Advanced company searchLink opens in new window

INDUSTRIAL DEVELOPMENT PARTNERSHIP II (HOLDING COMPANY) LIMITED

Company number 04042271

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)
25 Nov 2011 GAZ2 Final Gazette dissolved following liquidation
25 Aug 2011 4.68 Liquidators' statement of receipts and payments to 29 July 2011
25 Aug 2011 4.71 Return of final meeting in a members' voluntary winding up
12 May 2011 AD01 Registered office address changed from 55 Baker Street London W1U 7EU on 12 May 2011
29 Dec 2010 CH01 Director's details changed for Mr Christopher John Fry on 1 October 2010
04 Nov 2010 AD01 Registered office address changed from 33 Cavendish Square London W1A 2NF on 4 November 2010
03 Nov 2010 600 Appointment of a voluntary liquidator
03 Nov 2010 4.70 Declaration of solvency
03 Nov 2010 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2010-10-27
28 Jul 2010 AR01 Annual return made up to 30 June 2010 with full list of shareholders
Statement of capital on 2010-07-28
  • GBP 2
14 Jun 2010 AA Total exemption full accounts made up to 31 December 2009
24 Aug 2009 363a Return made up to 30/06/09; full list of members
24 Aug 2009 288c Director's Change of Particulars / mark jones / 06/06/2008 / HouseName/Number was: , now: kytes; Street was: greensleeves, now: loudwater lane; Area was: 58 copthorne road croxley green, now: ; Post Code was: WD3 4AQ, now: WD3 4AL
11 Jun 2009 AA Full accounts made up to 31 December 2008
26 Aug 2008 363a Return made up to 30/06/08; full list of members
21 Apr 2008 AA Group of companies' accounts made up to 31 December 2007
31 Jul 2007 363s Return made up to 30/06/07; no change of members
12 Apr 2007 AA Group of companies' accounts made up to 31 December 2006
31 Oct 2006 288b Director resigned
31 Oct 2006 288a New director appointed
24 Aug 2006 AA Group of companies' accounts made up to 31 December 2005
26 Jul 2006 363s Return made up to 30/06/06; full list of members
18 May 2006 AA Group of companies' accounts made up to 31 December 2004
24 Feb 2006 MISC Auditors resignation
01 Aug 2005 363s Return made up to 30/06/05; full list of members