About

Registered Number: 05527432
Date of Incorporation: 04/08/2005 (18 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 16/07/2019 (4 years and 11 months ago)
Registered Address: Trinity Chambers, 8 Suez Street, Warrington, WA1 1EG

 

Impact Finance & Development Ltd was founded on 04 August 2005, it's status in the Companies House registry is set to "Dissolved". There are no directors listed for the company at Companies House.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 16 July 2019
GAZ1(A) - First notification of strike-off in London Gazette) 30 April 2019
DS01 - Striking off application by a company 23 April 2019
AA - Annual Accounts 15 April 2019
AA - Annual Accounts 30 November 2018
CS01 - N/A 07 August 2018
AA - Annual Accounts 19 December 2017
CS01 - N/A 18 August 2017
AA - Annual Accounts 17 December 2016
CS01 - N/A 09 August 2016
AA - Annual Accounts 15 December 2015
AR01 - Annual Return 28 August 2015
AD01 - Change of registered office address 10 March 2015
AD01 - Change of registered office address 10 March 2015
AA - Annual Accounts 03 January 2015
AR01 - Annual Return 10 September 2014
AA - Annual Accounts 18 December 2013
AR01 - Annual Return 23 September 2013
AP01 - Appointment of director 18 July 2013
AA - Annual Accounts 23 January 2013
AR01 - Annual Return 07 August 2012
AA - Annual Accounts 02 January 2012
AR01 - Annual Return 30 September 2011
AA - Annual Accounts 15 December 2010
AR01 - Annual Return 16 September 2010
CH01 - Change of particulars for director 15 September 2010
AA - Annual Accounts 08 February 2010
363a - Annual Return 24 August 2009
AA - Annual Accounts 21 May 2009
363a - Annual Return 01 September 2008
AA - Annual Accounts 01 March 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 January 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 January 2008
363a - Annual Return 07 August 2007
AA - Annual Accounts 30 April 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 September 2006
363a - Annual Return 20 September 2006
395 - Particulars of a mortgage or charge 08 June 2006
395 - Particulars of a mortgage or charge 08 June 2006
225 - Change of Accounting Reference Date 10 February 2006
287 - Change in situation or address of Registered Office 31 January 2006
288a - Notice of appointment of directors or secretaries 06 September 2005
287 - Change in situation or address of Registered Office 18 August 2005
288b - Notice of resignation of directors or secretaries 18 August 2005
288b - Notice of resignation of directors or secretaries 18 August 2005
288a - Notice of appointment of directors or secretaries 18 August 2005
288a - Notice of appointment of directors or secretaries 18 August 2005
NEWINC - New incorporation documents 04 August 2005

Mortgages & Charges

Description Date Status Charge by
Legal charge 19 May 2006 Fully Satisfied

N/A

Debenture 19 May 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.