IMC WINDOWS LIMITED

Company Documents

DateDescription
03/06/233 June 2023 Voluntary strike-off action has been suspended

View Document

03/06/233 June 2023 Voluntary strike-off action has been suspended

View Document

23/05/2323 May 2023 First Gazette notice for voluntary strike-off

View Document

23/05/2323 May 2023 First Gazette notice for voluntary strike-off

View Document

15/05/2315 May 2023 Application to strike the company off the register

View Document

30/01/2330 January 2023 Confirmation statement made on 2023-01-30 with updates

View Document

30/01/2330 January 2023 Change of details for Mr Dean Peter Mcbean as a person with significant control on 2022-11-26

View Document

25/01/2325 January 2023 Confirmation statement made on 2022-11-25 with no updates

View Document

22/10/2222 October 2022 Cessation of Michael Charles Corr as a person with significant control on 2022-02-26

View Document

13/10/2213 October 2022 Registered office address changed from Unit 9C Park View Road West Park View Industrial Estate Hartlepool TS25 1PE England to 5 Pope Grove Hartlepool TS25 4JU on 2022-10-13

View Document

02/03/222 March 2022 Termination of appointment of Dean Peter Mcbean as a director on 2022-02-25

View Document

02/03/222 March 2022 Appointment of Mr Christopher Ronald Lee as a director on 2022-02-26

View Document

02/03/222 March 2022 Appointment of Mr Lee Robert Ditchburn as a director on 2022-02-26

View Document

28/02/2228 February 2022 Previous accounting period shortened from 2021-05-30 to 2021-05-29

View Document

25/11/2125 November 2021 Confirmation statement made on 2021-11-25 with updates

View Document

25/11/2125 November 2021 Notification of Dean Peter Mcbean as a person with significant control on 2021-11-12

View Document

25/11/2125 November 2021 Cessation of John Joseph Mcpartlin as a person with significant control on 2021-11-12

View Document

25/11/2125 November 2021 Appointment of Mr Dean Peter Mcbean as a director on 2021-11-12

View Document

25/11/2125 November 2021 Notification of Michael Charles Corr as a person with significant control on 2021-11-12

View Document

25/11/2125 November 2021 Termination of appointment of John Joseph Mcpartlin as a director on 2021-11-12

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

28/05/2128 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

03/02/213 February 2021 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER LEE

View Document

03/02/213 February 2021 CONFIRMATION STATEMENT MADE ON 03/02/21, WITH UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

26/05/2026 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

21/05/2021 May 2020 CONFIRMATION STATEMENT MADE ON 18/05/20, NO UPDATES

View Document

28/02/2028 February 2020 PREVSHO FROM 31/05/2019 TO 30/05/2019

View Document

28/01/2028 January 2020 CONFIRMATION STATEMENT MADE ON 28/01/20, WITH UPDATES

View Document

07/10/197 October 2019 DIRECTOR APPOINTED MR CHRISTOPHER RONALD LEE

View Document

01/10/191 October 2019 REGISTERED OFFICE CHANGED ON 01/10/2019 FROM UNIT B 12-14 OAKESWAY HARTLEPOOL CLEVELAND TS24 0RE ENGLAND

View Document

28/08/1928 August 2019 CONFIRMATION STATEMENT MADE ON 28/08/19, WITH UPDATES

View Document

27/08/1927 August 2019 REGISTERED OFFICE CHANGED ON 27/08/2019 FROM 234 MASEFIELD ROAD HARTLEPOOL TS25 4AW ENGLAND

View Document

27/08/1927 August 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN JOSEPH MCPARTLIN

View Document

27/08/1927 August 2019 CESSATION OF IAN MCBEAN AS A PSC

View Document

21/08/1921 August 2019 DIRECTOR APPOINTED MR JOHN JOSEPH MCPARTLIN

View Document

21/08/1921 August 2019 APPOINTMENT TERMINATED, DIRECTOR TARA BRADLEY

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

22/05/1922 May 2019 CONFIRMATION STATEMENT MADE ON 10/05/19, WITH UPDATES

View Document

27/02/1927 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

16/05/1816 May 2018 CONFIRMATION STATEMENT MADE ON 10/05/18, NO UPDATES

View Document

15/05/1815 May 2018 REGISTERED OFFICE CHANGED ON 15/05/2018 FROM 5 POPE GROVE HARTLEPOOL TS25 4JU ENGLAND

View Document

12/02/1812 February 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/17

View Document

20/06/1720 June 2017 APPOINTMENT TERMINATED, DIRECTOR IAN MCBEAN

View Document

15/06/1715 June 2017 DIRECTOR APPOINTED MISS TARA BRADLEY

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

16/05/1716 May 2017 CONFIRMATION STATEMENT MADE ON 10/05/17, WITH UPDATES

View Document

02/05/172 May 2017 REGISTERED OFFICE CHANGED ON 02/05/2017 FROM IMC 29 GOLDCREST CLOSE HARTLEPOOL CLEVELAND TS26 0RY ENGLAND

View Document

17/05/1617 May 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company