Advanced company searchLink opens in new window

IMPERIAL FACADES LTD

Company number 11143064

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)
10 May 2024 NDISC Notice to Registrar of Companies of Notice of disclaimer
31 Jan 2024 NDISC Notice to Registrar of Companies of Notice of disclaimer
04 Jan 2024 AD01 Registered office address changed from Tagus House 9 Ocean Way Southampton Hampshire SO14 3TJ United Kingdom to Office D Beresford House Town Quay Southampton SO14 2AQ on 4 January 2024
04 Jan 2024 LIQ02 Statement of affairs
04 Jan 2024 600 Appointment of a voluntary liquidator
04 Jan 2024 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-12-21
09 Nov 2023 MT04 End of Moratorium by a Monitor
27 Oct 2023 MT01 Commencement of Moratorium
04 Oct 2023 TM01 Termination of appointment of Russell John Meyer as a director on 19 September 2023
04 Sep 2023 CS01 Confirmation statement made on 1 September 2023 with no updates
21 Aug 2023 MR01 Registration of charge 111430640001, created on 17 August 2023
04 Jan 2023 PSC05 Change of details for Imperial Facade Services Ltd as a person with significant control on 1 November 2022
04 Jan 2023 PSC07 Cessation of Scott Curren Udy as a person with significant control on 14 July 2021
04 Jan 2023 PSC02 Notification of Imperial Facade Services Ltd as a person with significant control on 14 July 2021
22 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
15 Dec 2022 PSC04 Change of details for Mr Scott Curren Udy as a person with significant control on 1 November 2022
14 Dec 2022 CH01 Director's details changed for Mr James David Burt on 1 November 2022
14 Dec 2022 CH01 Director's details changed for Mr Michael Bryan Godwin on 1 November 2022
14 Dec 2022 CH01 Director's details changed for Mr Russell John Meyer on 1 November 2022
14 Dec 2022 CH01 Director's details changed for Mr Scott Curren Udy on 1 November 2022
14 Dec 2022 AD01 Registered office address changed from Hjs Accountants 12-14 Carlton Place Southampton Hampshire SO15 2EA England to Tagus House 9 Ocean Way Southampton Hampshire SO14 3TJ on 14 December 2022
13 Sep 2022 CS01 Confirmation statement made on 1 September 2022 with no updates
02 Aug 2022 RP04CS01 Second filing of Confirmation Statement dated 1 September 2021
07 Sep 2021 CS01 Confirmation statement made on 1 September 2021 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital, Shareholder information) was registered on 02/08/2022
19 Jul 2021 AA Total exemption full accounts made up to 31 March 2021