Advanced company searchLink opens in new window

IMPACT INDUSTRIAL SUPPORT SERVICES LIMITED

Company number 04042709

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)
31 Jul 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 Apr 2012 GAZ1(A) First Gazette notice for voluntary strike-off
03 Apr 2012 DS01 Application to strike the company off the register
28 Jul 2011 AR01 Annual return made up to 28 July 2011 with full list of shareholders
Statement of capital on 2011-07-28
  • GBP 1
27 Jul 2011 DS02 Withdraw the company strike off application
12 Jul 2011 GAZ1(A) First Gazette notice for voluntary strike-off
04 Jul 2011 DS01 Application to strike the company off the register
11 Feb 2011 CC04 Statement of company's objects
11 Feb 2011 RESOLUTIONS Resolutions
  • RES13 ‐ 175 conflict of int 03/02/2011
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
25 Jan 2011 AA Accounts for a dormant company made up to 31 December 2010
09 Nov 2010 TM01 Termination of appointment of Daron Story as a director
15 Sep 2010 AP03 Appointment of Jonathan Proctor Vick as a secretary
07 Sep 2010 TM02 Termination of appointment of Justin Tyler as a secretary
23 Aug 2010 AR01 Annual return made up to 28 July 2010 with full list of shareholders
23 Aug 2010 CH01 Director's details changed for Mr Eric Charles Plane on 1 January 2010
23 Aug 2010 CH01 Director's details changed for Daron Story on 1 January 2010
23 Aug 2010 CH01 Director's details changed for Mr Mark Charles Nicholls on 1 January 2010
23 Aug 2010 CH03 Secretary's details changed for Mr Justin John Blakeney Tyler on 1 January 2010
05 May 2010 AA Accounts for a dormant company made up to 31 December 2009
10 Dec 2009 AA Full accounts made up to 31 December 2008
28 Jul 2009 363a Return made up to 28/07/09; full list of members
28 Jul 2009 288c Director's Change of Particulars / eric plane / 01/09/2008 / HouseName/Number was: , now: cobwebs; Street was: trotters barn, now: beech road; Area was: 24 school road south walsham, now: wroxham; Post Code was: NR13 6DZ, now: NR12 8TP
07 Oct 2008 225 Accounting reference date shortened from 31/07/2009 to 31/12/2008
09 Sep 2008 288b Appointment Terminated Secretary mark story
09 Sep 2008 288a Director appointed mark charles nicholls