMENT MADE ON 10/01/17, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

31/03/1631 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

05/02/165 February 2016 Annual return made up to 10 January 2016 with full list of shareholders

View Document

26/01/1626 January 2016 DIRECTOR APPOINTED MR RICHARD ALAN MOLTON

View Document

26/01/1626 January 2016 APPOINTMENT TERMINATED, DIRECTOR RACHAEL LINDSAY

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

30/03/1530 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

06/02/156 February 2015 Annual return made up to 10 January 2015 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

30/03/1430 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

07/02/147 February 2014 Annual return made up to 10 January 2014 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

26/03/1326 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

15/01/1315 January 2013 Annual return made up to 10 January 2013 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

27/03/1227 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

13/03/1213 March 2012 Annual return made up to 10 January 2012 with full list of shareholders

View Document

06/07/116 July 2011 DISS40 (DISS40(SOAD))

View Document

05/07/115 July 2011 FIRST GAZETTE

View Document

30/06/1130 June 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

29/06/1129 June 2011 CURRSHO FROM 30/09/2011 TO 30/06/2011

View Document

25/04/1125 April 2011 CURREXT FROM 30/06/2011 TO 30/09/2011

View Document

18/01/1118 January 2011 Annual return made up to 10 January 2011 with full list of shareholders

View Document

13/01/1113 January 2011 APPOINTMENT TERMINATED, SECRETARY RACHAEL LINDSAY

View Document

13/01/1113 January 2011 DIRECTOR APPOINTED MRS RACHAEL DAWN LINDSAY

View Document

13/01/1113 January 2011 APPOINTMENT TERMINATED, DIRECTOR RICHARD MOLTON

View Document

31/03/1031 March 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09

View Document

11/01/1011 January 2010 Annual return made up to 10 January 2010 with full list of shareholders

View Document

10/01/1010 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD ALAN MOLTON / 10/01/2010

View Document

10/01/1010 January 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS RACHAEL DAWN LINDSAY / 10/01/2010

View Document

02/07/092 July 2009 RETURN MADE UP TO 25/06/09; FULL LIST OF MEMBERS

View Document

04/06/094 June 2009 COMPANY NAME CHANGED M9 DEVELOPMENT LIMITED CERTIFICATE ISSUED ON 07/06/09

View Document

10/04/0910 April 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08

View Document

14/07/0814 July 2008 RETURN MADE UP TO 25/06/08; FULL LIST OF MEMBERS

View Document

25/06/0725 June 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information