Advanced company searchLink opens in new window

INNOVATIVE PRODUCTS PARTNERSHIP LIMITED

Company number 05284295

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)
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
  • LRESSP ‐ Special resolution to wind up on 2016-02-29
25 Nov 2015 AR01 Annual return made up to 11 November 2015 with full list of shareholders
Statement of capital on 2015-11-25
  • GBP 2
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
  • GBP 2
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
  • GBP 2
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