Advanced company searchLink opens in new window

IMPACT CONSTRUCTION LTD

Company number 09584306

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)
21 May 2020 GAZ2 Final Gazette dissolved following liquidation
21 Feb 2020 LIQ14 Return of final meeting in a creditors' voluntary winding up
05 Mar 2018 600 Appointment of a voluntary liquidator
05 Mar 2018 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-01-25
07 Feb 2018 LIQ02 Statement of affairs
18 Jan 2018 AD01 Registered office address changed from 2 Middleton Road Royton Oldham OL2 5PA England to Seneca House/Links Point Amy Johnson Way Blackpool Lancashire FY4 2FF on 18 January 2018
16 Feb 2017 CS01 Confirmation statement made on 12 February 2017 with updates
10 Feb 2017 AA Total exemption small company accounts made up to 31 October 2016
12 Apr 2016 AA01 Current accounting period extended from 31 May 2016 to 31 October 2016
29 Feb 2016 AD01 Registered office address changed from 288 Oldham Road Royton Oldham OL2 6BB England to 2 Middleton Road Royton Oldham OL2 5PA on 29 February 2016
15 Feb 2016 AR01 Annual return made up to 12 February 2016 with full list of shareholders
Statement of capital on 2016-02-15
  • GBP 100
15 Feb 2016 TM01 Termination of appointment of Gary John Curley as a director on 12 February 2016
15 Feb 2016 AP01 Appointment of Mr Martyn James Parry as a director on 12 February 2016
15 Feb 2016 AD01 Registered office address changed from 14a Derker Street Oldham OL1 3LZ England to 288 Oldham Road Royton Oldham OL2 6BB on 15 February 2016
11 May 2015 NEWINC Incorporation
Statement of capital on 2015-05-11
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted