Advanced company searchLink opens in new window

IMPERIAL DRIVES LIMITED

Company number 05912419

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)
20 Sep 2013 AR01 Annual return made up to 22 August 2013 with full list of shareholders
Statement of capital on 2013-09-20
  • GBP 1
31 May 2013 AA Total exemption small company accounts made up to 31 August 2012
25 Sep 2012 AR01 Annual return made up to 22 August 2012 with full list of shareholders
31 May 2012 AA Total exemption small company accounts made up to 31 August 2011
23 Sep 2011 AR01 Annual return made up to 22 August 2011 with full list of shareholders
30 May 2011 AA Total exemption small company accounts made up to 31 August 2010
02 Sep 2010 AR01 Annual return made up to 22 August 2010 with full list of shareholders
02 Sep 2010 CH01 Director's details changed for John Rooney on 22 August 2010
31 May 2010 AA Total exemption small company accounts made up to 31 August 2009
16 Oct 2009 AR01 Annual return made up to 22 August 2009 with full list of shareholders
24 Jul 2009 AA Total exemption full accounts made up to 31 August 2008
10 Mar 2009 AA Total exemption full accounts made up to 31 August 2007
30 Jan 2009 DISS40 Compulsory strike-off action has been discontinued
29 Jan 2009 363a Return made up to 19/09/08; full list of members
29 Jan 2009 288b Appointment terminated secretary derek ross
20 Jan 2009 GAZ1 First Gazette notice for compulsory strike-off
19 Nov 2008 287 Registered office changed on 19/11/2008 from thornbury house 11 lambourne crescent cardiff business park llanishen cardiff south glam CF14 5GF
26 Nov 2007 363a Return made up to 22/08/07; full list of members
09 Oct 2007 287 Registered office changed on 09/10/07 from: thornbury house, thornbury close rhiwbina cardiff CF14 1UT
22 Aug 2006 NEWINC Incorporation