- Company Overview for IMPERIUM SOLUTIONS LIMITED (06883879)
- Filing history for IMPERIUM SOLUTIONS LIMITED (06883879)
- People for IMPERIUM SOLUTIONS LIMITED (06883879)
- Charges for IMPERIUM SOLUTIONS LIMITED (06883879)
- Insolvency for IMPERIUM SOLUTIONS LIMITED (06883879)
- More for IMPERIUM SOLUTIONS LIMITED (06883879)
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) |
---|---|---|---|
16 Mar 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
16 Dec 2016 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
24 Nov 2015 | 4.68 | Liquidators' statement of receipts and payments to 15 October 2015 | |
04 Dec 2014 | 4.68 | Liquidators' statement of receipts and payments to 15 October 2014 | |
22 Oct 2013 | AD01 | Registered office address changed from 130 Aztec West Almondsbury Bristol BS32 4UB England on 22 October 2013 | |
22 Oct 2013 | 600 | Appointment of a voluntary liquidator | |
22 Oct 2013 | 4.20 | Statement of affairs with form 4.19 | |
22 Oct 2013 | RESOLUTIONS |
Resolutions
|
|
03 Sep 2013 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
20 Aug 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 May 2013 | AD01 | Registered office address changed from Rycote Lodge 24 Albert Road Clevedon North Somerset BS21 7RR on 15 May 2013 | |
08 Jan 2013 | AA | Total exemption small company accounts made up to 30 April 2012 | |
10 Jul 2012 | AR01 |
Annual return made up to 21 April 2012 with full list of shareholders
Statement of capital on 2012-07-10
|
|
23 Dec 2011 | AA | Total exemption small company accounts made up to 30 April 2011 | |
01 Jul 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
21 Apr 2011 | AR01 | Annual return made up to 21 April 2011 with full list of shareholders | |
06 Aug 2010 | AA | Accounts for a dormant company made up to 30 April 2010 | |
22 Apr 2010 | AR01 | Annual return made up to 21 April 2010 with full list of shareholders | |
22 Apr 2010 | CH01 | Director's details changed for Simon Jeremy Sutton on 21 April 2010 | |
30 Apr 2009 | CERTNM | Company name changed sjs 2009 LIMITED\certificate issued on 01/05/09 | |
21 Apr 2009 | NEWINC | Incorporation |