Advanced company searchLink opens in new window

INDUSTRIAL INVESTMENT PARTNERSHIP (GENERAL PARTNER) LIMITED

Company number 04986351

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)
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
  • LRESSP ‐ Special resolution to wind up on 2017-05-05
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
  • GBP 1
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
  • GBP 1
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
  • GBP 1
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