Advanced company searchLink opens in new window

IPSWICH PROPERTY AND INVESTMENT COMPANY LIMITED

Company number 00346789

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 1,000
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
  • GBP 1,000
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