Advanced company searchLink opens in new window

IMBERFIELD LIMITED

Company number 01887965

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)
15 Mar 2011 GAZ2 Final Gazette dissolved following liquidation
15 Dec 2010 4.71 Return of final meeting in a members' voluntary winding up
19 Oct 2010 AD02 Register inspection address has been changed
17 Aug 2010 DS02 Withdraw the company strike off application
09 Aug 2010 AD01 Registered office address changed from Eaton Court Maylands Avenue Hemel Hempstead Hertfordshire HP2 7TR on 9 August 2010
04 Aug 2010 4.70 Declaration of solvency
04 Aug 2010 LIQ MISC RES Resolution INSOLVENCY:Special Resolution "In Specie"
04 Aug 2010 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2010-07-22
04 Aug 2010 600 Appointment of a voluntary liquidator
29 Jul 2010 AP01 Appointment of Miles Colin Shelley as a director
29 Jul 2010 AP01 Appointment of Mr Robert Peter Walker as a director
29 Jul 2010 TM01 Termination of appointment of Kenneth Mcalpine as a director
29 Jul 2010 TM01 Termination of appointment of Andrew Bolt as a director
22 Jul 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
05 Jul 2010 AR01 Annual return made up to 3 July 2010 with full list of shareholders
Statement of capital on 2010-07-05
  • GBP 1,000,000
19 Apr 2010 MG04 Declaration that part of the property/undertaking: released/ceased /both /charge no 3
14 Apr 2010 SOAS(A) Voluntary strike-off action has been suspended
23 Mar 2010 GAZ1(A) First Gazette notice for voluntary strike-off
10 Mar 2010 DS01 Application to strike the company off the register
24 Nov 2009 CH03 Secretary's details changed for Mr Robert Peter Walker on 30 October 2009
24 Nov 2009 CH01 Director's details changed for Mr Andrew Reginald Bolt on 30 October 2009
15 Aug 2009 CERTNM Company name changed mcalpine air services LIMITED\certificate issued on 20/08/09
03 Jul 2009 363a Return made up to 03/07/09; full list of members
23 Apr 2009 AA Full accounts made up to 31 October 2008
15 Jul 2008 363a Return made up to 03/07/08; full list of members