- Company Overview for IMPERIAL TOBACCO FINANCE (2) PLC (05667337)
- Filing history for IMPERIAL TOBACCO FINANCE (2) PLC (05667337)
- People for IMPERIAL TOBACCO FINANCE (2) PLC (05667337)
- Insolvency for IMPERIAL TOBACCO FINANCE (2) PLC (05667337)
- More for IMPERIAL TOBACCO FINANCE (2) PLC (05667337)
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) |
---|---|---|---|
16 Oct 2012 | GAZ2 | Final Gazette dissolved following liquidation | |
16 Jul 2012 | 4.68 | Liquidators' statement of receipts and payments to 4 July 2012 | |
16 Jul 2012 | 4.71 | Return of final meeting in a members' voluntary winding up | |
01 Mar 2012 | 4.68 | Liquidators' statement of receipts and payments to 16 February 2012 | |
08 Mar 2011 | AD01 | Registered office address changed from P O Box 244 Upton Road Bristol BS99 7UJ on 8 March 2011 | |
07 Mar 2011 | 4.70 | Declaration of solvency | |
07 Mar 2011 | 600 | Appointment of a voluntary liquidator | |
04 Mar 2011 | RESOLUTIONS |
Resolutions
|
|
02 Aug 2010 | TM01 | Termination of appointment of Robert Dyrbus as a director | |
02 Aug 2010 | AP01 | Appointment of Matthew Robert Phillips as a director | |
16 Jun 2010 | AR01 |
Annual return made up to 14 June 2010 with full list of shareholders
Statement of capital on 2010-06-16
|
|
19 May 2010 | AP01 | Appointment of Mr Nicholas James Keveth as a director | |
19 May 2010 | AP01 | Appointment of Williams Trevor Martin as a director | |
19 May 2010 | TM01 | Termination of appointment of John Jones as a director | |
19 May 2010 | TM01 | Termination of appointment of Gareth Davis as a director | |
11 Mar 2010 | AA | Full accounts made up to 30 September 2009 | |
09 Dec 2009 | CH03 | Secretary's details changed for Mrs Rachel Louise Gibbs Fennell on 1 December 2009 | |
09 Dec 2009 | CH01 | Director's details changed for Gareth Davis on 1 December 2009 | |
09 Dec 2009 | CH01 | Director's details changed for Robert Dyrbus on 1 December 2009 | |
09 Dec 2009 | CH01 | Director's details changed for Mr John Michael Jones on 1 December 2009 | |
17 Jun 2009 | 363a | Return made up to 14/06/09; full list of members | |
23 Mar 2009 | AA | Full accounts made up to 30 September 2008 | |
24 Jun 2008 | 363a | Return made up to 14/06/08; full list of members | |
10 Apr 2008 | 288c | Secretary's Change of Particulars / rachel gibbs / 03/04/2008 / Middle Name/s was: louise, now: louise gibbs; Surname was: gibbs, now: fennell | |
27 Mar 2008 | AA | Full accounts made up to 30 September 2007 |