- Company Overview for IMPACT HYDRAULICS LIMITED (11267638)
- Filing history for IMPACT HYDRAULICS LIMITED (11267638)
- People for IMPACT HYDRAULICS LIMITED (11267638)
- Insolvency for IMPACT HYDRAULICS LIMITED (11267638)
- More for IMPACT HYDRAULICS LIMITED (11267638)
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
|
|
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
|
|
21 Mar 2018 | NEWINC |
Incorporation
Statement of capital on 2018-03-21
|