Advanced company searchLink opens in new window

INNER CITY PARTNERSHIP LIMITED

Company number 01574979

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)
14 Feb 2018 GAZ2 Final Gazette dissolved following liquidation
14 Nov 2017 LIQ13 Return of final meeting in a members' voluntary winding up
16 Jan 2017 4.68 Liquidators' statement of receipts and payments to 6 November 2016
17 Dec 2015 4.68 Liquidators' statement of receipts and payments to 6 November 2015
12 Aug 2015 3.6 Receiver's abstract of receipts and payments to 14 July 2015
23 Jul 2015 RM02 Notice of ceasing to act as receiver or manager
26 Nov 2014 600 Appointment of a voluntary liquidator
19 Nov 2014 AD01 Registered office address changed from 43 Signal Hayes Road Sutton Coldfield West Midlands B76 2RP to 2Nd Floor, 170 Edmund Street Birmingham B3 2HB on 19 November 2014
17 Nov 2014 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2014-11-07
17 Nov 2014 4.70 Declaration of solvency
03 Sep 2014 AD01 Registered office address changed from 20 Preston Avenue Sutton Coldfield West Midlands B76 1HS to 43 Signal Hayes Road Sutton Coldfield West Midlands B76 2RP on 3 September 2014
03 Jul 2014 RM01 Appointment of receiver or manager
20 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
13 Dec 2013 AR01 Annual return made up to 27 September 2013 with full list of shareholders
Statement of capital on 2013-12-13
  • GBP 90
03 Jan 2013 AA Accounts for a small company made up to 31 March 2012
08 Oct 2012 AR01 Annual return made up to 27 September 2012 with full list of shareholders
08 Jan 2012 AA Accounts for a small company made up to 31 March 2011
04 Oct 2011 AR01 Annual return made up to 27 September 2011 with full list of shareholders
04 Oct 2011 CH01 Director's details changed for Mrs Sheila Roberts on 1 February 2011
22 Mar 2011 AD01 Registered office address changed from Lilac House 54 High Street Dosthill Tamworth Staffordshire B77 1LP on 22 March 2011
17 Dec 2010 AA Accounts for a small company made up to 31 March 2010
10 Dec 2010 AR01 Annual return made up to 27 September 2010 with full list of shareholders
10 Dec 2010 CH03 Secretary's details changed for Warren Edwards Roberts on 1 September 2010
10 Dec 2010 CH01 Director's details changed for Mrs Sheila Roberts on 1 September 2010
07 Dec 2010 SH03 Purchase of own shares.