- Company Overview for INNOVATIVE PRODUCTS PARTNERSHIP LIMITED (05284295)
- Filing history for INNOVATIVE PRODUCTS PARTNERSHIP LIMITED (05284295)
- People for INNOVATIVE PRODUCTS PARTNERSHIP LIMITED (05284295)
- Charges for INNOVATIVE PRODUCTS PARTNERSHIP LIMITED (05284295)
- Insolvency for INNOVATIVE PRODUCTS PARTNERSHIP LIMITED (05284295)
- More for INNOVATIVE PRODUCTS PARTNERSHIP LIMITED (05284295)
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) |
---|---|---|---|
16 Dec 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
16 Sep 2016 | 4.71 | Return of final meeting in a members' voluntary winding up | |
17 Mar 2016 | AD01 | Registered office address changed from 4 Riverview Walnut Tree Close Guildford Surrey GU1 4UX to Mulberry House 53 Church Street Weybridge Surrey KT15 2DB on 17 March 2016 | |
15 Mar 2016 | 4.70 | Declaration of solvency | |
15 Mar 2016 | 600 | Appointment of a voluntary liquidator | |
15 Mar 2016 | RESOLUTIONS |
Resolutions
|
|
25 Nov 2015 | AR01 |
Annual return made up to 11 November 2015 with full list of shareholders
Statement of capital on 2015-11-25
|
|
23 Jun 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
09 Mar 2015 | TM01 | Termination of appointment of Peter-John John Lafferty as a director on 9 March 2015 | |
22 Dec 2014 | AR01 |
Annual return made up to 11 November 2014 with full list of shareholders
Statement of capital on 2014-12-22
|
|
09 Sep 2014 | AP01 | Appointment of Mr Peter-John Lafferty as a director on 19 August 2014 | |
29 Jul 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
18 Nov 2013 | AR01 |
Annual return made up to 11 November 2013 with full list of shareholders
Statement of capital on 2013-11-18
|
|
19 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
28 Nov 2012 | AR01 | Annual return made up to 11 November 2012 with full list of shareholders | |
15 Aug 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
05 Dec 2011 | AR01 | Annual return made up to 11 November 2011 with full list of shareholders | |
03 Aug 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
29 Nov 2010 | AR01 | Annual return made up to 11 November 2010 with full list of shareholders | |
28 Jul 2010 | AD01 | Registered office address changed from 2 High Street Chobham Surrey GU24 8AA on 28 July 2010 | |
05 Jul 2010 | TM02 | Termination of appointment of Teresa Rogers as a secretary | |
27 Apr 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
01 Dec 2009 | AR01 | Annual return made up to 11 November 2009 with full list of shareholders | |
01 Dec 2009 | CH01 | Director's details changed for Geoffrey Harold Iveson on 1 October 2009 | |
01 Oct 2009 | AA | Total exemption small company accounts made up to 31 December 2008 |