Advanced company searchLink opens in new window

IMPERIAL HOMES RESIDENTIAL (CHISELHURST) LIMITED

Company number 06182875

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)
13 Sep 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
28 Jun 2016 GAZ1 First Gazette notice for compulsory strike-off
18 Feb 2016 AA Accounts for a dormant company made up to 31 March 2015
12 Jul 2015 AD01 Registered office address changed from , 27 Imperial Way, Chislehurst, Kent, BR7 6JP to 519 Footscray Road New Eltham London SE9 3UG on 12 July 2015
08 Apr 2015 AR01 Annual return made up to 26 March 2015 with full list of shareholders
Statement of capital on 2015-04-08
  • GBP 4
08 Apr 2015 TM01 Termination of appointment of Mark Nicholas Houston as a director on 2 April 2015
08 Apr 2015 AD01 Registered office address changed from , 31 Imperial Way, Chislehurst, Kent, BR7 6JP to 519 Footscray Road New Eltham London SE9 3UG on 8 April 2015
08 Apr 2015 TM01 Termination of appointment of Mark Nicholas Houston as a director on 2 April 2015
16 Dec 2014 AA Accounts for a dormant company made up to 31 March 2014
16 Dec 2014 TM01 Termination of appointment of Judith Eryl Gaddes as a director on 1 October 2009
30 Mar 2014 AR01 Annual return made up to 26 March 2014 with full list of shareholders
Statement of capital on 2014-03-30
  • GBP 4
08 Dec 2013 AA Accounts for a dormant company made up to 31 March 2013
15 Apr 2013 AR01 Annual return made up to 26 March 2013 with full list of shareholders
06 Jan 2013 AA Accounts for a dormant company made up to 31 March 2012
15 Apr 2012 AR01 Annual return made up to 26 March 2012 with full list of shareholders
29 Dec 2011 AA Accounts for a dormant company made up to 31 March 2011
06 Apr 2011 AR01 Annual return made up to 26 March 2011 with full list of shareholders
12 Dec 2010 AA Accounts for a dormant company made up to 31 March 2010
29 Mar 2010 AR01 Annual return made up to 26 March 2010 with full list of shareholders
29 Mar 2010 CH01 Director's details changed for Mark Nicholas Houston on 29 March 2010
29 Mar 2010 CH01 Director's details changed for Daniel James Wright on 29 March 2010
29 Mar 2010 CH01 Director's details changed for Judith Eryl Gaddes on 29 March 2010
29 Mar 2010 AD02 Register inspection address has been changed
26 Jan 2010 AA Accounts for a dormant company made up to 31 March 2009
20 Apr 2009 363a Return made up to 26/03/09; full list of members