Advanced company searchLink opens in new window

IMPERIAL TOBACCO DEVELOPMENTS

Company number 05122550

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)
16 Oct 2012 GAZ2 Final Gazette dissolved following liquidation
16 Jul 2012 4.68 Liquidators' statement of receipts and payments to 4 July 2012
16 Jul 2012 4.71 Return of final meeting in a members' voluntary winding up
01 Mar 2012 4.68 Liquidators' statement of receipts and payments to 16 February 2012
08 Mar 2011 AD01 Registered office address changed from PO Box 244 Upton Road Bristol BS99 7UJ on 8 March 2011
07 Mar 2011 4.70 Declaration of solvency
07 Mar 2011 600 Appointment of a voluntary liquidator
04 Mar 2011 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2011-02-17
02 Aug 2010 TM01 Termination of appointment of Robert Dyrbus as a director
02 Aug 2010 TM01 Termination of appointment of Alison Cooper as a director
02 Aug 2010 AP01 Appointment of Nicholas James Keveth as a director
01 Jun 2010 AA Full accounts made up to 30 September 2009
15 Apr 2010 AR01 Annual return made up to 15 April 2010 with full list of shareholders
Statement of capital on 2010-04-15
  • EUR 3
09 Dec 2009 CH03 Secretary's details changed for Mrs Rachel Louise Gibbs Fennell on 1 December 2009
09 Dec 2009 CH01 Director's details changed for Mrs Alison Jane Cooper on 1 December 2009
09 Dec 2009 CH01 Director's details changed for Robert Dyrbus on 1 December 2009
09 Dec 2009 CH01 Director's details changed for Mr Trevor Martin Williams on 1 December 2009
09 Dec 2009 CH01 Director's details changed for Mr Matthew Robert Phillips on 1 December 2009
17 Apr 2009 363a Return made up to 15/04/09; full list of members
03 Apr 2009 AA Full accounts made up to 30 September 2008
18 Jul 2008 AA Full accounts made up to 30 September 2007
18 Apr 2008 363a Return made up to 15/04/08; full list of members
15 Apr 2008 288c Director's Change of Particulars / matthew phillips / 10/04/2008 / HouseName/Number was: , now: first field; Street was: the stable house, now: combe hay lane; Area was: southstoke hall southstoke, now: combe hay; Post Code was: BA2 7DL, now: BA2 8RD
10 Apr 2008 288c Secretary's Change of Particulars / rachel gibbs / 03/04/2008 / Middle Name/s was: louise, now: louise gibbs; Surname was: gibbs, now: fennell
04 Aug 2007 288c Director's particulars changed