Advanced company searchLink opens in new window

IMPERIAL C LIMITED

Company number 08720124

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)
10 Nov 2016 GAZ2 Final Gazette dissolved following liquidation
10 Aug 2016 4.71 Return of final meeting in a members' voluntary winding up
11 May 2016 4.68 Liquidators' statement of receipts and payments to 26 February 2016
04 May 2016 4.68 Liquidators' statement of receipts and payments to 26 February 2016
08 Oct 2015 AD01 Registered office address changed from C/O Valentine & Co 3rd Floor, Shakespeare House 7 Shakespeare Road London N3 1XE to C/O Valentine & Co 5 Stirling Court Yard Stirling Way Borehamwood Hertfordshire WD6 2FX on 8 October 2015
13 Mar 2015 AD01 Registered office address changed from 64 New Cavendish Street London W1G 8TB to C/O Valentine & Co 3Rd Floor, Shakespeare House 7 Shakespeare Road London N3 1XE on 13 March 2015
12 Mar 2015 600 Appointment of a voluntary liquidator
12 Mar 2015 4.70 Declaration of solvency
12 Mar 2015 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-02-27
23 Feb 2015 TM01 Termination of appointment of Russell Morley Selwyn as a director on 23 February 2015
23 Feb 2015 TM01 Termination of appointment of Lourdes Bernadette Knopfler as a director on 23 February 2015
23 Feb 2015 TM01 Termination of appointment of Adrian Jackson as a director on 23 February 2015
23 Feb 2015 TM01 Termination of appointment of John Edward Illsley as a director on 23 February 2015
23 Feb 2015 TM01 Termination of appointment of Irene Valerie Fine as a director on 23 February 2015
23 Feb 2015 TM01 Termination of appointment of Paul Heard as a director on 23 February 2015
23 Feb 2015 TM01 Termination of appointment of Maureen Ann Davies as a director on 23 February 2015
23 Feb 2015 TM01 Termination of appointment of Stephen James Coppell as a director on 23 February 2015
23 Feb 2015 TM01 Termination of appointment of David Thomas Bassett as a director on 23 February 2015
23 Feb 2015 TM01 Termination of appointment of Joseph John Cole as a director on 23 February 2015
20 Feb 2015 AA Accounts for a dormant company made up to 31 March 2014
22 Dec 2014 AR01 Annual return made up to 22 December 2014 with full list of shareholders
Statement of capital on 2014-12-22
  • GBP 7,500
19 Dec 2014 SH01 Statement of capital following an allotment of shares on 7 October 2013
  • GBP 7,500
17 Dec 2014 AA01 Previous accounting period shortened from 31 October 2014 to 31 March 2014
24 Oct 2014 AR01 Annual return made up to 7 October 2014 with full list of shareholders
Statement of capital on 2014-10-24
  • GBP .01
14 Nov 2013 AP01 Appointment of Lourdes Bernadette Knopfler as a director