- Company Overview for IMPN CHATEAU REALISATIONS LIMITED (01567143)
- Filing history for IMPN CHATEAU REALISATIONS LIMITED (01567143)
- People for IMPN CHATEAU REALISATIONS LIMITED (01567143)
- Charges for IMPN CHATEAU REALISATIONS LIMITED (01567143)
- Insolvency for IMPN CHATEAU REALISATIONS LIMITED (01567143)
- More for IMPN CHATEAU REALISATIONS LIMITED (01567143)
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) |
---|---|---|---|
13 Aug 2013 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
30 Apr 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Jan 2013 | 3.6 | Receiver's abstract of receipts and payments to 3 January 2013 | |
10 Jan 2013 | LQ02 | Notice of ceasing to act as receiver or manager | |
20 Dec 2012 | 3.6 | Receiver's abstract of receipts and payments to 22 November 2012 | |
07 Dec 2012 | LQ02 | Notice of ceasing to act as receiver or manager | |
19 Jul 2012 | CERTNM |
Company name changed impney hotels (chateau) LIMITED\certificate issued on 19/07/12
|
|
19 Jul 2012 | CONNOT | Change of name notice | |
18 Jan 2012 | 3.6 | Receiver's abstract of receipts and payments to 22 November 2011 | |
27 Jan 2011 | 3.6 | Receiver's abstract of receipts and payments to 22 November 2010 | |
06 Feb 2010 | 3.10 | Administrative Receiver's report | |
03 Feb 2010 | AR01 |
Annual return made up to 31 December 2009 with full list of shareholders
Statement of capital on 2010-02-03
|
|
03 Feb 2010 | AD03 | Register(s) moved to registered inspection location | |
03 Feb 2010 | AD02 | Register inspection address has been changed | |
03 Feb 2010 | CH01 | Director's details changed for Mr Robin Peter Carr on 3 February 2010 | |
03 Feb 2010 | CH01 | Director's details changed for Zeljko Stephen Raguz on 3 February 2010 | |
03 Feb 2010 | AD01 | Registered office address changed from Bdo Llp 125 Colmore Row Birmingham B3 3SD on 3 February 2010 | |
04 Jan 2010 | LQ01 | Notice of appointment of receiver or manager | |
01 Dec 2009 | AD01 | Registered office address changed from Deloitte and Touche Four Brindley Place Birmingham B1 2HZ on 1 December 2009 | |
09 Apr 2009 | AA | Accounts made up to 31 March 2009 | |
27 Jan 2009 | AA | Accounts made up to 31 March 2008 | |
20 Jan 2009 | 363a | Return made up to 31/12/08; full list of members | |
13 Feb 2008 | 363a | Return made up to 31/12/07; full list of members | |
08 Jan 2008 | AA | Accounts made up to 31 March 2007 | |
26 Jan 2007 | 363a | Return made up to 31/12/06; full list of members |