- Company Overview for IMPULSE PROPERTY DEVELOPMENTS LIMITED (02997443)
- Filing history for IMPULSE PROPERTY DEVELOPMENTS LIMITED (02997443)
- People for IMPULSE PROPERTY DEVELOPMENTS LIMITED (02997443)
- Charges for IMPULSE PROPERTY DEVELOPMENTS LIMITED (02997443)
- Insolvency for IMPULSE PROPERTY DEVELOPMENTS LIMITED (02997443)
- More for IMPULSE PROPERTY DEVELOPMENTS LIMITED (02997443)
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
|
|
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
|
|
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 |