Advanced company searchLink opens in new window

THE INVOLVE MARKETING PARTNERSHIP LIMITED

Company number 04334773

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)
22 Nov 2019 GAZ2 Final Gazette dissolved following liquidation
22 Aug 2019 LIQ14 Return of final meeting in a creditors' voluntary winding up
07 Aug 2018 LIQ03 Liquidators' statement of receipts and payments to 18 June 2018
20 Oct 2017 AD01 Registered office address changed from Central Square 29 Wellington Street Leeds LS1 4DL to C/O Cg & Co Gregs Building 1 Booth Street Manchester M2 4DU on 20 October 2017
17 Oct 2017 600 Appointment of a voluntary liquidator
04 Oct 2017 LIQ06 Resignation of a liquidator
04 Oct 2017 LIQ06 Resignation of a liquidator
17 Aug 2017 LIQ03 Liquidators' statement of receipts and payments to 18 June 2017
19 Apr 2017 AD01 Registered office address changed from Bdo Llp 1 Bridgewater Place Water Lane Leeds W Yorks LS11 5RU to Central Square 29 Wellington Street Leeds LS1 4DL on 19 April 2017
18 Aug 2016 4.68 Liquidators' statement of receipts and payments to 18 June 2016
29 Feb 2016 LIQ MISC Insolvency:s/s cert. Release of liquidator
15 Feb 2016 LIQ MISC OC Court order insolvency:c/o replacement of liquidator
15 Feb 2016 4.40 Notice of ceasing to act as a voluntary liquidator
15 Feb 2016 600 Appointment of a voluntary liquidator
10 Aug 2015 4.68 Liquidators' statement of receipts and payments to 18 June 2015
31 Jul 2014 4.68 Liquidators' statement of receipts and payments to 18 June 2014
15 Aug 2013 4.68 Liquidators' statement of receipts and payments to 18 June 2013
26 Jun 2012 600 Appointment of a voluntary liquidator
26 Jun 2012 4.20 Statement of affairs with form 4.19
26 Jun 2012 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2012-06-19
11 Jun 2012 AD01 Registered office address changed from Windhill Manor Leeds Road Shipley West Yorkshire BD18 1BP on 11 June 2012
23 Mar 2012 AA Group of companies' accounts made up to 30 June 2011
25 Jan 2012 AR01 Annual return made up to 5 December 2011 with full list of shareholders
Statement of capital on 2012-01-25
  • GBP 80,347
12 Dec 2011 TM01 Termination of appointment of Anthony Kemp as a director
21 Jul 2011 CERTNM Company name changed the direct marketing group LIMITED\certificate issued on 21/07/11
  • RES15 ‐ Change company name resolution on 2011-04-20