IMP PACKAGING LIMITED
Status | DISSOLVED |
Company No. | 10186217 |
Category | Private Limited Company |
Incorporated | 18 May 2016 |
Age | 8 years, 2 months, 16 days |
Jurisdiction | England Wales |
Dissolution | 28 Jan 2021 |
Years | 3 years, 6 months, 6 days |
SUMMARY
IMP PACKAGING LIMITED is an dissolved private limited company with number 10186217. It was incorporated 8 years, 2 months, 16 days ago, on 18 May 2016 and it was dissolved 3 years, 6 months, 6 days ago, on 28 January 2021. The company address is C/O Wilson Field Limited, The Manor House C/O Wilson Field Limited, The Manor House, Sheffield, S11 9PS, South Yorkshire.
Company Fillings
Liquidation in administration move to dissolution
Date: 28 Oct 2020
Category: Insolvency
Sub Category: Administration
Type: AM23
Documents
Liquidation in administration progress report
Date: 19 May 2020
Category: Insolvency
Sub Category: Administration
Type: AM10
Documents
Liquidation administration notice deemed approval of proposals
Date: 06 Jan 2020
Category: Insolvency
Sub Category: Administration
Type: AM06
Documents
Liquidation in administration proposals
Date: 16 Dec 2019
Category: Insolvency
Sub Category: Administration
Type: AM03
Documents
Liquidation in administration statement of affairs with form attached
Date: 11 Nov 2019
Category: Insolvency
Sub Category: Administration
Type: AM02
Form attached: AM02SOA
Documents
Change registered office address company with date old address new address
Date: 23 Oct 2019
Action Date: 23 Oct 2019
Category: Address
Type: AD01
Change date: 2019-10-23
Old address: Unit 17 Aldwarke Wharf Business Park Waddington Way Rotherham South Yorkshire S65 3SH United Kingdom
New address: C/O Wilson Field Limited, the Manor House 260 Ecclesall Road South Sheffield South Yorkshire S11 9PS
Documents
Liquidation in administration appointment of administrator
Date: 22 Oct 2019
Category: Insolvency
Sub Category: Administration
Type: AM01
Documents
Mortgage satisfy charge full
Date: 10 Jun 2019
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 101862170003
Documents
Mortgage create with deed with charge number charge creation date
Date: 03 Jun 2019
Action Date: 30 May 2019
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 101862170004
Charge creation date: 2019-05-30
Documents
Mortgage create with deed with charge number charge creation date
Date: 26 Mar 2019
Action Date: 26 Mar 2019
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 101862170003
Charge creation date: 2019-03-26
Documents
Mortgage satisfy charge full
Date: 15 Mar 2019
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 101862170001
Documents
Mortgage satisfy charge full
Date: 15 Mar 2019
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 101862170002
Documents
Accounts with accounts type total exemption full
Date: 06 Feb 2019
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Notification of a person with significant control
Date: 21 Oct 2018
Action Date: 18 Oct 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Nicholas Didsbury
Notification date: 2018-10-18
Documents
Notification of a person with significant control
Date: 21 Oct 2018
Action Date: 20 Oct 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Cheryl Chapman
Notification date: 2018-10-20
Documents
Mortgage create with deed with charge number charge creation date
Date: 16 Jul 2018
Action Date: 01 Jul 2018
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 101862170002
Charge creation date: 2018-07-01
Documents
Confirmation statement with no updates
Date: 19 Jun 2018
Action Date: 17 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-17
Documents
Mortgage create with deed with charge number charge creation date
Date: 04 Apr 2018
Action Date: 28 Mar 2018
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 101862170001
Charge creation date: 2018-03-28
Documents
Accounts with accounts type total exemption full
Date: 26 Mar 2018
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Confirmation statement with updates
Date: 14 Jul 2017
Action Date: 17 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-17
Documents
Change person director company with change date
Date: 27 Sep 2016
Action Date: 16 Sep 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-09-16
Officer name: Ms Cheryl Louise Chapman
Documents
Change person director company with change date
Date: 25 May 2016
Action Date: 18 May 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-05-18
Officer name: Ms Cheryl Chapman
Documents
Some Companies
ANDREW WITTICH ARCHITECTS LIMITED
PORTLAND HOUSE HIGH STREET,CANTERBURY,CT4 5JY
Number: | 08884607 |
Status: | ACTIVE |
Category: | Private Limited Company |
53 ALL SAINTS ROAD,WOLVERHAMPTON,WV2 1EG
Number: | 07671488 |
Status: | ACTIVE |
Category: | Private Limited Company |
INNOVATION HOUSE,SANDWICH,CT13 9FF
Number: | 10644183 |
Status: | ACTIVE |
Category: | Private Limited Company |
SOUTHGATE CHAMBERS,WINCHESTER,SO23 9EH
Number: | 08025537 |
Status: | ACTIVE |
Category: | Private Limited Company |
2-4 CAMBRIDGE ROAD,SANDY,SG19 1JE
Number: | 07660128 |
Status: | ACTIVE |
Category: | Private Limited Company |
9C NEUADD KYFFIN,BANGOR,LL57 1NZ
Number: | 11583138 |
Status: | ACTIVE |
Category: | Private Limited Company |