Advanced company searchLink opens in new window

IMPALA TERMINALS UK LTD.

Company number 01238849

Filter by category

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)
25 Mar 2019 AP01 Appointment of Mr Mark Joseph Irwin as a director on 13 March 2019
11 Jan 2019 CS01 Confirmation statement made on 31 December 2018 with updates
05 Dec 2018 AA Full accounts made up to 31 December 2017
02 Jan 2018 CS01 Confirmation statement made on 31 December 2017 with updates
03 Oct 2017 AA Full accounts made up to 31 December 2016
04 Jul 2017 AP01 Appointment of Mr Javier Panizo Del Valle as a director on 21 June 2017
04 Jul 2017 TM01 Termination of appointment of Julian William Walker as a director on 21 June 2017
06 Apr 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
31 Mar 2017 SH20 Statement by Directors
31 Mar 2017 SH19 Statement of capital on 31 March 2017
  • GBP 38,572
31 Mar 2017 CAP-SS Solvency Statement dated 30/03/17
31 Mar 2017 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
30 Mar 2017 MR04 Satisfaction of charge 4 in full
30 Mar 2017 MR04 Satisfaction of charge 5 in full
02 Jan 2017 CS01 Confirmation statement made on 31 December 2016 with updates
20 Dec 2016 DISS40 Compulsory strike-off action has been discontinued
19 Dec 2016 AA Full accounts made up to 31 December 2015
06 Dec 2016 GAZ1 First Gazette notice for compulsory strike-off
27 Sep 2016 AD01 Registered office address changed from 5 Crown Road Quay West Business Village Sunderland Tyne & Wear SR5 2AS to 14 st. George Street London W1S 1FE on 27 September 2016
11 Jul 2016 TM01 Termination of appointment of Charles Corfield Bucknall as a director on 30 June 2016
15 Feb 2016 AR01 Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-02-15
  • GBP 6,438,572
05 Nov 2015 TM01 Termination of appointment of Pierre Andre Jacques Lorinet as a director on 30 September 2015
04 Nov 2015 TM02 Termination of appointment of Iain Sanderson as a secretary on 4 November 2015
22 Oct 2015 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
09 Oct 2015 SH01 Statement of capital following an allotment of shares on 21 September 2015
  • GBP 6,438,572