Advanced company searchLink opens in new window

IMPELLER FOUNDATION

Company number 09187643

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)
29 Sep 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
29 May 2020 SOAS(A) Voluntary strike-off action has been suspended
07 Apr 2020 GAZ1(A) First Gazette notice for voluntary strike-off
25 Mar 2020 DS01 Application to strike the company off the register
12 Feb 2020 AD01 Registered office address changed from Barmston Mere Training Centre Nissan Way Barmston Mere Sunderland Tyne and Wear SR5 3QY to Townsend House 9 Station Cottages Richmond North Yorkshire DL10 4LB on 12 February 2020
10 Feb 2020 AA Micro company accounts made up to 31 March 2019
07 Aug 2019 CS01 Confirmation statement made on 7 August 2019 with no updates
01 Feb 2019 AA Total exemption full accounts made up to 31 March 2018
24 Aug 2018 CS01 Confirmation statement made on 22 August 2018 with no updates
02 Jan 2018 AA Total exemption full accounts made up to 31 March 2017
26 Oct 2017 CS01 Confirmation statement made on 22 August 2017 with no updates
26 Oct 2017 RP04CS01 Second filing of Confirmation Statement dated 22/08/2016
10 Oct 2017 PSC01 Notification of Louise Hunter as a person with significant control on 6 April 2016
08 Jan 2017 AA Total exemption full accounts made up to 31 March 2016
09 Nov 2016 DISS40 Compulsory strike-off action has been discontinued
08 Nov 2016 GAZ1 First Gazette notice for compulsory strike-off
03 Nov 2016 CS01 Confirmation statement made on 22 August 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (Information about people with significant control) was registered on 26/10/2017
17 Aug 2016 AA01 Previous accounting period shortened from 31 August 2016 to 31 March 2016
20 Apr 2016 AA Accounts for a dormant company made up to 31 August 2015
28 Aug 2015 AR01 Annual return made up to 22 August 2015 no member list
26 Aug 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
14 Aug 2015 AP01 Appointment of Mr Michael John Robinson as a director on 13 August 2015
14 Aug 2015 AP01 Appointment of Mr John Dennis Mowbray as a director on 13 August 2015
14 Aug 2015 TM02 Termination of appointment of Muckle Secretary Limited as a secretary on 13 August 2015
14 Aug 2015 AP01 Appointment of Mrs Louise Hunter as a director on 13 August 2015