PH IMPETUS GROUP LIMITED

06659488
KPMG LLP ONE SNOWHILL SNOWHILL QUEENSWAY BIRMINGHAM B4 6GH

Documents

Documents
Date Category Description Pages
01 Jul 2016 gazette Gazette Dissolved Liquidation 1 Buy now
01 Apr 2016 insolvency Liquidation In Administration Move To Dissolution With Case End Date 22 Buy now
03 Nov 2015 insolvency Liquidation In Administration Progress Report With Brought Down Date 22 Buy now
22 May 2015 insolvency Liquidation Administration Notice Deemed Approval Of Proposals 1 Buy now
07 May 2015 insolvency Liquidation In Administration Proposals 42 Buy now
29 Apr 2015 insolvency Liquidation In Administration Statement Of Affairs With Form Attached 6 Buy now
17 Apr 2015 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
16 Apr 2015 insolvency Liquidation In Administration Appointment Of Administrator 1 Buy now
22 Dec 2014 accounts Annual Accounts 13 Buy now
28 Aug 2014 annual-return Annual Return 4 Buy now
15 Aug 2014 officers Appointment of director (Mr Andrew Guy Melville Stevens) 2 Buy now
04 Nov 2013 accounts Annual Accounts 17 Buy now
30 Jul 2013 annual-return Annual Return 4 Buy now
12 Jul 2013 officers Termination of appointment of director (Robert Webster) 1 Buy now
12 Jul 2013 officers Termination of appointment of secretary (Robert Webster) 1 Buy now
18 Apr 2013 officers Termination of appointment of director (Mark Dale) 2 Buy now
14 Feb 2013 miscellaneous Miscellaneous 1 Buy now
05 Sep 2012 officers Appointment of secretary (Robert William Edward Webster) 3 Buy now
05 Sep 2012 officers Appointment of director (Robert William Edward Webster) 3 Buy now
04 Sep 2012 mortgage Particulars of a mortgage or charge 6 Buy now
31 Aug 2012 officers Appointment of director (Mark Stephen Dale) 3 Buy now
31 Aug 2012 officers Appointment of director (Andrew Mills) 3 Buy now
31 Aug 2012 officers Appointment of director (David Harriman) 3 Buy now
31 Aug 2012 officers Appointment of director (David Paul Gorvett) 3 Buy now
31 Aug 2012 officers Termination of appointment of director (Philip Cowley) 2 Buy now
31 Aug 2012 officers Termination of appointment of director (Stephen Allen) 2 Buy now
31 Aug 2012 officers Termination of appointment of secretary (Philip Cowley) 2 Buy now
31 Aug 2012 resolution Resolution 33 Buy now
30 Aug 2012 mortgage Particulars of a mortgage or charge 6 Buy now
09 Aug 2012 annual-return Annual Return 4 Buy now
09 Jul 2012 accounts Annual Accounts 5 Buy now
18 Oct 2011 accounts Annual Accounts 5 Buy now
01 Sep 2011 annual-return Annual Return 3 Buy now
18 Aug 2011 officers Change of particulars for director (Mr Stephen James Allen) 2 Buy now
06 Jan 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
23 Dec 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
04 Nov 2010 accounts Annual Accounts 4 Buy now
02 Sep 2010 annual-return Annual Return 4 Buy now
02 Sep 2010 officers Change of particulars for director (Mr Philip William Cowley) 2 Buy now
02 Sep 2010 officers Change of particulars for secretary (Mr Philip William Cowley) 1 Buy now
11 Feb 2010 officers Termination of appointment of director (John Vize) 2 Buy now
13 Dec 2009 accounts Annual Accounts 23 Buy now
27 Oct 2009 change-of-name Certificate Change Of Name Company 7 Buy now
27 Oct 2009 change-of-name Change Of Name Notice 2 Buy now
13 Sep 2009 annual-return Return made up to 29/07/09; full list of members 8 Buy now
08 Jul 2009 accounts Accounting reference date shortened from 31/07/2009 to 31/03/2009 1 Buy now
06 Jan 2009 capital Gbp ic 9545/7673\17/12/08\gbp sr 1872@1=1872\ 2 Buy now
29 Dec 2008 resolution Resolution 9 Buy now
15 Aug 2008 capital Ad 12/08/08\gbp si 9544@1=9544\gbp ic 1/9545\ 4 Buy now
15 Aug 2008 resolution Resolution 5 Buy now
29 Jul 2008 incorporation Incorporation Company 26 Buy now