Advanced company searchLink opens in new window

INTERNATIONAL PROPERTY SOURCING LIMITED

Company number 05971369

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)
21 Feb 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Dec 2016 GAZ1(A) First Gazette notice for voluntary strike-off
29 Nov 2016 DS01 Application to strike the company off the register
07 Nov 2016 AA Total exemption small company accounts made up to 31 October 2016
27 Oct 2016 CS01 Confirmation statement made on 18 October 2016 with updates
28 Jul 2016 AA Total exemption small company accounts made up to 31 October 2015
04 Nov 2015 AR01 Annual return made up to 18 October 2015 with full list of shareholders
Statement of capital on 2015-11-04
  • GBP 1,000
09 Jul 2015 AA Total exemption small company accounts made up to 31 October 2014
20 Oct 2014 AR01 Annual return made up to 18 October 2014 with full list of shareholders
Statement of capital on 2014-10-20
  • GBP 1,000
23 Jul 2014 AA Total exemption small company accounts made up to 31 October 2013
18 Oct 2013 AR01 Annual return made up to 18 October 2013 with full list of shareholders
Statement of capital on 2013-10-18
  • GBP 1,000
15 Jul 2013 AA Total exemption small company accounts made up to 31 October 2012
09 Nov 2012 AR01 Annual return made up to 18 October 2012 with full list of shareholders
13 Jan 2012 AA Total exemption small company accounts made up to 31 October 2011
24 Oct 2011 AR01 Annual return made up to 18 October 2011 with full list of shareholders
30 Dec 2010 AA Total exemption small company accounts made up to 31 October 2010
04 Nov 2010 AR01 Annual return made up to 18 October 2010 with full list of shareholders
20 Jan 2010 AA Total exemption small company accounts made up to 31 October 2009
21 Oct 2009 AR01 Annual return made up to 18 October 2009 with full list of shareholders
21 Oct 2009 CH01 Director's details changed for Clifford Donald Gardner on 21 October 2009
21 Oct 2009 CH03 Secretary's details changed for Clifford Donald Gardner on 21 October 2009
21 Oct 2009 CH01 Director's details changed for Tracey Helen Gardner on 21 October 2009
21 Oct 2009 AD01 Registered office address changed from 268 Altolusso Tower Bute Terrace Cardiff CF10 2FJ on 21 October 2009
08 Jan 2009 AA Total exemption small company accounts made up to 31 October 2008
10 Dec 2008 363a Return made up to 18/10/08; full list of members