Advanced company searchLink opens in new window

IMPACT HYDRAULICS LIMITED

Company number 11267638

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)
01 Jun 2024 LIQ06 Resignation of a liquidator
This document is being processed and will be available in 10 days.
24 Jul 2023 AD01 Registered office address changed from Cavendish Suite the Saxon Centre 11 Bargates Christchurch Dorset BH23 1PZ United Kingdom to Langley House Park Road East Finchley London N2 8EY on 24 July 2023
24 Jul 2023 LIQ02 Statement of affairs
24 Jul 2023 600 Appointment of a voluntary liquidator
24 Jul 2023 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-07-13
09 Mar 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
28 Feb 2023 GAZ1 First Gazette notice for compulsory strike-off
27 Apr 2022 CS01 Confirmation statement made on 20 March 2022 with updates
11 Mar 2022 PSC04 Change of details for Mr Ross Matthew Welsh as a person with significant control on 2 April 2021
11 Mar 2022 CH01 Director's details changed for Mr Ross Matthew Welsh on 2 April 2021
31 Dec 2021 AA Micro company accounts made up to 31 March 2021
10 Aug 2021 CH01 Director's details changed for Mrs Becki Welsh on 2 April 2021
10 Aug 2021 CH01 Director's details changed for Miss Becki King on 20 July 2019
10 May 2021 CS01 Confirmation statement made on 20 March 2021 with updates
01 Apr 2021 AA Micro company accounts made up to 31 March 2020
23 Apr 2020 CS01 Confirmation statement made on 20 March 2020 with updates
20 Dec 2019 AA Micro company accounts made up to 31 March 2019
15 Apr 2019 CS01 Confirmation statement made on 20 March 2019 with updates
11 Apr 2019 PSC04 Change of details for Mr Ross Matthew Welsh as a person with significant control on 19 March 2019
11 Apr 2019 CH01 Director's details changed for Miss Becki King on 19 March 2019
11 Apr 2019 CH01 Director's details changed for Mr Ross Matthew Welsh on 19 March 2019
02 Aug 2018 AP01 Appointment of Miss Becki King as a director on 1 August 2018
26 Apr 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-04-25
21 Mar 2018 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2018-03-21
  • GBP 1