- Company Overview for IMPERATIVE ENERGY (UK) LIMITED (06883308)
- Filing history for IMPERATIVE ENERGY (UK) LIMITED (06883308)
- People for IMPERATIVE ENERGY (UK) LIMITED (06883308)
- Charges for IMPERATIVE ENERGY (UK) LIMITED (06883308)
- Insolvency for IMPERATIVE ENERGY (UK) LIMITED (06883308)
- More for IMPERATIVE ENERGY (UK) LIMITED (06883308)
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) |
---|---|---|---|
14 Apr 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
14 Jan 2019 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
01 May 2018 | LIQ03 | Liquidators' statement of receipts and payments to 5 April 2018 | |
20 Jun 2017 | AD01 | Registered office address changed from Imperative Energy Knutsford Road Chelford Macclesfield Cheshire SK11 9AS England to Yorkshire House 18 Chapel Street Liverpool L3 9AG on 20 June 2017 | |
02 May 2017 | 600 | Appointment of a voluntary liquidator | |
24 Apr 2017 | 2.24B | Administrator's progress report to 6 April 2017 | |
06 Apr 2017 | 2.34B | Notice of move from Administration case to Creditors Voluntary Liquidation | |
18 Jan 2017 | 2.23B | Result of meeting of creditors | |
04 Jan 2017 | CS01 | Confirmation statement made on 4 January 2017 with updates | |
04 Jan 2017 | AD01 | Registered office address changed from Yorkshire House 18 Chapel Street Liverpool Merseyside L3 9AG to Imperative Energy Knutsford Road Chelford Macclesfield Cheshire SK11 9AS on 4 January 2017 | |
22 Dec 2016 | 2.17B | Statement of administrator's proposal | |
22 Dec 2016 | 2.16B | Statement of affairs with form 2.14B | |
16 Nov 2016 | AD01 | Registered office address changed from Imperative Energy Knutsford Road Chelford Macclesfield Cheshire SK11 9AS to Yorkshire House 18 Chapel Street Liverpool Merseyside L3 9AG on 16 November 2016 | |
11 Nov 2016 | 2.12B | Appointment of an administrator | |
28 Apr 2016 | AR01 |
Annual return made up to 21 April 2016 with full list of shareholders
Statement of capital on 2016-04-28
|
|
04 Apr 2016 | MR04 | Satisfaction of charge 1 in full | |
05 Jan 2016 | AA | Full accounts made up to 31 March 2015 | |
29 Sep 2015 | TM01 | Termination of appointment of Kian Ryan as a director on 11 September 2015 | |
29 Sep 2015 | AP01 | Appointment of Mr Éamonn Mcgrath as a director on 11 August 2015 | |
11 May 2015 | AR01 |
Annual return made up to 21 April 2015 with full list of shareholders
Statement of capital on 2015-05-11
|
|
12 Jan 2015 | AA | Accounts for a small company made up to 31 March 2014 | |
09 Dec 2014 | AD01 | Registered office address changed from Voyager Building Chicago Avenue Manchester Airport Manchester M90 3DQ to Imperative Energy Knutsford Road Chelford Macclesfield Cheshire SK11 9AS on 9 December 2014 | |
23 Jul 2014 | TM02 | Termination of appointment of Joe O'carroll as a secretary on 18 June 2014 | |
23 Jul 2014 | TM01 | Termination of appointment of Joe O'carroll as a director on 18 June 2014 | |
23 Jul 2014 | TM01 | Termination of appointment of John O'reilly as a director on 18 June 2014 |