Advanced company searchLink opens in new window

IMPACT OFFICE SUPPLIES LIMITED

Company number SC110653

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)
14 May 2010 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 Jan 2010 GAZ1(A) First Gazette notice for voluntary strike-off
13 Jan 2010 DS01 Application to strike the company off the register
24 Dec 2009 SH20 Statement by Directors
24 Dec 2009 CAP-SS Solvency Statement dated 08/12/09
24 Dec 2009 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
24 Dec 2009 SH19 Statement of capital on 24 December 2009
  • GBP 6,000
11 Jun 2009 287 Registered office changed on 11/06/2009 from 45 bernard street edinburgh midlothian EH6 6SP
06 Jan 2009 363a Return made up to 31/12/08; full list of members
29 Oct 2008 AA Total exemption small company accounts made up to 31 December 2007
18 Feb 2008 363a Return made up to 31/12/07; full list of members
05 Nov 2007 AA Total exemption small company accounts made up to 31 December 2006
15 Jan 2007 363a Return made up to 31/12/06; full list of members
26 Oct 2006 AA Total exemption small company accounts made up to 31 December 2005
27 Feb 2006 363a Return made up to 31/12/05; full list of members
01 Jul 2005 AA Total exemption small company accounts made up to 31 August 2004
03 Jun 2005 225 Accounting reference date extended from 31/08/05 to 31/12/05
22 Apr 2005 225 Accounting reference date extended from 30/06/04 to 31/08/04
04 Mar 2005 288b Director resigned
27 Jan 2005 363s Return made up to 31/12/04; full list of members
27 Jan 2005 363(353) Location of register of members address changed
15 Dec 2004 AA Total exemption small company accounts made up to 30 June 2004
23 Sep 2004 288a New secretary appointed
06 Sep 2004 288b Secretary resigned
04 Sep 2004 419a(Scot) Dec mort/charge *