Advanced company searchLink opens in new window

IMPACT ELECTRICAL DISTRIBUTORS LIMITED

Company number 04641103

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)
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
  • RES01 ‐ Resolution of alteration of Articles of Association
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