Advanced company searchLink opens in new window

IPMATIS LIMITED

Company number 04985080

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)
11 Sep 2017 GAZ2 Final Gazette dissolved following liquidation
11 Jun 2017 LIQ13 Return of final meeting in a members' voluntary winding up
24 Jan 2017 AD01 Registered office address changed from 16 Parc Derllwyn Tondu Bridgend Mid Glamorgan CF32 9DB to Alma Park Woodway Lane Claybrooke Parva Lutterworth Leicestershire LE17 5FB on 24 January 2017
19 Jan 2017 4.70 Declaration of solvency
19 Jan 2017 600 Appointment of a voluntary liquidator
19 Jan 2017 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-01-06
09 Dec 2016 CS01 Confirmation statement made on 4 December 2016 with updates
27 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
06 Dec 2015 AR01 Annual return made up to 4 December 2015 with full list of shareholders
Statement of capital on 2015-12-06
  • GBP 100
09 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
10 Dec 2014 AR01 Annual return made up to 4 December 2014 with full list of shareholders
Statement of capital on 2014-12-10
  • GBP 100
06 Aug 2014 AA Total exemption small company accounts made up to 31 December 2013
09 Dec 2013 AR01 Annual return made up to 4 December 2013 with full list of shareholders
Statement of capital on 2013-12-09
  • GBP 100
17 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
31 Dec 2012 AR01 Annual return made up to 4 December 2012 with full list of shareholders
18 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
12 Dec 2011 AR01 Annual return made up to 4 December 2011 with full list of shareholders
12 Dec 2011 CH03 Secretary's details changed for William Keith Emmerson on 1 December 2011
09 Dec 2011 TM01 Termination of appointment of William Emmerson as a director
14 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
30 Dec 2010 AR01 Annual return made up to 4 December 2010 with full list of shareholders
15 Sep 2010 AA Total exemption small company accounts made up to 31 December 2009
05 Dec 2009 AR01 Annual return made up to 4 December 2009 with full list of shareholders
05 Dec 2009 CH01 Director's details changed for Ian Peter Gower on 20 November 2009
05 Dec 2009 CH01 Director's details changed for William Keith Emmerson on 4 December 2009