- Company Overview for THE IMPERIAL ARMS LIMITED (08643595)
- Filing history for THE IMPERIAL ARMS LIMITED (08643595)
- People for THE IMPERIAL ARMS LIMITED (08643595)
- Insolvency for THE IMPERIAL ARMS LIMITED (08643595)
- More for THE IMPERIAL ARMS LIMITED (08643595)
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) |
---|---|---|---|
30 Dec 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
30 Sep 2019 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
10 Jan 2019 | LIQ03 | Liquidators' statement of receipts and payments to 31 October 2018 | |
18 Apr 2018 | AD01 | Registered office address changed from C/O Shaw Gibbs 64 Banbury Road Summertown Oxford OX2 7DY to 264 Banbury Road Oxford OX2 7DY on 18 April 2018 | |
04 Dec 2017 | AD01 | Registered office address changed from C/O Insolvency Squared Limited 1 Fore Street Moorgate London EC2Y 5EJ to C/O Shaw Gibbs 64 Banbury Road Summertown Oxford OX2 7DY on 4 December 2017 | |
21 Nov 2017 | AD01 | Registered office address changed from Harwood House 43 Harwood Road London SW6 4QP to C/O Insolvency Squared Limited 1 Fore Street Moorgate London EC2Y 5EJ on 21 November 2017 | |
16 Nov 2017 | LIQ01 | Declaration of solvency | |
16 Nov 2017 | 600 | Appointment of a voluntary liquidator | |
16 Nov 2017 | RESOLUTIONS |
Resolutions
|
|
21 Aug 2017 | CS01 | Confirmation statement made on 8 August 2017 with no updates | |
27 Jun 2017 | AA | Total exemption full accounts made up to 30 September 2016 | |
19 Jun 2017 | AA01 | Previous accounting period shortened from 31 December 2016 to 30 September 2016 | |
12 Aug 2016 | CS01 | Confirmation statement made on 8 August 2016 with updates | |
28 Jul 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
02 Sep 2015 | AR01 |
Annual return made up to 8 August 2015 with full list of shareholders
Statement of capital on 2015-09-02
|
|
17 May 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
09 Feb 2015 | AA01 | Previous accounting period extended from 31 August 2014 to 31 December 2014 | |
13 Aug 2014 | AR01 |
Annual return made up to 8 August 2014 with full list of shareholders
Statement of capital on 2014-08-13
|
|
08 Aug 2013 | CH01 | Director's details changed for Mr Simon James Mathews on 8 August 2013 | |
08 Aug 2013 | NEWINC |
Incorporation
Statement of capital on 2013-08-08
|