Advanced company searchLink opens in new window

IMPALA LOGISTICS LIMITED

Company number 06077030

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)
31 Mar 2020 GAZ2 Final Gazette dissolved following liquidation
31 Dec 2019 LIQ14 Return of final meeting in a creditors' voluntary winding up
03 Jul 2019 LIQ03 Liquidators' statement of receipts and payments to 22 May 2019
31 May 2019 LIQ MISC Insolvency:sec of state release of liq
15 Nov 2018 AD01 Registered office address changed from C/O Frp Advisory Llp 7th Floor Ship Canal House 98 King Street Manchester M2 4WU to 4th Floor Abbey House Booth Street Manchester M2 4AB on 15 November 2018
27 Sep 2018 600 Appointment of a voluntary liquidator
25 Sep 2018 LIQ10 Removal of liquidator by court order
31 Jul 2018 LIQ03 Liquidators' statement of receipts and payments to 22 May 2018
11 Jul 2017 600 Appointment of a voluntary liquidator
23 May 2017 AM10 Administrator's progress report
23 May 2017 AM22 Notice of move from Administration case to Creditors Voluntary Liquidation
13 Mar 2017 2.16B Statement of affairs with form 2.14B
19 Dec 2016 2.24B Administrator's progress report to 3 November 2016
26 May 2016 2.17B Statement of administrator's proposal
25 May 2016 AD01 Registered office address changed from C/O Frp Advisory Llp 7th Floor Ship Canal House 98 King Street Manchester M2 4WU to C/O Frp Advisory Llp 7th Floor Ship Canal House 98 King Street Manchester M2 4WU on 25 May 2016
19 May 2016 2.12B Appointment of an administrator
08 May 2016 TM01 Termination of appointment of Edward Treadgold as a director on 31 March 2016
07 May 2016 TM02 Termination of appointment of Edward Treadgold as a secretary on 31 March 2016
09 Mar 2016 AA Total exemption small company accounts made up to 28 March 2015
15 Feb 2016 AR01 Annual return made up to 1 February 2016 with full list of shareholders
Statement of capital on 2016-02-15
  • GBP 100
08 Feb 2016 CH01 Director's details changed for Krystian Kowallzuk on 8 February 2016
22 Dec 2015 AA01 Previous accounting period shortened from 28 March 2015 to 27 March 2015
16 Jun 2015 AA Total exemption small company accounts made up to 31 March 2014
21 Apr 2015 AR01 Annual return made up to 1 February 2015 with full list of shareholders
Statement of capital on 2015-04-21
  • GBP 100
16 Mar 2015 AA01 Previous accounting period shortened from 29 March 2014 to 28 March 2014