IMPACT ELECTRICAL DISTRIBUTORS LIMITED
Company number 04641103
- Company Overview for IMPACT ELECTRICAL DISTRIBUTORS LIMITED (04641103)
- Filing history for IMPACT ELECTRICAL DISTRIBUTORS LIMITED (04641103)
- People for IMPACT ELECTRICAL DISTRIBUTORS LIMITED (04641103)
- Charges for IMPACT ELECTRICAL DISTRIBUTORS LIMITED (04641103)
- Insolvency for IMPACT ELECTRICAL DISTRIBUTORS LIMITED (04641103)
- More for IMPACT ELECTRICAL DISTRIBUTORS LIMITED (04641103)
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) |
---|---|---|---|
17 Dec 2024 | AD01 | Registered office address changed from C/O Mh Recovery Ltd Citygate House 197-199 Baddow Road Chelmsford Essex CM2 7PZ to 10 st. Helens Road Swansea SA1 4AW on 17 December 2024 | |
12 Nov 2024 | AD01 | Registered office address changed from C/O Ad Business Recovery Limited 2nd Floor, Milstrete House 29 New Street Chelmsford Essex CM1 1NT to C/O Mh Recovery Ltd Citygate House 197-199 Baddow Road Chelmsford Essex CM2 7PZ on 12 November 2024 | |
12 Sep 2024 | LIQ06 | Resignation of a liquidator | |
23 Jun 2024 | AD01 | Registered office address changed from C/O Ad Business Recovery, Swift House Hoffmanns Way Chelmsford Essex CM1 1GU England to C/O Ad Business Recovery Limited 2nd Floor, Milstrete House 29 New Street Chelmsford Essex CM1 1NT on 23 June 2024 | |
25 Oct 2023 | LIQ03 | Liquidators' statement of receipts and payments to 14 September 2023 | |
25 May 2023 | 600 | Appointment of a voluntary liquidator | |
18 Feb 2023 | LIQ03 | Liquidators' statement of receipts and payments to 14 September 2022 | |
25 Oct 2022 | AD01 | Registered office address changed from C/O Mh Recovery Ltd Citygate House R/O 197-199 Baddow Road Chelmsford Essex CM2 7PZ United Kingdom to C/O Ad Business Recovery, Swift House Hoffmanns Way Chelmsford Essex CM1 1GU on 25 October 2022 | |
18 Jan 2022 | LIQ03 | Liquidators' statement of receipts and payments to 14 September 2021 | |
18 Jan 2022 | LIQ03 | Liquidators' statement of receipts and payments to 14 September 2020 | |
05 Aug 2020 | LIQ03 | Liquidators' statement of receipts and payments to 14 September 2018 | |
05 Aug 2020 | LIQ03 | Liquidators' statement of receipts and payments to 14 September 2019 | |
13 Feb 2018 | AD01 | Registered office address changed from Marsh Hammond Ltd Peek House 20 Eastcheap London EC3M 1EB to C/O Mh Recovery Ltd Citygate House R/O 197-199 Baddow Road Chelmsford Essex CM2 7PZ on 13 February 2018 | |
07 Nov 2017 | LIQ03 | Liquidators' statement of receipts and payments to 14 September 2017 | |
26 Sep 2016 | 4.68 | Liquidators' statement of receipts and payments to 14 September 2016 | |
26 Sep 2016 | 4.33 | Resignation of a liquidator | |
11 Aug 2016 | 4.68 | Liquidators' statement of receipts and payments to 13 July 2016 | |
11 Aug 2016 | AD01 | Registered office address changed from Marsh Hammond & Partners Llp Peek House 20 Eastcheap London EC3M 1EB to Peek House 20 Eastcheap London EC3M 1EB on 11 August 2016 | |
24 Aug 2015 | 4.68 | Liquidators' statement of receipts and payments to 13 July 2015 | |
22 Aug 2014 | MEM/ARTS | Memorandum and Articles of Association | |
22 Aug 2014 | RESOLUTIONS |
Resolutions
|
|
01 Aug 2014 | TM01 | Termination of appointment of Derek Samuel Mccrorie as a director on 30 June 2014 | |
24 Jul 2014 | AD01 | Registered office address changed from Unit 4 Morris Court Private Road 3 Colwick Industrial Estate Nottingham NG4 2JN on 24 July 2014 | |
22 Jul 2014 | 4.20 | Statement of affairs with form 4.19 | |
22 Jul 2014 | 600 | Appointment of a voluntary liquidator |