Advanced company searchLink opens in new window

IMPKEMIX (B3) LIMITED

Company number 01667309

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)
13 Sep 2011 GAZ2 Final Gazette dissolved following liquidation
13 Jun 2011 4.71 Return of final meeting in a members' voluntary winding up
02 Nov 2010 4.70 Declaration of solvency
02 Nov 2010 LIQ MISC RES Resolution INSOLVENCY:Ordinary Resolution :- " Books, Records,etc"
02 Nov 2010 LIQ MISC RES Resolution INSOLVENCY:Special Resolution :- "In Specie"
02 Nov 2010 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2010-10-22
02 Nov 2010 600 Appointment of a voluntary liquidator
09 Jun 2010 AR01 Annual return made up to 1 June 2010 with full list of shareholders
Statement of capital on 2010-06-09
  • GBP 100
02 Feb 2010 AA Accounts for a dormant company made up to 31 December 2009
04 Jan 2010 AP01 Appointment of David Allan Turner as a director
31 Dec 2009 TM01 Termination of appointment of Penelope Cheatle as a director
16 Oct 2009 CH01 Director's details changed for Penelope Anne Cheatle on 1 October 2009
29 Jul 2009 AA Accounts made up to 31 December 2008
08 Jun 2009 363a Return made up to 01/06/09; full list of members
15 Aug 2008 288c Secretary's Change of Particulars / O.H. secretariat LIMITED / 30/06/2008 / Nationality was: other, now: british; HouseName/Number was: P.O. box 20980, now: 26TH; Street was: oriel house, now: floor; Area was: 16 connaught place, now: portland house bressenden place; Post Code was: W2 2ZB, now: SW1E 5BG; Country was: , now: united kingdom
15 Aug 2008 288c Director's Change of Particulars / O.H. director LIMITED / 30/06/2008 / Nationality was: other, now: british; HouseName/Number was: P.O. box 20980, now: 26TH; Street was: oriel house, now: floor; Area was: 16 connaught place, now: portland house bressenden place; Post Code was: W2 2ZB, now: SW1E 5BG; Country was: , now: united kingdom
26 Jun 2008 287 Registered office changed on 26/06/2008 from 20 manchester square london W1U 3AN
18 Jun 2008 288a Secretary appointed O.H. secretariat LIMITED
18 Jun 2008 288a Director appointed O.H. director LIMITED
18 Jun 2008 288b Appointment Terminated Secretary elizabeth horlock
18 Jun 2008 288b Appointment Terminated Director elizabeth horlock
11 Jun 2008 AA Accounts made up to 31 December 2007
03 Jun 2008 363a Return made up to 01/06/08; full list of members
07 Feb 2008 288c Secretary's particulars changed;director's particulars changed
26 Oct 2007 AA Accounts made up to 31 December 2006