- Company Overview for IMPELLAM VENTURES LIMITED (00709846)
- Filing history for IMPELLAM VENTURES LIMITED (00709846)
- People for IMPELLAM VENTURES LIMITED (00709846)
- Charges for IMPELLAM VENTURES LIMITED (00709846)
- Insolvency for IMPELLAM VENTURES LIMITED (00709846)
- More for IMPELLAM VENTURES LIMITED (00709846)
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
|
|
16 Jul 2014 | AR01 |
Annual return made up to 23 June 2014 with full list of shareholders
Statement of capital on 2014-07-16
|
|
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
|
|
12 Jun 2014 | CAP-SS | Solvency statement dated 21/05/14 | |
12 Jun 2014 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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 |