- Company Overview for IMPERIAL PARTNERING CONTRACTORS LIMITED (06896004)
- Filing history for IMPERIAL PARTNERING CONTRACTORS LIMITED (06896004)
- People for IMPERIAL PARTNERING CONTRACTORS LIMITED (06896004)
- Charges for IMPERIAL PARTNERING CONTRACTORS LIMITED (06896004)
- Insolvency for IMPERIAL PARTNERING CONTRACTORS LIMITED (06896004)
- More for IMPERIAL PARTNERING CONTRACTORS LIMITED (06896004)
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) |
---|---|---|---|
24 Nov 2015 | GAZ2 | Final Gazette dissolved following liquidation | |
24 Aug 2015 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
10 Jul 2015 | LIQ MISC | Insolvency:s/s cert, release of liquidator | |
12 Jun 2015 | 4.68 | Liquidators' statement of receipts and payments to 7 April 2015 | |
02 Jun 2015 | 600 | Appointment of a voluntary liquidator | |
02 Jun 2015 | LIQ MISC OC | Court order INSOLVENCY:re block transfer replacement of liq | |
02 Jun 2015 | 4.40 | Notice of ceasing to act as a voluntary liquidator | |
11 Jun 2014 | 4.68 | Liquidators' statement of receipts and payments to 7 April 2014 | |
23 Apr 2013 | AD01 | Registered office address changed from Somerfield House 59 London Road Maidstone Kent ME16 8JH on 23 April 2013 | |
17 Apr 2013 | 4.20 | Statement of affairs with form 4.19 | |
17 Apr 2013 | 600 | Appointment of a voluntary liquidator | |
17 Apr 2013 | RESOLUTIONS |
Resolutions
|
|
31 Jan 2013 | TM01 | Termination of appointment of Matthew Jeffery as a director | |
08 Jun 2012 | AR01 |
Annual return made up to 5 May 2012 with full list of shareholders
Statement of capital on 2012-06-08
|
|
08 Jun 2012 | CH03 | Secretary's details changed for David Munn on 5 May 2012 | |
18 Apr 2012 | AAMD | Amended full accounts made up to 31 October 2011 | |
12 Mar 2012 | AA | Accounts for a small company made up to 31 October 2011 | |
24 Jan 2012 | AP03 | Appointment of David Munn as a secretary | |
24 Jan 2012 | TM02 | Termination of appointment of Allan Eric Ghent as a secretary | |
24 Jan 2012 | CH01 | Director's details changed for Mr David James Munn on 19 January 2012 | |
24 Jan 2012 | CH01 | Director's details changed for Mr Matthew Jeffery on 19 January 2012 | |
22 Sep 2011 | AP01 | Appointment of Mr Matthew Jeffery as a director | |
22 Sep 2011 | CH01 | Director's details changed for Mr David James Munn on 26 August 2011 | |
14 Jul 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
09 Jun 2011 | AR01 | Annual return made up to 5 May 2011 with full list of shareholders |