IMPERIAL CARS (SOUTHAMPTON) LIMITED
Status | ACTIVE |
Company No. | 04932521 |
Category | Private Limited Company |
Incorporated | 15 Oct 2003 |
Age | 20 years, 7 months, 17 days |
Jurisdiction | England Wales |
SUMMARY
IMPERIAL CARS (SOUTHAMPTON) LIMITED is an active private limited company with number 04932521. It was incorporated 20 years, 7 months, 17 days ago, on 15 October 2003. The company address is 1-2 Clarendon Court Over Wallop, Stockbridge, SO20 8HU, Hampshire.
Company Fillings
Dissolution voluntary strike off suspended
Date: 13 Jul 2022
Category: Dissolution
Type: SOAS(A)
Documents
Dissolution application strike off company
Date: 21 Jun 2022
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type unaudited abridged
Date: 15 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-02-28
Documents
Change account reference date company previous extended
Date: 26 May 2022
Action Date: 28 Feb 2022
Category: Accounts
Type: AA01
Made up date: 2021-11-30
New date: 2022-02-28
Documents
Confirmation statement with no updates
Date: 15 Oct 2021
Action Date: 15 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-15
Documents
Accounts with accounts type unaudited abridged
Date: 25 Aug 2021
Category: Accounts
Type: AA
Made up date: 2020-11-30
Documents
Confirmation statement with no updates
Date: 16 Oct 2020
Action Date: 15 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-15
Documents
Accounts with accounts type unaudited abridged
Date: 14 Aug 2020
Category: Accounts
Type: AA
Made up date: 2019-11-30
Documents
Confirmation statement with no updates
Date: 15 Oct 2019
Action Date: 15 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-15
Documents
Accounts with accounts type unaudited abridged
Date: 30 Aug 2019
Category: Accounts
Type: AA
Made up date: 2018-11-30
Documents
Confirmation statement with no updates
Date: 16 Oct 2018
Action Date: 15 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-15
Documents
Accounts with accounts type unaudited abridged
Date: 29 Aug 2018
Category: Accounts
Type: AA
Made up date: 2017-11-30
Documents
Confirmation statement with no updates
Date: 16 Oct 2017
Action Date: 15 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-15
Documents
Accounts with accounts type total exemption small
Date: 21 Aug 2017
Action Date: 30 Nov 2016
Category: Accounts
Type: AA
Made up date: 2016-11-30
Documents
Confirmation statement with updates
Date: 17 Oct 2016
Action Date: 15 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-15
Documents
Termination secretary company with name termination date
Date: 10 Oct 2016
Action Date: 10 Oct 2016
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2016-10-10
Officer name: Hazelaw Secretaries Limited
Documents
Accounts with accounts type total exemption small
Date: 31 Aug 2016
Action Date: 30 Nov 2015
Category: Accounts
Type: AA
Made up date: 2015-11-30
Documents
Appoint corporate secretary company with name date
Date: 27 Oct 2015
Action Date: 27 Oct 2015
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Hazelaw Secretaries Limited
Appointment date: 2015-10-27
Documents
Annual return company with made up date full list shareholders
Date: 16 Oct 2015
Action Date: 15 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-15
Documents
Accounts with accounts type total exemption small
Date: 01 Jul 2015
Action Date: 30 Nov 2014
Category: Accounts
Type: AA
Made up date: 2014-11-30
Documents
Change registered office address company with date old address new address
Date: 27 Feb 2015
Action Date: 27 Feb 2015
Category: Address
Type: AD01
Old address: Top Floor, Buckley House 31a the Hundred Romsey Hampshire SO51 8GD
New address: 1-2 Clarendon Court over Wallop Stockbridge Hampshire SO20 8HU
Change date: 2015-02-27
Documents
Termination secretary company with name termination date
Date: 12 Feb 2015
Action Date: 12 Feb 2015
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2015-02-12
Officer name: St Barbe Company Services Ltd
Documents
Annual return company with made up date full list shareholders
Date: 22 Oct 2014
Action Date: 15 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-15
Documents
Accounts with accounts type total exemption small
Date: 17 Apr 2014
Action Date: 30 Nov 2013
Category: Accounts
Type: AA
Made up date: 2013-11-30
Documents
Annual return company with made up date full list shareholders
Date: 21 Oct 2013
Action Date: 15 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-15
Documents
Accounts with accounts type total exemption small
Date: 28 Mar 2013
Action Date: 30 Nov 2012
Category: Accounts
Type: AA
Made up date: 2012-11-30
Documents
Annual return company with made up date full list shareholders
Date: 24 Oct 2012
Action Date: 15 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-15
Documents
Accounts with accounts type total exemption small
Date: 10 Apr 2012
Action Date: 30 Nov 2011
Category: Accounts
Type: AA
Made up date: 2011-11-30
Documents
Annual return company with made up date full list shareholders
Date: 24 Oct 2011
Action Date: 15 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-15
Documents
Change person director company with change date
Date: 24 Oct 2011
Action Date: 01 Feb 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Anthony Peter Giffard
Change date: 2011-02-01
Documents
Accounts amended with made up date
Date: 05 May 2011
Action Date: 30 Nov 2010
Category: Accounts
Type: AAMD
Made up date: 2010-11-30
Documents
Accounts with accounts type total exemption small
Date: 21 Apr 2011
Action Date: 30 Nov 2010
Category: Accounts
Type: AA
Made up date: 2010-11-30
Documents
Change corporate secretary company with change date
Date: 22 Oct 2010
Action Date: 01 Mar 2010
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: St Barbe Company Services Ltd
Change date: 2010-03-01
Documents
Annual return company with made up date full list shareholders
Date: 20 Oct 2010
Action Date: 15 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-15
Documents
Accounts with accounts type total exemption small
Date: 27 Apr 2010
Action Date: 30 Nov 2009
Category: Accounts
Type: AA
Made up date: 2009-11-30
Documents
Change registered office address company with date old address
Date: 04 Mar 2010
Action Date: 04 Mar 2010
Category: Address
Type: AD01
Change date: 2010-03-04
Old address: St Barbe Chambers, the Hundred Romsey Hants SO51 8BW
Documents
Annual return company with made up date full list shareholders
Date: 30 Oct 2009
Action Date: 15 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-15
Documents
Change corporate secretary company with change date
Date: 30 Oct 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2009-10-01
Officer name: St Barbe Company Services Ltd
Documents
Change person director company with change date
Date: 30 Oct 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Anthony Peter Giffard
Change date: 2009-10-01
Documents
Accounts with accounts type total exemption small
Date: 09 Apr 2009
Action Date: 30 Nov 2008
Category: Accounts
Type: AA
Made up date: 2008-11-30
Documents
Legacy
Date: 23 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 15/10/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 08 Mar 2008
Action Date: 30 Nov 2007
Category: Accounts
Type: AA
Made up date: 2007-11-30
Documents
Legacy
Date: 17 Oct 2007
Category: Annual-return
Type: 363a
Description: Return made up to 15/10/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 14 Mar 2007
Action Date: 30 Nov 2006
Category: Accounts
Type: AA
Made up date: 2006-11-30
Documents
Legacy
Date: 31 Oct 2006
Category: Annual-return
Type: 363a
Description: Return made up to 15/10/06; full list of members
Documents
Legacy
Date: 31 Oct 2006
Category: Address
Type: 190
Description: Location of debenture register
Documents
Legacy
Date: 31 Oct 2006
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 31 Oct 2006
Category: Address
Type: 287
Description: Registered office changed on 31/10/06 from: 413 imperial apartment canute road southampton SO14 3AA
Documents
Accounts with accounts type total exemption small
Date: 05 May 2006
Action Date: 30 Nov 2005
Category: Accounts
Type: AA
Made up date: 2005-11-30
Documents
Legacy
Date: 06 Jan 2006
Category: Annual-return
Type: 363a
Description: Return made up to 15/10/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 21 Apr 2005
Action Date: 30 Nov 2004
Category: Accounts
Type: AA
Made up date: 2004-11-30
Documents
Legacy
Date: 27 Oct 2004
Category: Annual-return
Type: 363s
Description: Return made up to 15/10/04; full list of members
Documents
Legacy
Date: 07 Oct 2004
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/10/04 to 30/11/04
Documents
Legacy
Date: 12 Nov 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 12 Nov 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 12 Nov 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 12 Nov 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 03 Nov 2003
Category: Capital
Type: 88(2)R
Description: Ad 15/10/03--------- £ si 1@1=1 £ ic 1/2
Documents
Some Companies
SG HOUSE,WINCHESTER,SO23 9HX
Number: | 10559839 |
Status: | ACTIVE |
Category: | Private Limited Company |
INTERNATIONAL HOUSE,LONDON,EC1A 2BN
Number: | 11199485 |
Status: | ACTIVE |
Category: | Private Limited Company |
28 ARTIC HOUSE 3 HERITAGE AVENUE,LONDON,NW9 5FL
Number: | 10595932 |
Status: | ACTIVE |
Category: | Community Interest Company |
WOODMANTON FARM,HEREFORD,HR4 8RF
Number: | 07801754 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 STAMFORD SQUARE,LONDON,SW15 2BF
Number: | 11782746 |
Status: | ACTIVE |
Category: | Private Limited Company |
HENBANT BACH FARM TAIN LON,,CAERNARFON,LL54 5DF
Number: | 07570817 |
Status: | ACTIVE |
Category: | Private Limited Company |