Advanced company searchLink opens in new window

IMPRA WOOD PROTECTION LIMITED

Company number 04050539

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)
12 Aug 2016 AA Full accounts made up to 31 December 2015
18 Sep 2015 AA Full accounts made up to 31 December 2014
17 Aug 2015 AR01 Annual return made up to 10 August 2015 with full list of shareholders
Statement of capital on 2015-08-17
  • GBP 1,000,000
06 Nov 2014 AA Full accounts made up to 31 December 2013
09 Oct 2014 MR01 Registration of charge 040505390006, created on 7 October 2014
09 Sep 2014 AR01 Annual return made up to 10 August 2014 with full list of shareholders
Statement of capital on 2014-09-09
  • GBP 1,000,000
19 Feb 2014 CH01 Director's details changed for Timothy Augustine Cashman on 1 February 2014
02 Sep 2013 AR01 Annual return made up to 10 August 2013 with full list of shareholders
Statement of capital on 2013-09-02
  • GBP 1,000,000
15 Aug 2013 AUD Auditor's resignation
09 Aug 2013 TM02 Termination of appointment of Tmf Corporate Administration Services Limited as a secretary
08 Aug 2013 AUD Auditor's resignation
05 Aug 2013 CERTNM Company name changed csi wood protection LIMITED\certificate issued on 05/08/13
  • RES15 ‐ Change company name resolution on 2013-08-01
  • NM01 ‐ Change of name by resolution
05 Aug 2013 AD01 Registered office address changed from C/O C/O Rockwood Additives Limited Moorfield Road Widnes Cheshire WA8 3AA on 5 August 2013
05 Aug 2013 AP01 Appointment of Steffen Rüdiger as a director
05 Aug 2013 TM01 Termination of appointment of Andrew Ross as a director
05 Aug 2013 TM01 Termination of appointment of Thomas Riordan as a director
05 Aug 2013 TM01 Termination of appointment of Frank Wright as a director
05 Aug 2013 AP01 Appointment of Timothy Augustine Cashman as a director
30 Jul 2013 AA Full accounts made up to 31 December 2012
30 Jul 2013 MR04 Satisfaction of charge 4 in full
30 Jul 2013 MR04 Satisfaction of charge 5 in full
10 Jul 2013 SH20 Statement by directors
10 Jul 2013 SH19 Statement of capital on 10 July 2013
  • GBP 1,000,000
10 Jul 2013 CAP-SS Solvency statement dated 28/06/13
10 Jul 2013 RESOLUTIONS Resolutions
  • RES13 ‐ Reduce share prem a/c to nil 28/06/2013