Advanced company searchLink opens in new window

IMPACT BUILDING AND RENEWABLES LTD

Company number 08390240

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 Oct 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 May 2018 SOAS(A) Voluntary strike-off action has been suspended
24 Apr 2018 GAZ1(A) First Gazette notice for voluntary strike-off
11 Apr 2018 DS01 Application to strike the company off the register
24 Jan 2018 DS02 Withdraw the company strike off application
16 Jan 2018 GAZ1(A) First Gazette notice for voluntary strike-off
04 Jan 2018 DS01 Application to strike the company off the register
31 Oct 2017 AA Micro company accounts made up to 31 January 2017
02 Apr 2017 CS01 Confirmation statement made on 5 February 2017 with updates
16 Jan 2017 AP01 Appointment of Mr Graham Alan Cole as a director on 11 January 2017
27 Oct 2016 AA Total exemption small company accounts made up to 31 January 2016
27 Apr 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-04-25
23 Feb 2016 AR01 Annual return made up to 5 February 2016 with full list of shareholders
Statement of capital on 2016-02-23
  • GBP 100
08 Oct 2015 AA Total exemption small company accounts made up to 31 January 2015
15 Jun 2015 AAMD Amended total exemption small company accounts made up to 31 January 2014
25 Mar 2015 AR01 Annual return made up to 5 February 2015 with full list of shareholders
Statement of capital on 2015-03-25
  • GBP 100
25 Mar 2015 CH01 Director's details changed for Mr Kazem Cole on 25 March 2015
23 Apr 2014 AR01 Annual return made up to 5 February 2014 with full list of shareholders
Statement of capital on 2014-04-23
  • GBP 100
12 Feb 2014 AA Total exemption small company accounts made up to 31 January 2014
04 Feb 2014 AA01 Previous accounting period shortened from 28 February 2014 to 31 January 2014
08 Jan 2014 AD01 Registered office address changed from Anfield Business Park 58 Breck Road South Anfield Liverpool L6 5DR United Kingdom on 8 January 2014
29 May 2013 TM01 Termination of appointment of Graham Cole as a director
22 Mar 2013 AP01 Appointment of Mr Graham Alan Cole as a director
21 Mar 2013 CERTNM Company name changed impact renewable energy LIMITED\certificate issued on 21/03/13
  • RES15 ‐ Change company name resolution on 2013-03-21
  • NM01 ‐ Change of name by resolution
01 Mar 2013 TM01 Termination of appointment of Graham Cole as a director