- Company Overview for IMPACT PROJECTS LIMITED (01975926)
- Filing history for IMPACT PROJECTS LIMITED (01975926)
- People for IMPACT PROJECTS LIMITED (01975926)
- Charges for IMPACT PROJECTS LIMITED (01975926)
- Insolvency for IMPACT PROJECTS LIMITED (01975926)
- More for IMPACT PROJECTS LIMITED (01975926)
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
|
|
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
|
|
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 |