INDUSTRIAL INVESTMENT PARTNERSHIP (GENERAL PARTNER) LIMITED
Company number 04986351
- Company Overview for INDUSTRIAL INVESTMENT PARTNERSHIP (GENERAL PARTNER) LIMITED (04986351)
- Filing history for INDUSTRIAL INVESTMENT PARTNERSHIP (GENERAL PARTNER) LIMITED (04986351)
- People for INDUSTRIAL INVESTMENT PARTNERSHIP (GENERAL PARTNER) LIMITED (04986351)
- Insolvency for INDUSTRIAL INVESTMENT PARTNERSHIP (GENERAL PARTNER) LIMITED (04986351)
- More for INDUSTRIAL INVESTMENT PARTNERSHIP (GENERAL PARTNER) LIMITED (04986351)
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) |
---|---|---|---|
29 Mar 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
29 Dec 2017 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
13 Jun 2017 | 4.70 | Declaration of solvency | |
01 Jun 2017 | AD01 | Registered office address changed from 1st Floor Unit 16 Manor Court Business Park Scarborough YO11 3TU to The Shard 32 London Bridge Street London SE1 9SG on 1 June 2017 | |
24 May 2017 | 600 | Appointment of a voluntary liquidator | |
24 May 2017 | RESOLUTIONS |
Resolutions
|
|
01 Mar 2017 | CH02 | Director's details changed for Valsec Director Limited on 24 February 2017 | |
01 Mar 2017 | CH04 | Secretary's details changed for Valad Secretarial Services Limited on 24 February 2017 | |
15 Dec 2016 | CS01 | Confirmation statement made on 5 December 2016 with updates | |
22 Sep 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
10 Dec 2015 | AR01 |
Annual return made up to 5 December 2015 with full list of shareholders
Statement of capital on 2015-12-10
|
|
29 Sep 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
19 Aug 2015 | TM01 | Termination of appointment of Fraser James Kennedy as a director on 14 August 2015 | |
19 Aug 2015 | AP01 | Appointment of Mrs Claire Treacy as a director on 14 August 2015 | |
08 Dec 2014 | AR01 |
Annual return made up to 5 December 2014 with full list of shareholders
Statement of capital on 2014-12-08
|
|
29 Oct 2014 | TM01 | Termination of appointment of Robert Philip Graham Howe as a director on 28 October 2014 | |
26 Sep 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
13 Dec 2013 | AR01 |
Annual return made up to 5 December 2013 with full list of shareholders
Statement of capital on 2013-12-13
|
|
17 Sep 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
25 Jul 2013 | AD01 | Registered office address changed from Europa House 20 Esplanade Scarborough YO11 2AQ on 25 July 2013 | |
03 Jul 2013 | CH01 | Director's details changed for Mr Robert Philip Graham Howe on 1 July 2013 | |
03 Jul 2013 | CH02 | Director's details changed for Valsec Director Limited on 1 July 2013 | |
03 Jul 2013 | CH01 | Director's details changed for Mr Fraser James Kennedy on 1 July 2013 | |
07 Dec 2012 | AR01 | Annual return made up to 5 December 2012 with full list of shareholders | |
26 Nov 2012 | CH01 | Director's details changed for Mr Fraser James Kennedy on 5 November 2012 |