- Company Overview for INNER CITY PARTNERSHIP LIMITED (01574979)
- Filing history for INNER CITY PARTNERSHIP LIMITED (01574979)
- People for INNER CITY PARTNERSHIP LIMITED (01574979)
- Charges for INNER CITY PARTNERSHIP LIMITED (01574979)
- Insolvency for INNER CITY PARTNERSHIP LIMITED (01574979)
- More for INNER CITY PARTNERSHIP LIMITED (01574979)
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
|
|
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
|
|
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. |