- Company Overview for IMPACT INTERIORS & CONSTRUCTION LIMITED (06537130)
- Filing history for IMPACT INTERIORS & CONSTRUCTION LIMITED (06537130)
- People for IMPACT INTERIORS & CONSTRUCTION LIMITED (06537130)
- Insolvency for IMPACT INTERIORS & CONSTRUCTION LIMITED (06537130)
- More for IMPACT INTERIORS & CONSTRUCTION LIMITED (06537130)
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) |
---|---|---|---|
03 Aug 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
03 May 2017 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
06 Dec 2016 | 4.68 | Liquidators' statement of receipts and payments to 22 October 2016 | |
12 Nov 2015 | AD01 | Registered office address changed from Turnbull House 226 Mulgrave Road Cheam Sutton Surrey SM2 6JT to C/O Valentine & Co 5 Stirling Court Stirling Way Borehamwood Hertfordshire WD6 2FX on 12 November 2015 | |
05 Nov 2015 | 4.20 | Statement of affairs with form 4.19 | |
05 Nov 2015 | 600 | Appointment of a voluntary liquidator | |
05 Nov 2015 | RESOLUTIONS |
Resolutions
|
|
04 Aug 2015 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
21 Jul 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Sep 2014 | CH01 | Director's details changed for Mr David Michael Impiazzi on 31 July 2014 | |
03 Apr 2014 | AR01 |
Annual return made up to 20 March 2014 with full list of shareholders
Statement of capital on 2014-04-03
|
|
11 Dec 2013 | AA | Total exemption small company accounts made up to 30 September 2013 | |
18 Nov 2013 | TM02 | Termination of appointment of Claire Impiazzi as a secretary | |
18 Nov 2013 | CH01 | Director's details changed for David Michael Impiazzi on 30 September 2013 | |
18 Nov 2013 | AP03 | Appointment of Mr David Michael Impiazzi as a secretary | |
22 Jul 2013 | AA01 | Current accounting period extended from 31 March 2013 to 30 September 2013 | |
03 Apr 2013 | AR01 | Annual return made up to 20 March 2013 with full list of shareholders | |
04 Jan 2013 | AA | Total exemption small company accounts made up to 31 March 2012 | |
30 Apr 2012 | AR01 | Annual return made up to 20 March 2012 with full list of shareholders | |
30 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
26 Apr 2011 | AR01 | Annual return made up to 20 March 2011 with full list of shareholders | |
01 Apr 2011 | AD01 | Registered office address changed from 7Granard Business Centre Bunns Lane Mill Hill London NW7 2DQ Uk on 1 April 2011 | |
31 Jan 2011 | AA | Total exemption small company accounts made up to 31 March 2010 | |
22 Mar 2010 | AR01 | Annual return made up to 20 March 2010 with full list of shareholders | |
20 Mar 2010 | CH01 | Director's details changed for David Michael Impiazzi on 20 February 2010 |