Advanced company searchLink opens in new window

IMPACT INTERIORS & CONSTRUCTION LIMITED

Company number 06537130

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-10-23
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
  • GBP 2
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