- Company Overview for IMPART SERVICES LIMITED (04022053)
- Filing history for IMPART SERVICES LIMITED (04022053)
- People for IMPART SERVICES LIMITED (04022053)
- More for IMPART SERVICES LIMITED (04022053)
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) |
---|---|---|---|
26 Feb 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
11 Dec 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
03 Dec 2018 | DS01 | Application to strike the company off the register | |
27 Oct 2018 | AA | Micro company accounts made up to 30 June 2018 | |
28 Jun 2018 | CS01 | Confirmation statement made on 28 June 2018 with no updates | |
30 Oct 2017 | AA | Micro company accounts made up to 30 June 2017 | |
04 Jul 2017 | PSC01 | Notification of Margaret Vera Farley as a person with significant control on 1 May 2016 | |
04 Jul 2017 | PSC01 | Notification of Peter John Farley as a person with significant control on 1 May 2016 | |
27 Jun 2017 | CS01 | Confirmation statement made on 25 June 2017 with updates | |
31 Dec 2016 | AA | Micro company accounts made up to 30 June 2016 | |
25 Jun 2016 | AR01 |
Annual return made up to 25 June 2016 with full list of shareholders
Statement of capital on 2016-06-25
|
|
23 Jan 2016 | AA | Micro company accounts made up to 30 June 2015 | |
08 Jul 2015 | AR01 |
Annual return made up to 27 June 2015 with full list of shareholders
Statement of capital on 2015-07-08
|
|
18 Nov 2014 | AA | Total exemption small company accounts made up to 30 June 2014 | |
13 Jul 2014 | AR01 |
Annual return made up to 27 June 2014 with full list of shareholders
Statement of capital on 2014-07-13
|
|
13 Jul 2014 | CH01 | Director's details changed for Peter John Farley on 23 June 2014 | |
13 Jul 2014 | CH01 | Director's details changed for Margaret Vera Farley on 23 June 2014 | |
13 Jul 2014 | CH03 | Secretary's details changed for Peter John Farley on 23 June 2014 | |
19 Jun 2014 | AD01 | Registered office address changed from 4 Hilbre Court Holway Road Sheringham Norfolk NR26 8NP on 19 June 2014 | |
17 Apr 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
06 Aug 2013 | AR01 | Annual return made up to 27 June 2013 with full list of shareholders | |
18 Jul 2013 | AD01 | Registered office address changed from Park Farm, Dereham Road Bawdeswell Dereham Norfolk NR20 4AA on 18 July 2013 | |
27 Mar 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
31 Aug 2012 | AR01 | Annual return made up to 27 June 2012 with full list of shareholders | |
27 Mar 2012 | AA | Total exemption small company accounts made up to 30 June 2011 |