IMMINGHAM OUTFLOW LIMITED

Company Documents

DateDescription
16/01/2516 January 2025 Termination of appointment of Anne Grethe Dalane as a director on 2025-01-15

View Document

16/01/2516 January 2025 Appointment of Mr Thomas John Jeynes as a director on 2025-01-15

View Document

19/09/2419 September 2024 Accounts for a dormant company made up to 2023-12-31

View Document

01/07/241 July 2024 Confirmation statement made on 2024-06-22 with no updates

View Document

21/09/2321 September 2023 Accounts for a dormant company made up to 2022-12-31

View Document

01/08/231 August 2023 Confirmation statement made on 2023-06-22 with no updates

View Document

22/12/2222 December 2022 Registered office address changed from C/O Yara Uk Limited Harvest House Europarc Grimsby North East Lincolnshire DN37 9TZ to Pocklington Industrial Estate Pocklington York YO42 1DN on 2022-12-22

View Document

13/09/2213 September 2022 Accounts for a dormant company made up to 2021-12-31

View Document

02/07/212 July 2021 Confirmation statement made on 2021-06-22 with no updates

View Document

05/09/205 September 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

10/07/2010 July 2020 CONFIRMATION STATEMENT MADE ON 22/06/20, NO UPDATES

View Document

16/09/1916 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

05/07/195 July 2019 CONFIRMATION STATEMENT MADE ON 22/06/19, NO UPDATES

View Document

09/01/199 January 2019 SECRETARY APPOINTED MR JAMES HENRY DOMHNULL HANCOCK

View Document

09/11/189 November 2018 APPOINTMENT TERMINATED, SECRETARY LYNNE GORBUTT

View Document

22/06/1822 June 2018 CONFIRMATION STATEMENT MADE ON 22/06/18, NO UPDATES

View Document

20/04/1820 April 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

13/12/1713 December 2017 APPOINTMENT TERMINATED, DIRECTOR SEAN BLISSETT

View Document

13/12/1713 December 2017 APPOINTMENT TERMINATED, DIRECTOR MICHAEL SELLERS

View Document

23/06/1723 June 2017 CONFIRMATION STATEMENT MADE ON 22/06/17, WITH UPDATES

View Document

14/03/1714 March 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

23/06/1623 June 2016 Annual return made up to 22 June 2016 with full list of shareholders

View Document

16/03/1616 March 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

12/02/1612 February 2016 DIRECTOR APPOINTED MICHAEL ANDREW SELLERS

View Document

12/02/1612 February 2016 APPOINTMENT TERMINATED, DIRECTOR KEVIN FRANCIS

View Document

16/12/1516 December 2015 DIRECTOR APPOINTED ANNE GRETHE DALANE

View Document

16/12/1516 December 2015 APPOINTMENT TERMINATED, DIRECTOR JEREMY PREW

View Document

14/12/1514 December 2015 APPOINTMENT TERMINATED, DIRECTOR LYNN-MARIE LYCETT

View Document

12/12/1512 December 2015 DIRECTOR APPOINTED CHARLES SPENSER GREY

View Document

22/06/1522 June 2015 Annual return made up to 22 June 2015 with full list of shareholders

View Document

13/04/1513 April 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

25/06/1425 June 2014 Annual return made up to 22 June 2014 with full list of shareholders

View Document

26/02/1426 February 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

17/12/1317 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / LYNN-MARIE LYCETT / 16/12/2013

View Document

08/11/138 November 2013 DIRECTOR APPOINTED JEREMY EDWARD PREW

View Document

08/11/138 November 2013 APPOINTMENT TERMINATED, DIRECTOR COLIN TRUNDLEY

View Document

28/06/1328 June 2013 Annual return made up to 22 June 2013 with full list of shareholders

View Document

10/05/1310 May 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

29/06/1229 June 2012 Annual return made up to 22 June 2012 with full list of shareholders

View Document

30/05/1230 May 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

27/06/1127 June 2011 Annual return made up to 22 June 2011 with full list of shareholders

View Document

30/03/1130 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

19/11/1019 November 2010 REGISTERED OFFICE CHANGED ON 19/11/2010 FROM IMMINGHAM DOCK IMMINGHAM NORTH EAST LINCOLNSHIRE DN40 2NS

View Document

16/09/1016 September 2010 DIRECTOR APPOINTED LYNN-MARIE LYCETT

View Document

16/09/1016 September 2010 APPOINTMENT TERMINATED, SECRETARY DAVID SPINDLER

View Document

16/09/1016 September 2010 SECRETARY APPOINTED LYNNE HELEN GORBUTT

View Document

15/09/1015 September 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID SPINDLER

View Document

25/06/1025 June 2010 Annual return made up to 22 June 2010 with full list of shareholders

View Document

25/06/1025 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN JOHN FRANCIS / 22/06/2010

View Document

25/06/1025 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / COLIN TRUNDLEY / 22/06/2010

View Document

25/06/1025 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / SEAN BLISSETT / 22/06/2010

View Document

03/06/103 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

01/07/091 July 2009 RETURN MADE UP TO 22/06/09; FULL LIST OF MEMBERS

View Document

18/03/0918 March 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

26/06/0826 June 2008 RETURN MADE UP TO 22/06/08; FULL LIST OF MEMBERS

View Document

26/06/0826 June 2008 LOCATION OF REGISTER OF MEMBERS

View Document

14/02/0814 February 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

25/06/0725 June 2007 RETURN MADE UP TO 22/06/07; FULL LIST OF MEMBERS

View Document

17/05/0717 May 2007 NEW DIRECTOR APPOINTED

View Document

17/05/0717 May 2007 DIRECTOR RESIGNED

View Document

30/04/0730 April 2007 NEW DIRECTOR APPOINTED

View Document

30/04/0730 April 2007 DIRECTOR RESIGNED

View Document

25/03/0725 March 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

11/07/0611 July 2006 RETURN MADE UP TO 22/06/06; FULL LIST OF MEMBERS

View Document

31/05/0631 May 2006 NEW DIRECTOR APPOINTED

View Document

23/05/0623 May 2006 DIRECTOR RESIGNED

View Document

28/02/0628 February 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

20/07/0520 July 2005 RETURN MADE UP TO 22/06/05; FULL LIST OF MEMBERS

View Document

20/05/0520 May 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

21/01/0521 January 2005 DIRECTOR RESIGNED

View Document

21/01/0521 January 2005 NEW DIRECTOR APPOINTED

View Document

06/07/046 July 2004 RETURN MADE UP TO 22/06/04; FULL LIST OF MEMBERS

View Document

30/06/0430 June 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

09/06/049 June 2004 DIRECTOR RESIGNED

View Document

09/06/049 June 2004 NEW DIRECTOR APPOINTED

View Document

12/07/0312 July 2003 RETURN MADE UP TO 22/06/03; FULL LIST OF MEMBERS

View Document

13/05/0313 May 2003 NEW DIRECTOR APPOINTED

View Document

13/05/0313 May 2003 DIRECTOR RESIGNED

View Document

09/05/039 May 2003 ACC. REF. DATE EXTENDED FROM 30/11/03 TO 31/12/03

View Document

23/04/0323 April 2003 ACC. REF. DATE EXTENDED FROM 30/06/02 TO 30/11/02

View Document

23/04/0323 April 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/02

View Document

09/07/029 July 2002 RETURN MADE UP TO 22/06/02; FULL LIST OF MEMBERS

View Document

27/12/0127 December 2001 EXEMPTION FROM APPOINTING AUDITORS

View Document

17/12/0117 December 2001 REGISTERED OFFICE CHANGED ON 17/12/01 FROM: WILBERFORCE COURT HIGH STREET HULL EAST YORKSHIRE HU1 1YJ

View Document

06/12/016 December 2001 COMPANY NAME CHANGED ROLCO 148 LIMITED CERTIFICATE ISSUED ON 06/12/01

View Document

03/12/013 December 2001 NEW SECRETARY APPOINTED

View Document

03/12/013 December 2001 SECRETARY RESIGNED

View Document

03/12/013 December 2001 NEW DIRECTOR APPOINTED

View Document

03/12/013 December 2001 NEW DIRECTOR APPOINTED

View Document

12/11/0112 November 2001 NEW DIRECTOR APPOINTED

View Document

06/11/016 November 2001 DIRECTOR RESIGNED

View Document

06/11/016 November 2001 NEW DIRECTOR APPOINTED

View Document

22/06/0122 June 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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