Advanced company searchLink opens in new window

THE IMPERIAL ARMS LIMITED

Company number 08643595

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)
30 Dec 2019 GAZ2 Final Gazette dissolved following liquidation
30 Sep 2019 LIQ13 Return of final meeting in a members' voluntary winding up
10 Jan 2019 LIQ03 Liquidators' statement of receipts and payments to 31 October 2018
18 Apr 2018 AD01 Registered office address changed from C/O Shaw Gibbs 64 Banbury Road Summertown Oxford OX2 7DY to 264 Banbury Road Oxford OX2 7DY on 18 April 2018
04 Dec 2017 AD01 Registered office address changed from C/O Insolvency Squared Limited 1 Fore Street Moorgate London EC2Y 5EJ to C/O Shaw Gibbs 64 Banbury Road Summertown Oxford OX2 7DY on 4 December 2017
21 Nov 2017 AD01 Registered office address changed from Harwood House 43 Harwood Road London SW6 4QP to C/O Insolvency Squared Limited 1 Fore Street Moorgate London EC2Y 5EJ on 21 November 2017
16 Nov 2017 LIQ01 Declaration of solvency
16 Nov 2017 600 Appointment of a voluntary liquidator
16 Nov 2017 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-11-01
21 Aug 2017 CS01 Confirmation statement made on 8 August 2017 with no updates
27 Jun 2017 AA Total exemption full accounts made up to 30 September 2016
19 Jun 2017 AA01 Previous accounting period shortened from 31 December 2016 to 30 September 2016
12 Aug 2016 CS01 Confirmation statement made on 8 August 2016 with updates
28 Jul 2016 AA Total exemption small company accounts made up to 31 December 2015
02 Sep 2015 AR01 Annual return made up to 8 August 2015 with full list of shareholders
Statement of capital on 2015-09-02
  • GBP 100
17 May 2015 AA Total exemption small company accounts made up to 31 December 2014
09 Feb 2015 AA01 Previous accounting period extended from 31 August 2014 to 31 December 2014
13 Aug 2014 AR01 Annual return made up to 8 August 2014 with full list of shareholders
Statement of capital on 2014-08-13
  • GBP 100
08 Aug 2013 CH01 Director's details changed for Mr Simon James Mathews on 8 August 2013
08 Aug 2013 NEWINC Incorporation
Statement of capital on 2013-08-08
  • GBP 100