IMAGENEERING LIMITED

138 Walton Road 138 Walton Road, Surrey, KT8 0HP
StatusDISSOLVED
Company No.05039247
CategoryPrivate Limited Company
Incorporated10 Feb 2004
Age20 years, 4 months, 24 days
JurisdictionEngland Wales
Dissolution29 Jun 2021
Years3 years, 6 days

SUMMARY

IMAGENEERING LIMITED is an dissolved private limited company with number 05039247. It was incorporated 20 years, 4 months, 24 days ago, on 10 February 2004 and it was dissolved 3 years, 6 days ago, on 29 June 2021. The company address is 138 Walton Road 138 Walton Road, Surrey, KT8 0HP.



Company Fillings

Gazette dissolved voluntary

Date: 29 Jun 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 13 Apr 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 06 Apr 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Mar 2021

Action Date: 28 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Feb 2020

Action Date: 10 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Apr 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Feb 2019

Action Date: 10 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Jun 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Feb 2018

Action Date: 10 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Jun 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 21 Feb 2017

Action Date: 10 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Oct 2016

Action Date: 28 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Feb 2016

Action Date: 10 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-10

Documents

View document PDF

Change person director company with change date

Date: 03 Nov 2015

Action Date: 22 Sep 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-09-22

Officer name: Timothy Robin Muir

Documents

View document PDF

Change person secretary company with change date

Date: 03 Nov 2015

Action Date: 22 Sep 2015

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2015-09-22

Officer name: Suzanne Jane Muir

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Nov 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Feb 2015

Action Date: 10 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Nov 2014

Action Date: 28 Feb 2014

Category: Accounts

Type: AA

Made up date: 2014-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Feb 2014

Action Date: 10 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Oct 2013

Action Date: 28 Feb 2013

Category: Accounts

Type: AA

Made up date: 2013-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Feb 2013

Action Date: 10 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Oct 2012

Action Date: 28 Feb 2012

Category: Accounts

Type: AA

Made up date: 2012-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Feb 2012

Action Date: 10 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Sep 2011

Action Date: 28 Feb 2011

Category: Accounts

Type: AA

Made up date: 2011-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Feb 2011

Action Date: 10 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Apr 2010

Action Date: 28 Feb 2010

Category: Accounts

Type: AA

Made up date: 2010-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Feb 2010

Action Date: 10 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-10

Documents

View document PDF

Change person director company with change date

Date: 11 Feb 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Timothy Robin Muir

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Jun 2009

Action Date: 28 Feb 2009

Category: Accounts

Type: AA

Made up date: 2009-02-28

Documents

View document PDF

Legacy

Date: 20 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 10/02/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 May 2008

Action Date: 29 Feb 2008

Category: Accounts

Type: AA

Made up date: 2008-02-29

Documents

View document PDF

Legacy

Date: 15 Feb 2008

Category: Annual-return

Type: 363a

Description: Return made up to 10/02/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Jun 2007

Action Date: 28 Feb 2007

Category: Accounts

Type: AA

Made up date: 2007-02-28

Documents

View document PDF

Legacy

Date: 14 Feb 2007

Category: Annual-return

Type: 363a

Description: Return made up to 10/02/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Aug 2006

Action Date: 28 Feb 2006

Category: Accounts

Type: AA

Made up date: 2006-02-28

Documents

View document PDF

Legacy

Date: 27 Feb 2006

Category: Annual-return

Type: 363s

Description: Return made up to 10/02/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Jun 2005

Action Date: 28 Feb 2005

Category: Accounts

Type: AA

Made up date: 2005-02-28

Documents

View document PDF

Legacy

Date: 18 Mar 2005

Category: Annual-return

Type: 363s

Description: Return made up to 10/02/05; full list of members

Documents

View document PDF

Legacy

Date: 18 Mar 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 18 Mar 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 18 Mar 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 18 Mar 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Certificate change of name company

Date: 26 Mar 2004

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed coopers exhibitions & displays l imited\certificate issued on 26/03/04

Documents

View document PDF

Legacy

Date: 12 Mar 2004

Category: Address

Type: 287

Description: Registered office changed on 12/03/04 from: 19 eversfield road reigate RH2 0PL

Documents

View document PDF

Legacy

Date: 10 Feb 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 10 Feb 2004

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BCCT LIMITED

5A PARR ROAD,STANMORE,HA7 1NP

Number:11259208
Status:ACTIVE
Category:Private Limited Company

GATEWAY 120 LIMITED

LAKE HOUSE,ROYSTON,SG8 9JN

Number:07888135
Status:ACTIVE
Category:Private Limited Company

PRESTO CONSULTANCY LIMITED

12 FORDWATER ROAD,SURREY,KT16 8HS

Number:03599025
Status:ACTIVE
Category:Private Limited Company

PROVINCIAL SECURITY LIMITED

3 WESTWARD ROAD,WILMSLOW,SK9 5JY

Number:11839171
Status:ACTIVE
Category:Private Limited Company

SCHAEFER PARTNERS LIMITED

PARK PALE FARM SAMPFORD HALL LANE,SAFFRON WALDEN,CB10 2QF

Number:10185397
Status:ACTIVE
Category:Private Limited Company

SHIVANISH LIMITED

MIDDLESEX HOUSE FLOOR 2,HARROW,HA1 1BQ

Number:10176759
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source