- Company Overview for IPSWICH PROPERTY AND INVESTMENT COMPANY LIMITED (00346789)
- Filing history for IPSWICH PROPERTY AND INVESTMENT COMPANY LIMITED (00346789)
- People for IPSWICH PROPERTY AND INVESTMENT COMPANY LIMITED (00346789)
- Charges for IPSWICH PROPERTY AND INVESTMENT COMPANY LIMITED (00346789)
- More for IPSWICH PROPERTY AND INVESTMENT COMPANY LIMITED (00346789)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
10 May 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
23 Feb 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
15 Feb 2016 | DS01 | Application to strike the company off the register | |
05 Jan 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Jan 2015 | AR01 |
Annual return made up to 4 January 2015 with full list of shareholders
Statement of capital on 2015-01-19
|
|
02 Oct 2014 | TM01 | Termination of appointment of Stephen Jewhurst as a director on 22 September 2014 | |
02 Oct 2014 | AP01 | Appointment of Mr Christopher James Ian Blake as a director on 22 September 2014 | |
02 Oct 2014 | AP01 | Appointment of Mr Martin Graham Blake as a director on 22 September 2014 | |
02 Oct 2014 | AD01 | Registered office address changed from Cardinal House 46 St Nicholas Street Ipswich Suffolk IP1 1TT to Merchant House 11 Silent Street Ipswich Suffolk IP1 1TF on 2 October 2014 | |
02 Oct 2014 | AD02 | Register inspection address has been changed from Cardinal House 46 St. Nicholas Street Ipswich Suffolk IP1 1TT United Kingdom to C/O Larking Gowen 1 Claybourn Business Park Claydon Business Park Great Blakenham Ipswich Suffolk IP6 0NL | |
02 Oct 2014 | AD03 | Register(s) moved to registered inspection location C/O Larking Gowen 1 Claybourn Business Park Claydon Business Park Great Blakenham Ipswich Suffolk IP6 0NL | |
01 Oct 2014 | TM01 | Termination of appointment of John Jewhurst as a director on 22 September 2014 | |
01 Oct 2014 | TM02 | Termination of appointment of John Jewhurst as a secretary on 22 September 2014 | |
26 Sep 2014 | MR04 | Satisfaction of charge 9 in full | |
24 Apr 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
22 Jan 2014 | AR01 |
Annual return made up to 4 January 2014 with full list of shareholders
Statement of capital on 2014-01-22
|
|
21 Feb 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
04 Jan 2013 | AR01 | Annual return made up to 4 January 2013 with full list of shareholders | |
10 Apr 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
04 Jan 2012 | AR01 | Annual return made up to 4 January 2012 with full list of shareholders | |
04 Apr 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
06 Jan 2011 | AR01 | Annual return made up to 5 January 2011 with full list of shareholders | |
06 Jan 2011 | CH01 | Director's details changed for Stephen Jewhurst on 6 April 2010 | |
12 Apr 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
13 Jan 2010 | AR01 | Annual return made up to 5 January 2010 with full list of shareholders |