Advanced company searchLink opens in new window

IMPERIAL PARTNERING CONTRACTORS LIMITED

Company number 06896004

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up
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
  • GBP 300,000
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