Advanced company searchLink opens in new window

IMPACT PROJECTS LIMITED

Company number 01975926

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)
05 Aug 2015 GAZ2 Final Gazette dissolved following liquidation
05 May 2015 4.71 Return of final meeting in a members' voluntary winding up
31 Dec 2014 4.68 Liquidators' statement of receipts and payments to 30 September 2014
20 Oct 2014 AD01 Registered office address changed from Pioneer House 39 Station Road Lutterworth Leicestershire LE17 4AP to Alma Park Woodway Lane Claybrooke Parva Lutterworth Leicestershire LE17 5FB on 20 October 2014
10 Oct 2013 AD01 Registered office address changed from 2 Springbrook Aston Clinton HP22 5FP United Kingdom on 10 October 2013
08 Oct 2013 4.70 Declaration of solvency
08 Oct 2013 600 Appointment of a voluntary liquidator
08 Oct 2013 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up
02 Oct 2013 AA Total exemption small company accounts made up to 30 June 2013
14 Jul 2013 AR01 Annual return made up to 16 June 2013 with full list of shareholders
Statement of capital on 2013-07-14
  • GBP 66
06 Mar 2013 AA Total exemption small company accounts made up to 30 June 2012
15 Jul 2012 AR01 Annual return made up to 16 June 2012 with full list of shareholders
24 Feb 2012 AA Total exemption small company accounts made up to 30 June 2011
19 Jun 2011 AR01 Annual return made up to 16 June 2011 with full list of shareholders
29 Nov 2010 AA Total exemption small company accounts made up to 30 June 2010
23 Nov 2010 CH01 Director's details changed for Mr Geoffrey Robert Berry on 2 November 2010
23 Nov 2010 AD01 Registered office address changed from Honeysuckle Lodge, Mentmore Leighton Buzzard Bedfordshire LU70QJ on 23 November 2010
11 Jul 2010 AR01 Annual return made up to 16 June 2010 with full list of shareholders
11 Jul 2010 CH04 Secretary's details changed for Cubious Limited on 16 June 2010
29 Aug 2009 AA Total exemption small company accounts made up to 30 June 2009
23 Jun 2009 363a Return made up to 16/06/09; full list of members
19 Jan 2009 AA Total exemption full accounts made up to 30 June 2008
23 Jun 2008 363a Return made up to 16/06/08; full list of members
19 Feb 2008 287 Registered office changed on 19/02/08 from: 30 upper high street thame oxfordshire OX9 3EZ
27 Oct 2007 AA Total exemption full accounts made up to 30 June 2007