IMPEL DEVELOPMENTS LIMITED
Status | DISSOLVED |
Company No. | 05879942 |
Category | Private Limited Company |
Incorporated | 18 Jul 2006 |
Age | 17 years, 10 months, 12 days |
Jurisdiction | England Wales |
Dissolution | 29 Sep 2020 |
Years | 3 years, 8 months, 1 day |
SUMMARY
IMPEL DEVELOPMENTS LIMITED is an dissolved private limited company with number 05879942. It was incorporated 17 years, 10 months, 12 days ago, on 18 July 2006 and it was dissolved 3 years, 8 months, 1 day ago, on 29 September 2020. The company address is 19 Old Hall Street, Liverpool, L3 9JQ.
Company Fillings
Gazette dissolved voluntary
Date: 29 Sep 2020
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution voluntary strike off suspended
Date: 15 Apr 2020
Category: Dissolution
Type: SOAS(A)
Documents
Dissolution application strike off company
Date: 20 Feb 2020
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type total exemption full
Date: 30 Aug 2019
Action Date: 28 Feb 2019
Category: Accounts
Type: AA
Made up date: 2019-02-28
Documents
Confirmation statement with no updates
Date: 27 Aug 2019
Action Date: 18 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-18
Documents
Change account reference date company previous extended
Date: 15 Mar 2019
Action Date: 28 Feb 2019
Category: Accounts
Type: AA01
New date: 2019-02-28
Made up date: 2018-08-31
Documents
Confirmation statement with no updates
Date: 20 Aug 2018
Action Date: 18 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-18
Documents
Accounts with accounts type total exemption full
Date: 31 May 2018
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Confirmation statement with no updates
Date: 18 Jul 2017
Action Date: 18 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-18
Documents
Accounts with accounts type total exemption small
Date: 10 Apr 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Confirmation statement with updates
Date: 18 Jul 2016
Action Date: 18 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-18
Documents
Accounts with accounts type total exemption small
Date: 31 May 2016
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Jul 2015
Action Date: 18 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-18
Documents
Accounts with accounts type total exemption small
Date: 29 May 2015
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Jul 2014
Action Date: 18 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-18
Documents
Accounts with accounts type dormant
Date: 01 Apr 2014
Action Date: 31 Aug 2013
Category: Accounts
Type: AA
Made up date: 2013-08-31
Documents
Change account reference date company previous extended
Date: 03 Oct 2013
Action Date: 31 Aug 2013
Category: Accounts
Type: AA01
Made up date: 2013-07-31
New date: 2013-08-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Jul 2013
Action Date: 18 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-18
Documents
Accounts with accounts type dormant
Date: 05 Apr 2013
Action Date: 31 Jul 2012
Category: Accounts
Type: AA
Made up date: 2012-07-31
Documents
Change registered office address company with date old address
Date: 28 Nov 2012
Action Date: 28 Nov 2012
Category: Address
Type: AD01
Old address: C/O Bob Marley Vermont House Bradley Lane Standish Wigan Lancashire WN6 0XF England
Change date: 2012-11-28
Documents
Annual return company with made up date full list shareholders
Date: 25 Jul 2012
Action Date: 18 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-18
Documents
Accounts with accounts type dormant
Date: 08 Aug 2011
Action Date: 31 Jul 2011
Category: Accounts
Type: AA
Made up date: 2011-07-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Aug 2011
Action Date: 18 Jul 2011
Category: Annual-return
Type: AR01
Made up date: 2011-07-18
Documents
Accounts with accounts type dormant
Date: 26 Jul 2011
Action Date: 31 Jul 2010
Category: Accounts
Type: AA
Made up date: 2010-07-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Jul 2010
Action Date: 18 Jul 2010
Category: Annual-return
Type: AR01
Made up date: 2010-07-18
Documents
Accounts with accounts type dormant
Date: 26 Apr 2010
Action Date: 31 Jul 2009
Category: Accounts
Type: AA
Made up date: 2009-07-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Oct 2009
Action Date: 18 Jul 2009
Category: Annual-return
Type: AR01
Made up date: 2009-07-18
Documents
Change registered office address company with date old address
Date: 21 Oct 2009
Action Date: 21 Oct 2009
Category: Address
Type: AD01
Old address: 19 Old Hall Street Liverpool L3 9JQ United Kingdom
Change date: 2009-10-21
Documents
Accounts with accounts type dormant
Date: 02 Feb 2009
Action Date: 31 Jul 2008
Category: Accounts
Type: AA
Made up date: 2008-07-31
Documents
Legacy
Date: 11 Aug 2008
Category: Annual-return
Type: 363a
Description: Return made up to 18/07/08; full list of members
Documents
Legacy
Date: 08 Aug 2008
Category: Address
Type: 287
Description: Registered office changed on 08/08/2008 from number 19, old hall street liverpool merseyside L3 8JQ
Documents
Legacy
Date: 08 Aug 2008
Category: Address
Type: 190
Description: Location of debenture register
Documents
Legacy
Date: 08 Aug 2008
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 08 Aug 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary david oakes
Documents
Accounts with accounts type dormant
Date: 27 Feb 2008
Action Date: 31 Jul 2007
Category: Accounts
Type: AA
Made up date: 2007-07-31
Documents
Legacy
Date: 06 Nov 2007
Category: Annual-return
Type: 363a
Description: Return made up to 18/07/07; full list of members
Documents
Legacy
Date: 06 Nov 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 06 Nov 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 01 Sep 2006
Category: Capital
Type: 88(2)R
Description: Ad 18/07/06--------- £ si 1@1=1 £ ic 1/2
Documents
Legacy
Date: 01 Sep 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 01 Sep 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 01 Sep 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
THE ANNEXE BRANDON HOUSE,CHELTENHAM,GL50 2EU
Number: | 11470207 |
Status: | ACTIVE |
Category: | Private Limited Company |
SECOND FLOOR,LONDON,EC3V 0AA
Number: | 03302887 |
Status: | ACTIVE |
Category: | Private Limited Company |
HILLIER BUSINESS SERVICES LIMITED
1-4 LONDON ROAD,SPALDING,PE11 2TA
Number: | 09881311 |
Status: | ACTIVE |
Category: | Private Limited Company |
14 JESSOPS RIVERSIDE,SHEFFIELD,S9 2RX
Number: | 06778306 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 VIRGINIA COURT,KENT, DARTFORD,DA1 5TA
Number: | 11196897 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
MINERAL EXPLORATION SERVICES LTD
12 ST. ANDREWS CRESCENT,CARDIFF,CF10 3DD
Number: | 10562170 |
Status: | ACTIVE |
Category: | Private Limited Company |