Advanced company searchLink opens in new window

IMPEL CONSULTING LIMITED

Company number 06938215

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)
02 Dec 2014 GAZ2 Final Gazette dissolved following liquidation
02 Sep 2014 4.72 Return of final meeting in a creditors' voluntary winding up
05 Dec 2013 4.68 Liquidators' statement of receipts and payments to 22 November 2013
30 Nov 2012 AD01 Registered office address changed from Chandler House Talbot Road Industrial Centre Leyland Lancashire PR25 2ZF United Kingdom on 30 November 2012
28 Nov 2012 4.20 Statement of affairs with form 4.19
28 Nov 2012 600 Appointment of a voluntary liquidator
28 Nov 2012 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
01 Nov 2012 AP01 Appointment of Mr Robert James Thoburn as a director on 11 October 2012
10 Oct 2012 TM01 Termination of appointment of Robert James Thoburn as a director on 5 October 2012
20 Jun 2012 AR01 Annual return made up to 18 June 2012 with full list of shareholders
Statement of capital on 2012-06-20
  • GBP 1
20 Jun 2012 AD01 Registered office address changed from Unit 21 Managed Workshops Leeward Road Ashton-on-Ribble Preston Lancashire PR2 2TE United Kingdom on 20 June 2012
22 Nov 2011 AA Total exemption small company accounts made up to 30 March 2011
27 Jun 2011 AR01 Annual return made up to 18 June 2011 with full list of shareholders
27 Jun 2011 AD01 Registered office address changed from Unit 26 Managed Workshops Leeward Road Ashton-on-Ribble Preston Lancashire PR2 2TE on 27 June 2011
02 Dec 2010 AD01 Registered office address changed from Chandler House Talbot Road Leyland Lancashire PR25 2ZF England on 2 December 2010
27 Nov 2010 AA Total exemption small company accounts made up to 30 March 2010
11 Jul 2010 AR01 Annual return made up to 18 June 2010 with full list of shareholders
11 Jul 2010 CH01 Director's details changed for Mr Robert James Thoburn on 30 March 2010
05 Aug 2009 225 Accounting reference date shortened from 30/06/2010 to 30/03/2010
18 Jun 2009 NEWINC Incorporation