IMAGINE CONSTRUCTION LTD
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
12/12/2312 December 2023 | Dissolution deferment |
11/12/2311 December 2023 | Completion of winding up |
06/11/236 November 2023 | Order of court to wind up |
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 |
12/06/2312 June 2023 | Micro company accounts made up to 2022-06-30 |
28/11/2228 November 2022 | Confirmation statement made on 2022-09-29 with no updates |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
16/11/2116 November 2021 | Termination of appointment of Rachael Dawn Lindsay as a director on 2021-06-20 |
16/11/2116 November 2021 | Cessation of Rachael Dawn Lindsay as a person with significant control on 2021-06-20 |
29/09/2129 September 2021 | Confirmation statement made on 2021-09-29 with updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
20/06/2120 June 2021 | Notification of Richard Alan Molton as a person with significant control on 2021-06-20 |
20/06/2120 June 2021 | Appointment of Mr Richard Alan Molton as a director on 2021-06-20 |
20/06/2120 June 2021 | Confirmation statement made on 2021-06-20 with updates |
20/06/2120 June 2021 | Change of details for Ms Rachael Dawn Lindsay as a person with significant control on 2021-06-20 |
22/12/2022 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20 |
01/12/201 December 2020 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 062917620002 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
31/03/2031 March 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
24/01/2024 January 2020 | CONFIRMATION STATEMENT MADE ON 10/01/20, NO UPDATES |
23/08/1923 August 2019 | PSC'S CHANGE OF PARTICULARS / MR RICHARD ALAN MOLTON / 23/08/2019 |
23/08/1923 August 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RACHAEL DAWN LINDSAY |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
31/03/1931 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
25/03/1925 March 2019 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 062917620001 |
01/02/191 February 2019 | CONFIRMATION STATEMENT MADE ON 10/01/19, WITH UPDATES |
12/06/1812 June 2018 | REGISTERED OFFICE CHANGED ON 12/06/2018 FROM 40 SHENLEY PAVILIONS SHENLEY WOOD MILTON KEYNES MK5 6LB |
04/05/184 May 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 062917620002 |
31/03/1831 March 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
25/01/1825 January 2018 | CONFIRMATION STATEMENT MADE ON 10/01/18, NO UPDATES |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
18/04/1718 April 2017 | DIRECTOR APPOINTED MRS RACHAEL DAWN LINDSAY |
31/03/1731 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
18/03/1718 March 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 062917620001 |
24/01/1724 January 2017 | CONFIRMATION STATEMENT MADE ON 10/01/17, WITH UPDATES |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
31/03/1631 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
05/02/165 February 2016 | Annual return made up to 10 January 2016 with full list of shareholders |
26/01/1626 January 2016 | DIRECTOR APPOINTED MR RICHARD ALAN MOLTON |
26/01/1626 January 2016 | APPOINTMENT TERMINATED, DIRECTOR RACHAEL LINDSAY |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
30/03/1530 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
06/02/156 February 2015 | Annual return made up to 10 January 2015 with full list of shareholders |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
30/03/1430 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
07/02/147 February 2014 | Annual return made up to 10 January 2014 with full list of shareholders |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
26/03/1326 March 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
15/01/1315 January 2013 | Annual return made up to 10 January 2013 with full list of shareholders |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
27/03/1227 March 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
13/03/1213 March 2012 | Annual return made up to 10 January 2012 with full list of shareholders |
06/07/116 July 2011 | DISS40 (DISS40(SOAD)) |
05/07/115 July 2011 | FIRST GAZETTE |
30/06/1130 June 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
29/06/1129 June 2011 | CURRSHO FROM 30/09/2011 TO 30/06/2011 |
25/04/1125 April 2011 | CURREXT FROM 30/06/2011 TO 30/09/2011 |
18/01/1118 January 2011 | Annual return made up to 10 January 2011 with full list of shareholders |
13/01/1113 January 2011 | APPOINTMENT TERMINATED, SECRETARY RACHAEL LINDSAY |
13/01/1113 January 2011 | DIRECTOR APPOINTED MRS RACHAEL DAWN LINDSAY |
13/01/1113 January 2011 | APPOINTMENT TERMINATED, DIRECTOR RICHARD MOLTON |
31/03/1031 March 2010 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09 |
11/01/1011 January 2010 | Annual return made up to 10 January 2010 with full list of shareholders |
10/01/1010 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD ALAN MOLTON / 10/01/2010 |
10/01/1010 January 2010 | SECRETARY'S CHANGE OF PARTICULARS / MRS RACHAEL DAWN LINDSAY / 10/01/2010 |
02/07/092 July 2009 | RETURN MADE UP TO 25/06/09; FULL LIST OF MEMBERS |
04/06/094 June 2009 | COMPANY NAME CHANGED M9 DEVELOPMENT LIMITED CERTIFICATE ISSUED ON 07/06/09 |
10/04/0910 April 2009 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08 |
14/07/0814 July 2008 | RETURN MADE UP TO 25/06/08; FULL LIST OF MEMBERS |
25/06/0725 June 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of IMAGINE CONSTRUCTION LTD
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
Recently Viewed
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