Advanced company searchLink opens in new window

IMPERIAL LAND INVESTMENTS LTD

Company number 10033989

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)
01 Sep 2023 LIQ03 Liquidators' statement of receipts and payments to 1 July 2023
31 Aug 2023 AD01 Registered office address changed from Fortus Recovery Ltd Grove House Meridians Cross Ocean Village Southampton SO14 3TJ to Trusolv Ltd Grove House Meridians Cross Ocean Village Southampton SO14 3TJ on 31 August 2023
06 Sep 2022 LIQ03 Liquidators' statement of receipts and payments to 1 July 2022
08 Sep 2021 LIQ03 Liquidators' statement of receipts and payments to 1 July 2021
28 Jun 2021 AD01 Registered office address changed from Hjs Recovery (Uk) Ltd 12-14 Carlton Place Southampton Hampshire SO15 2EA to Grove House Meridians Cross Ocean Village Southampton SO14 3TJ on 28 June 2021
21 Sep 2020 LIQ03 Liquidators' statement of receipts and payments to 1 July 2020
19 Jul 2019 AD01 Registered office address changed from 24 Botley Road Hedge End Southampton SO30 2HE England to 12-14 Carlton Place Southampton Hampshire SO15 2EA on 19 July 2019
18 Jul 2019 LIQ01 Declaration of solvency
18 Jul 2019 600 Appointment of a voluntary liquidator
18 Jul 2019 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-07-02
30 May 2019 CS01 Confirmation statement made on 30 May 2019 with updates
24 May 2019 AA Micro company accounts made up to 31 March 2019
28 Feb 2019 CS01 Confirmation statement made on 28 February 2019 with updates
21 Dec 2018 AA Micro company accounts made up to 31 March 2018
16 Mar 2018 CS01 Confirmation statement made on 28 February 2018 with updates
01 Dec 2017 AA Micro company accounts made up to 31 March 2017
29 Mar 2017 CS01 Confirmation statement made on 28 February 2017 with updates
06 Jun 2016 SH08 Change of share class name or designation
06 Jun 2016 SH01 Statement of capital following an allotment of shares on 19 May 2016
  • GBP 200
06 Jun 2016 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
01 Mar 2016 NEWINC Incorporation
Statement of capital on 2016-03-01
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted