IMP PACKAGING LIMITED

C/O Wilson Field Limited, The Manor House C/O Wilson Field Limited, The Manor House, Sheffield, S11 9PS, South Yorkshire
StatusDISSOLVED
Company No.10186217
CategoryPrivate Limited Company
Incorporated18 May 2016
Age8 years, 2 months, 16 days
JurisdictionEngland Wales
Dissolution28 Jan 2021
Years3 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

Gazette dissolved liquidation

Date: 28 Jan 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation in administration move to dissolution

Date: 28 Oct 2020

Category: Insolvency

Sub Category: Administration

Type: AM23

Documents

View document PDF

Liquidation in administration progress report

Date: 19 May 2020

Category: Insolvency

Sub Category: Administration

Type: AM10

Documents

View document PDF

Liquidation administration notice deemed approval of proposals

Date: 06 Jan 2020

Category: Insolvency

Sub Category: Administration

Type: AM06

Documents

View document PDF

Liquidation in administration proposals

Date: 16 Dec 2019

Category: Insolvency

Sub Category: Administration

Type: AM03

Documents

View document PDF

Liquidation in administration statement of affairs with form attached

Date: 11 Nov 2019

Category: Insolvency

Sub Category: Administration

Type: AM02

Form attached: AM02SOA

Documents

View document PDF

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

View document PDF

Liquidation in administration appointment of administrator

Date: 22 Oct 2019

Category: Insolvency

Sub Category: Administration

Type: AM01

Documents

View document PDF

Mortgage satisfy charge full

Date: 10 Jun 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 101862170003

Documents

View document PDF

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

View document PDF

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

View document PDF

Mortgage satisfy charge full

Date: 15 Mar 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 101862170001

Documents

View document PDF

Mortgage satisfy charge full

Date: 15 Mar 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 101862170002

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 18 May 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANDREW WITTICH ARCHITECTS LIMITED

PORTLAND HOUSE HIGH STREET,CANTERBURY,CT4 5JY

Number:08884607
Status:ACTIVE
Category:Private Limited Company

CLARKES DRINKS DIRECT LIMITED

53 ALL SAINTS ROAD,WOLVERHAMPTON,WV2 1EG

Number:07671488
Status:ACTIVE
Category:Private Limited Company

FAMILY TAKEAWAY LIMITED

INNOVATION HOUSE,SANDWICH,CT13 9FF

Number:10644183
Status:ACTIVE
Category:Private Limited Company

HYDROLOGIC SOLUTIONS LIMITED

SOUTHGATE CHAMBERS,WINCHESTER,SO23 9EH

Number:08025537
Status:ACTIVE
Category:Private Limited Company

HYPNOSIZE LTD

2-4 CAMBRIDGE ROAD,SANDY,SG19 1JE

Number:07660128
Status:ACTIVE
Category:Private Limited Company

ROSETTA GEORGE LTD

9C NEUADD KYFFIN,BANGOR,LL57 1NZ

Number:11583138
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source