- Company Overview for IMPACT HIRE LIMITED (10793136)
- Filing history for IMPACT HIRE LIMITED (10793136)
- People for IMPACT HIRE LIMITED (10793136)
- Charges for IMPACT HIRE LIMITED (10793136)
- Insolvency for IMPACT HIRE LIMITED (10793136)
- More for IMPACT HIRE LIMITED (10793136)
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
|
|
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
|