IMW RADIOLOGY LIMITED

Bollin House Bollin House, Wilmslow, SK9 1DP, Cheshire
StatusDISSOLVED
Company No.08607141
CategoryPrivate Limited Company
Incorporated12 Jul 2013
Age10 years, 11 months, 23 days
JurisdictionEngland Wales
Dissolution20 Feb 2020
Years4 years, 4 months, 13 days

SUMMARY

IMW RADIOLOGY LIMITED is an dissolved private limited company with number 08607141. It was incorporated 10 years, 11 months, 23 days ago, on 12 July 2013 and it was dissolved 4 years, 4 months, 13 days ago, on 20 February 2020. The company address is Bollin House Bollin House, Wilmslow, SK9 1DP, Cheshire.



Company Fillings

Gazette dissolved liquidation

Date: 20 Feb 2020

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 20 Nov 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Jun 2019

Action Date: 05 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-05

Documents

View document PDF

Change account reference date company previous shortened

Date: 07 Jun 2019

Action Date: 05 Apr 2019

Category: Accounts

Type: AA01

Made up date: 2019-07-31

New date: 2019-04-05

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 30 Apr 2019

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 30 Apr 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 30 Apr 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Feb 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jul 2018

Action Date: 12 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Apr 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jul 2017

Action Date: 12 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-12

Documents

View document PDF

Change person director company with change date

Date: 08 May 2017

Action Date: 05 May 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-05-05

Officer name: Miss Ingrid Wallner

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Apr 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Change person director company with change date

Date: 03 Aug 2016

Action Date: 03 Aug 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-08-03

Officer name: Miss Ingrid Wallner

Documents

View document PDF

Confirmation statement with updates

Date: 14 Jul 2016

Action Date: 12 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Apr 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Aug 2015

Action Date: 12 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Jul 2015

Action Date: 14 Jul 2015

Category: Address

Type: AD01

Change date: 2015-07-14

Old address: Paymatters Barons Court Manchester Road Wilmslow Cheshire SK9 1BQ

New address: C/O Umbrella Accountants Llp Bollin House Bollin Walk Wilmslow Cheshire SK9 1DP

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Mar 2015

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Aug 2014

Action Date: 12 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-12

Documents

View document PDF

Change person director company with change date

Date: 27 Feb 2014

Action Date: 26 Feb 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-02-26

Officer name: Miss Ingrid Wallner

Documents

View document PDF

Change person director company with change date

Date: 04 Nov 2013

Action Date: 04 Nov 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-11-04

Officer name: Miss Ingrid Wallner

Documents

View document PDF

Incorporation company

Date: 12 Jul 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BRONX CONTRACTING LTD

SUITE 2 10A RIDGEWAY,DALGETY BAY,KY11 9JN

Number:SC566390
Status:ACTIVE
Category:Private Limited Company

JAXXRIGGS4LANCS LTD.

7 STAMFORD SQUARE,ASHTON-UNDER-LYNE,OL6 6QU

Number:11547751
Status:ACTIVE
Category:Private Limited Company

MCDONALD WATERFALL SALONS (CANTERBURY) LIMITED

72 OLD WATLING STREET,CANTERBURY,CT1 2DX

Number:09701413
Status:ACTIVE
Category:Private Limited Company

PJ JONES CONSULTING LTD

9 GLYNNEDALE PARK,FLINTSHIRE,CH5 3JW

Number:07707967
Status:ACTIVE
Category:Private Limited Company

ROBERT GRAY ACCOUNTANCY SERVICES LIMITED

27 ALMA ROAD,RETFORD,DN22 6LW

Number:07593385
Status:ACTIVE
Category:Private Limited Company

SMOUX LTD

7 WORDSWORTH CLOSE,PETERBOROUGH,PE4 6SU

Number:10787528
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