About

Registered Number: 04088096
Date of Incorporation: 11/10/2000 (23 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 17/01/2017 (7 years and 4 months ago)
Registered Address: Church Court, Stourbridge Road, Halesowen, West Midlands, B63 3TT

 

Established in 2000, Imseco Holdings Ltd has its registered office in Halesowen, West Midlands, it has a status of "Dissolved". This business has no directors listed.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 17 January 2017
GAZ1(A) - First notification of strike-off in London Gazette) 01 November 2016
DS01 - Striking off application by a company 18 October 2016
AA - Annual Accounts 04 July 2016
AA01 - Change of accounting reference date 23 June 2016
AR01 - Annual Return 22 October 2015
CH01 - Change of particulars for director 22 October 2015
CH01 - Change of particulars for director 22 October 2015
AA - Annual Accounts 19 June 2015
AR01 - Annual Return 16 October 2014
AA - Annual Accounts 03 July 2014
AR01 - Annual Return 23 October 2013
AA - Annual Accounts 25 April 2013
AR01 - Annual Return 12 October 2012
CH01 - Change of particulars for director 12 October 2012
CH01 - Change of particulars for director 12 October 2012
CH03 - Change of particulars for secretary 12 October 2012
CH01 - Change of particulars for director 12 October 2012
AA - Annual Accounts 25 June 2012
AR01 - Annual Return 11 October 2011
CH01 - Change of particulars for director 11 October 2011
CH01 - Change of particulars for director 11 October 2011
CH03 - Change of particulars for secretary 11 October 2011
AD01 - Change of registered office address 11 October 2011
AA - Annual Accounts 04 July 2011
AR01 - Annual Return 11 October 2010
AA - Annual Accounts 29 June 2010
AR01 - Annual Return 12 October 2009
AA - Annual Accounts 01 August 2009
363a - Annual Return 03 November 2008
AA - Annual Accounts 25 June 2008
288c - Notice of change of directors or secretaries or in their particulars 05 March 2008
288c - Notice of change of directors or secretaries or in their particulars 05 March 2008
363a - Annual Return 13 February 2008
AA - Annual Accounts 31 July 2007
363a - Annual Return 02 January 2007
363a - Annual Return 02 January 2007
363a - Annual Return 02 January 2007
363a - Annual Return 02 January 2007
AA - Annual Accounts 03 August 2006
287 - Change in situation or address of Registered Office 11 October 2005
288c - Notice of change of directors or secretaries or in their particulars 10 October 2005
288c - Notice of change of directors or secretaries or in their particulars 10 October 2005
AA - Annual Accounts 03 August 2005
287 - Change in situation or address of Registered Office 29 July 2005
363a - Annual Return 06 January 2005
287 - Change in situation or address of Registered Office 30 November 2004
AA - Annual Accounts 28 July 2004
288a - Notice of appointment of directors or secretaries 28 July 2004
288b - Notice of resignation of directors or secretaries 28 July 2004
287 - Change in situation or address of Registered Office 27 November 2003
AA - Annual Accounts 01 November 2003
363a - Annual Return 22 October 2003
288c - Notice of change of directors or secretaries or in their particulars 29 August 2003
288c - Notice of change of directors or secretaries or in their particulars 29 August 2003
AA - Annual Accounts 19 August 2003
363s - Annual Return 25 October 2002
288b - Notice of resignation of directors or secretaries 25 October 2002
288a - Notice of appointment of directors or secretaries 25 October 2002
363s - Annual Return 25 October 2001
288c - Notice of change of directors or secretaries or in their particulars 01 August 2001
SA - Shares agreement 18 January 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 January 2001
288a - Notice of appointment of directors or secretaries 04 January 2001
288a - Notice of appointment of directors or secretaries 04 January 2001
288b - Notice of resignation of directors or secretaries 19 December 2000
288b - Notice of resignation of directors or secretaries 19 December 2000
288a - Notice of appointment of directors or secretaries 15 December 2000
225 - Change of Accounting Reference Date 15 December 2000
288b - Notice of resignation of directors or secretaries 09 November 2000
288b - Notice of resignation of directors or secretaries 09 November 2000
CERTNM - Change of name certificate 03 November 2000
287 - Change in situation or address of Registered Office 02 November 2000
288a - Notice of appointment of directors or secretaries 02 November 2000
288a - Notice of appointment of directors or secretaries 02 November 2000
NEWINC - New incorporation documents 11 October 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.