Advanced company searchLink opens in new window

IMPULSE PROPERTY DEVELOPMENTS LIMITED

Company number 02997443

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)
12 Dec 2016 GAZ2 Final Gazette dissolved following liquidation
12 Sep 2016 2.24B Administrator's progress report to 1 September 2016
12 Sep 2016 2.35B Notice of move from Administration to Dissolution on 1 September 2016
06 Jul 2016 2.24B Administrator's progress report to 21 June 2016
03 Feb 2016 F2.18 Notice of deemed approval of proposals
27 Jan 2016 AD01 Registered office address changed from Suite 11 Point South Park Plaza Cannock Staffordshire WS12 2DD to Exchange House 494 Midsummer Boulevard Milton Keynes MK9 2EA on 27 January 2016
22 Jan 2016 2.17B Statement of administrator's proposal
21 Jan 2016 2.16B Statement of affairs with form 2.14B
08 Jan 2016 AD01 Registered office address changed from Suite 11, Point South Park Plaza Heath Hayes Cannock Staffordshire WS12 2DD England to Suite 11 Point South Park Plaza Cannock Staffordshire WS12 2DD on 8 January 2016
05 Jan 2016 2.12B Appointment of an administrator
07 Oct 2015 AD01 Registered office address changed from Suite 107, Point South Park Plaza Heath Hayes Cannock Staffordshire WS12 2DD to Suite 11, Point South Park Plaza Heath Hayes Cannock Staffordshire WS12 2DD on 7 October 2015
04 Dec 2014 AR01 Annual return made up to 2 December 2014 with full list of shareholders
Statement of capital on 2014-12-04
  • GBP 300
08 Oct 2014 AA Full accounts made up to 31 December 2013
03 Jul 2014 AD01 Registered office address changed from Unit 3 Point East Park Plaza Heath Hayes Cannock Staffordshire WS12 2DA on 3 July 2014
04 Dec 2013 AR01 Annual return made up to 2 December 2013 with full list of shareholders
Statement of capital on 2013-12-04
  • GBP 300
04 Dec 2013 CH01 Director's details changed for Christopher Mark Salmon on 20 June 2013
25 Jul 2013 AA Full accounts made up to 31 December 2012
12 Dec 2012 AR01 Annual return made up to 2 December 2012 with full list of shareholders
04 Oct 2012 AA Full accounts made up to 31 December 2011
20 Aug 2012 AD01 Registered office address changed from Anglesey Lodge Hednesford Staffordshire WS12 1DL on 20 August 2012
16 May 2012 TM01 Termination of appointment of Charles Pritchard as a director
05 Jan 2012 AP03 Appointment of Mr Stewart Peter Bone as a secretary
05 Jan 2012 TM02 Termination of appointment of Christopher Kemp as a secretary
29 Dec 2011 AR01 Annual return made up to 2 December 2011 with full list of shareholders
10 Nov 2011 TM01 Termination of appointment of Jonathan Pritchard as a director