About

Registered Number: 05343007
Date of Incorporation: 26/01/2005 (19 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 27/01/2015 (9 years and 3 months ago)
Registered Address: Yorkshire House, 7 South Lane, Holmfirth, West Yorkshire, HD9 1HN

 

Based in Holmfirth in West Yorkshire, Ims Concepts Ltd was established in 2005, it's status at Companies House is "Dissolved". This organisation has only one director listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
KNIGHT, Jeffrey 26 January 2005 31 December 2005 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 27 January 2015
4.72 - Return of final meeting in creditors' voluntary winding-up 27 October 2014
F10.2 - N/A 11 July 2014
F10.2 - N/A 11 July 2014
AD01 - Change of registered office address 06 June 2014
4.20 - N/A 06 June 2014
RESOLUTIONS - N/A 05 June 2014
600 - Notice of appointment of Liquidator in a voluntary winding up 05 June 2014
AR01 - Annual Return 05 February 2014
AA - Annual Accounts 11 July 2013
AR01 - Annual Return 27 February 2013
AA - Annual Accounts 29 June 2012
AR01 - Annual Return 27 January 2012
AA - Annual Accounts 15 June 2011
AR01 - Annual Return 02 February 2011
MG01 - Particulars of a mortgage or charge 08 October 2010
AA - Annual Accounts 05 July 2010
AR01 - Annual Return 29 January 2010
CH01 - Change of particulars for director 29 January 2010
AA - Annual Accounts 21 August 2009
363a - Annual Return 04 February 2009
AA - Annual Accounts 19 March 2008
363a - Annual Return 06 February 2008
AA - Annual Accounts 03 June 2007
363a - Annual Return 01 February 2007
287 - Change in situation or address of Registered Office 01 February 2007
AA - Annual Accounts 22 November 2006
225 - Change of Accounting Reference Date 24 October 2006
363a - Annual Return 18 April 2006
353 - Register of members 18 April 2006
288a - Notice of appointment of directors or secretaries 24 January 2006
288b - Notice of resignation of directors or secretaries 10 January 2006
288a - Notice of appointment of directors or secretaries 15 February 2005
288a - Notice of appointment of directors or secretaries 15 February 2005
288b - Notice of resignation of directors or secretaries 15 February 2005
288b - Notice of resignation of directors or secretaries 15 February 2005
NEWINC - New incorporation documents 26 January 2005

Mortgages & Charges

Description Date Status Charge by
Debenture 05 October 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.