- Company Overview for IPC PLUS LIMITED (06502496)
- Filing history for IPC PLUS LIMITED (06502496)
- People for IPC PLUS LIMITED (06502496)
- More for IPC PLUS LIMITED (06502496)
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) |
---|---|---|---|
15 Dec 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
29 Sep 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
17 Sep 2020 | DS01 | Application to strike the company off the register | |
26 Feb 2020 | CS01 | Confirmation statement made on 13 February 2020 with no updates | |
25 Jul 2019 | AA | Accounts for a dormant company made up to 30 April 2019 | |
05 Apr 2019 | AA | Accounts for a dormant company made up to 30 April 2018 | |
13 Feb 2019 | CS01 | Confirmation statement made on 13 February 2019 with no updates | |
03 Apr 2018 | AA | Accounts for a dormant company made up to 30 April 2017 | |
15 Feb 2018 | CS01 | Confirmation statement made on 13 February 2018 with no updates | |
13 Feb 2017 | CS01 | Confirmation statement made on 13 February 2017 with updates | |
13 Jan 2017 | TM01 | Termination of appointment of John Phillip Stevenson as a director on 31 July 2016 | |
13 Jan 2017 | TM01 | Termination of appointment of Perry David Anderson as a director on 31 July 2016 | |
30 Nov 2016 | AA | Total exemption small company accounts made up to 30 April 2016 | |
19 Feb 2016 | AR01 |
Annual return made up to 13 February 2016 with full list of shareholders
Statement of capital on 2016-02-19
|
|
19 Feb 2016 | CH03 | Secretary's details changed for Mrs Kate Elizabeth Minion on 17 June 2015 | |
12 Dec 2015 | AA | Total exemption small company accounts made up to 30 April 2015 | |
03 Jun 2015 | AD01 | Registered office address changed from 6 Cliveden Office Village, Lancaster Road Cressex Business Park High Wycombe Buckinghamshire HP12 3YZ to Unit 1, Barnes Wallis Court Wellington Road Cressex Business Park High Wycombe Buckinghamshire HP12 3PS on 3 June 2015 | |
20 Feb 2015 | AR01 |
Annual return made up to 13 February 2015 with full list of shareholders
Statement of capital on 2015-02-20
|
|
17 Oct 2014 | AA | Total exemption small company accounts made up to 30 April 2014 | |
19 Aug 2014 | AP01 | Appointment of Mr James Andrew John Hathaway as a director on 14 August 2014 | |
19 Aug 2014 | TM01 | Termination of appointment of Andrew Gibson as a director on 14 August 2014 | |
19 Feb 2014 | AR01 |
Annual return made up to 13 February 2014 with full list of shareholders
Statement of capital on 2014-02-19
|
|
06 Dec 2013 | AA | Total exemption small company accounts made up to 30 April 2013 | |
12 Mar 2013 | AD01 | Registered office address changed from the Priory, Stomp Road Burnham Bucks SL1 7LW on 12 March 2013 | |
22 Feb 2013 | AR01 | Annual return made up to 13 February 2013 with full list of shareholders |