Advanced company searchLink opens in new window

IMPELLAM VENTURES LIMITED

Company number 00709846

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
05 Apr 2016 GAZ2 Final Gazette dissolved following liquidation
05 Jan 2016 4.71 Return of final meeting in a members' voluntary winding up
08 Jun 2015 AD01 Registered office address changed from Arcadia House Maritime Walk Ocean Village Southampton SO14 3TL to Latimer House 5 Cumberland Place Southampton SO15 2BH on 8 June 2015
05 Jun 2015 4.70 Declaration of solvency
05 Jun 2015 600 Appointment of a voluntary liquidator
05 Jun 2015 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-05-20
16 Jul 2014 AR01 Annual return made up to 23 June 2014 with full list of shareholders
Statement of capital on 2014-07-16
  • GBP 2
12 Jun 2014 AA Accounts for a small company made up to 30 September 2013
12 Jun 2014 SH20 Statement by directors
12 Jun 2014 SH19 Statement of capital on 12 June 2014
  • GBP 2
12 Jun 2014 CAP-SS Solvency statement dated 21/05/14
12 Jun 2014 RESOLUTIONS Resolutions
  • RES13 ‐ Reduce share prem a/c 21/05/2014
17 Jul 2013 AR01 Annual return made up to 23 June 2013 with full list of shareholders
24 Jun 2013 AA Accounts for a small company made up to 30 September 2012
05 Jun 2013 MR04 Satisfaction of charge 2 in full
29 Jan 2013 CERTNM Company name changed bearwood corporate services LIMITED\certificate issued on 29/01/13
  • RES15 ‐ Change company name resolution on 2013-01-28
  • NM01 ‐ Change of name by resolution
20 Aug 2012 AR01 Annual return made up to 23 June 2012 with full list of shareholders
25 May 2012 AA Accounts for a small company made up to 30 September 2011
13 Jul 2011 AR01 Annual return made up to 23 June 2011 with full list of shareholders
05 Jul 2011 AA Accounts for a small company made up to 30 September 2010
25 Jan 2011 CH01 Director's details changed for Mr Ian George Robinson on 25 January 2011
25 Jan 2011 CH01 Director's details changed for Angela Elizabeth Entwistle on 25 January 2011
13 Jul 2010 AR01 Annual return made up to 23 June 2010 with full list of shareholders
13 Jul 2010 TM01 Termination of appointment of Southtown Limited as a director
13 Jul 2010 AP03 Appointment of Mr Ian Robinson as a secretary