Advanced company searchLink opens in new window

IMPERATIVE ENERGY HOLDINGS (UK) LIMITED

Company number 07890913

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)
19 Jun 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
03 Apr 2018 GAZ1(A) First Gazette notice for voluntary strike-off
22 Mar 2018 DS01 Application to strike the company off the register
11 Jan 2018 AA Full accounts made up to 31 March 2017
04 Jan 2018 CS01 Confirmation statement made on 22 December 2017 with no updates
14 Jul 2017 AA Full accounts made up to 31 March 2016
01 Jul 2017 DISS40 Compulsory strike-off action has been discontinued
29 Mar 2017 AP01 Appointment of Mr Joe O'carroll as a director on 23 March 2017
29 Mar 2017 AP03 Appointment of Mr Fintan Neville as a secretary on 23 March 2017
29 Mar 2017 TM01 Termination of appointment of Barry Gavin as a director on 23 March 2017
29 Mar 2017 TM02 Termination of appointment of Barry Gavin as a secretary on 23 March 2017
07 Mar 2017 GAZ1 First Gazette notice for compulsory strike-off
04 Jan 2017 CS01 Confirmation statement made on 22 December 2016 with updates
04 Apr 2016 MR04 Satisfaction of charge 1 in full
25 Jan 2016 AA Full accounts made up to 31 March 2015
13 Jan 2016 AR01 Annual return made up to 22 December 2015 with full list of shareholders
Statement of capital on 2016-01-13
  • GBP 3,178.68
30 Sep 2015 AP01 Appointment of Mr Éamonn Mcgrath as a director on 11 September 2015
29 Sep 2015 TM01 Termination of appointment of Kian Ryan as a director on 11 September 2015
29 Sep 2015 TM01 Termination of appointment of John O'reilly as a director on 11 September 2015
16 Feb 2015 AP01 Appointment of Richard Edward Charles Butcher as a director
21 Jan 2015 AR01 Annual return made up to 22 December 2014 with full list of shareholders
Statement of capital on 2015-01-21
  • GBP 3,178.68
12 Jan 2015 AA Accounts for a small company made up to 31 March 2014
30 Dec 2014 AP01 Appointment of Richard Edward Charles Butcher as a director on 28 November 2014
10 Dec 2014 MR01 Registration of charge 078909130003, created on 28 November 2014
09 Dec 2014 AD01 Registered office address changed from Voyager Building Chicago Avenue Manchester Airport Manchester M90 3DQ to Imperative Energy Knutsford Road Chelford Macclesfield Cheshire SK11 9AS on 9 December 2014