Advanced company searchLink opens in new window

IMPACT HIRE LIMITED

Company number 10793136

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)
21 Jan 2025 LIQ14 Return of final meeting in a creditors' voluntary winding up
31 Oct 2024 LIQ03 Liquidators' statement of receipts and payments to 3 September 2024
27 Oct 2023 LIQ03 Liquidators' statement of receipts and payments to 3 September 2023
20 Feb 2023 AD01 Registered office address changed from 7 Festival Building Ashley Lane Saltaire BD17 7DQ to 6 Festival Building Ashley Lane Saltaire BD17 7DQ on 20 February 2023
09 Nov 2022 LIQ03 Liquidators' statement of receipts and payments to 3 September 2022
09 Aug 2022 AD01 Registered office address changed from C/O Rushtons Insolvency Limited 3 Merchants Quay Ashley Lane Shipley West Yorkshire BD17 7DB to 7 Festival Building Ashley Lane Saltaire BD17 7DQ on 9 August 2022
26 Oct 2021 LIQ03 Liquidators' statement of receipts and payments to 3 September 2021
16 Nov 2020 LIQ03 Liquidators' statement of receipts and payments to 3 September 2020
13 Feb 2020 MR04 Satisfaction of charge 107931360004 in full
03 Feb 2020 600 Appointment of a voluntary liquidator
22 Jan 2020 LIQ10 Removal of liquidator by court order
19 Sep 2019 AD01 Registered office address changed from Unit 5a Balm Road Industrial Estate Beza Street Leeds West Yorkshire LS10 2BG England to C/O Rushtons Insolvency Limited 3 Merchants Quay Ashley Lane Shipley West Yorkshire BD17 7DB on 19 September 2019
18 Sep 2019 LIQ02 Statement of affairs
18 Sep 2019 600 Appointment of a voluntary liquidator
18 Sep 2019 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-09-04
29 Jun 2019 MR04 Satisfaction of charge 107931360001 in full
11 Jun 2019 CS01 Confirmation statement made on 29 May 2019 with no updates
28 Mar 2019 AA Total exemption full accounts made up to 31 May 2018
27 Sep 2018 AD01 Registered office address changed from Bcl House 2 Pavilion Business Park Royds Hall Road Leeds LS12 6AJ England to Unit 5a Balm Road Industrial Estate Beza Street Leeds West Yorkshire LS10 2BG on 27 September 2018
17 Sep 2018 MR01 Registration of charge 107931360004, created on 12 September 2018
12 Sep 2018 MR01 Registration of charge 107931360003, created on 11 September 2018
06 Jun 2018 CS01 Confirmation statement made on 29 May 2018 with updates
17 Apr 2018 AD01 Registered office address changed from Unit 5a Balm Road Industrial Estate Beza Street Leeds West Yorkshire LS10 2BG England to Bcl House 2 Pavilion Business Park Royds Hall Road Leeds LS12 6AJ on 17 April 2018
10 Apr 2018 CH01 Director's details changed for Mr Christopher Paul Emsley on 5 April 2018
08 Mar 2018 SH01 Statement of capital following an allotment of shares on 17 November 2017
  • GBP 50