- Company Overview for IMPTOBUS (UK) LIMITED (07866794)
- Filing history for IMPTOBUS (UK) LIMITED (07866794)
- People for IMPTOBUS (UK) LIMITED (07866794)
- Charges for IMPTOBUS (UK) LIMITED (07866794)
- Insolvency for IMPTOBUS (UK) LIMITED (07866794)
- More for IMPTOBUS (UK) LIMITED (07866794)
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) |
---|---|---|---|
08 Mar 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
08 Dec 2018 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
01 Dec 2017 | CS01 | Confirmation statement made on 1 December 2017 with updates | |
16 Nov 2017 | AD01 | Registered office address changed from The Hall Lairgate Beverley East Yorkshire HU17 8HL England to Unit 8B Marina Court Castle Street Hull HU1 1TJ on 16 November 2017 | |
14 Nov 2017 | LIQ01 | Declaration of solvency | |
14 Nov 2017 | 600 | Appointment of a voluntary liquidator | |
14 Nov 2017 | RESOLUTIONS |
Resolutions
|
|
18 Sep 2017 | AA | Unaudited abridged accounts made up to 31 December 2016 | |
16 May 2017 | SH01 |
Statement of capital following an allotment of shares on 5 May 2017
|
|
12 Dec 2016 | CS01 | Confirmation statement made on 1 December 2016 with updates | |
26 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
29 Jun 2016 | AD01 | Registered office address changed from 19 North Bar within Beverley HU17 8DB to The Hall Lairgate Beverley East Yorkshire HU17 8HL on 29 June 2016 | |
16 May 2016 | MR04 | Satisfaction of charge 078667940003 in full | |
16 May 2016 | MR04 | Satisfaction of charge 078667940002 in full | |
16 May 2016 | MR04 | Satisfaction of charge 078667940001 in full | |
09 Dec 2015 | AR01 |
Annual return made up to 1 December 2015 with full list of shareholders
Statement of capital on 2015-12-09
|
|
13 May 2015 | MR01 | Registration of charge 078667940003, created on 12 May 2015 | |
30 Mar 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
12 Jan 2015 | AR01 |
Annual return made up to 1 December 2014 with full list of shareholders
Statement of capital on 2015-01-12
|
|
25 Jun 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
17 May 2014 | MR01 | Registration of charge 078667940001 | |
17 May 2014 | MR01 | Registration of charge 078667940002 | |
06 May 2014 | AP01 | Appointment of Mr Paul Christopher Grimwood as a director | |
04 Dec 2013 | AR01 |
Annual return made up to 1 December 2013 with full list of shareholders
Statement of capital on 2013-12-04
|
|
24 Apr 2013 | AA | Total exemption small company accounts made up to 31 December 2012 |