IMPACT BUILDING AND RENEWABLES LTD

Company Documents

DateDescription
02/10/182 October 2018 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

12/05/1812 May 2018 VOLUNTARY STRIKE OFF SUSPENDED

View Document

24/04/1824 April 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

11/04/1811 April 2018 APPLICATION FOR STRIKING-OFF

View Document

24/01/1824 January 2018 DISS REQUEST WITHDRAWN

View Document

16/01/1816 January 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

04/01/184 January 2018 APPLICATION FOR STRIKING-OFF

View Document

31/10/1731 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

02/04/172 April 2017 CONFIRMATION STATEMENT MADE ON 05/02/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

16/01/1716 January 2017 DIRECTOR APPOINTED MR GRAHAM ALAN COLE

View Document

27/10/1627 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

27/04/1627 April 2016 COMPANY NAME CHANGED IMPACT BUILDING RENEWABLE ENERGY SOLUTIONS LTD
CERTIFICATE ISSUED ON 27/04/16

View Document

23/02/1623 February 2016 Annual return made up to 5 February 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

08/10/158 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

15/06/1515 June 2015 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/14

View Document

25/03/1525 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR KAZEM COLE / 25/03/2015

View Document

25/03/1525 March 2015 Annual return made up to 5 February 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

23/04/1423 April 2014 Annual return made up to 5 February 2014 with full list of shareholders

View Document

12/02/1412 February 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

04/02/144 February 2014 PREVSHO FROM 28/02/2014 TO 31/01/2014

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

08/01/148 January 2014 REGISTERED OFFICE CHANGED ON 08/01/2014 FROM
ANFIELD BUSINESS PARK 58 BRECK ROAD SOUTH
ANFIELD
LIVERPOOL
L6 5DR
UNITED KINGDOM

View Document

29/05/1329 May 2013 APPOINTMENT TERMINATED, DIRECTOR GRAHAM COLE

View Document

22/03/1322 March 2013 DIRECTOR APPOINTED MR GRAHAM ALAN COLE

View Document

21/03/1321 March 2013 COMPANY NAME CHANGED IMPACT RENEWABLE ENERGY LIMITED CERTIFICATE ISSUED ON 21/03/13

View Document

01/03/131 March 2013 APPOINTMENT TERMINATED, DIRECTOR GRAHAM COLE

View Document

05/02/135 February 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company