Advanced company searchLink opens in new window

IMPACT MANCHESTER LIMITED

Company number 06445029

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)
05 Jul 2016 GAZ2 Final Gazette dissolved following liquidation
05 Apr 2016 4.71 Return of final meeting in a members' voluntary winding up
24 Feb 2015 600 Appointment of a voluntary liquidator
13 Feb 2015 AD01 Registered office address changed from Floor 6 Hexagon Tower Crumpsall Vale Blackley Manchester M9 8ZS United Kingdom to 1 Dorset Street Southampton Hampshire SO15 2DP on 13 February 2015
12 Feb 2015 4.70 Declaration of solvency
12 Feb 2015 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-02-02
17 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
20 Jan 2014 AA Total exemption full accounts made up to 31 March 2013
17 Jan 2014 AR01 Annual return made up to 18 December 2013
29 Jan 2013 TM02 Termination of appointment of Stephen Wood as a secretary
29 Jan 2013 AP03 Appointment of Alison Tina Foster as a secretary
04 Jan 2013 AA Total exemption full accounts made up to 31 March 2012
04 Jan 2013 AR01 Annual return made up to 18 December 2012
25 Jan 2012 AR01 Annual return made up to 4 December 2011
09 Jan 2012 AA Total exemption full accounts made up to 31 March 2011
29 Dec 2010 AA Full accounts made up to 31 March 2010
14 Dec 2010 AR01 Annual return made up to 4 December 2010 no member list
17 Dec 2009 AR01 Annual return made up to 4 December 2009 no member list
17 Dec 2009 CH01 Director's details changed for Robin David Lawler on 17 December 2009
17 Dec 2009 CH01 Director's details changed for Karen Irene Mitchell on 17 December 2009
17 Dec 2009 CH01 Director's details changed for Ms Sheila Mary Doran on 17 December 2009
17 Dec 2009 CH01 Director's details changed for Nigel Peter Wilson on 17 December 2009
17 Dec 2009 CH01 Director's details changed for Mr David James Power on 17 December 2009
10 Jul 2009 AA Full accounts made up to 31 March 2009
02 Apr 2009 MEM/ARTS Memorandum and Articles of Association