Advanced company searchLink opens in new window

I -P-T-SERVICES LIMITED

Company number 07950779

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)
17 Nov 2020 GAZ2 Final Gazette dissolved via compulsory strike-off
07 Dec 2019 DISS16(SOAS) Compulsory strike-off action has been suspended
22 Oct 2019 GAZ1 First Gazette notice for compulsory strike-off
16 Aug 2019 TM01 Termination of appointment of Jonathan Mark Falkner as a director on 17 July 2019
19 Apr 2018 MR04 Satisfaction of charge 1 in full
02 Mar 2018 CS01 Confirmation statement made on 15 February 2018 with no updates
28 Feb 2017 CS01 Confirmation statement made on 15 February 2017 with updates
06 Jun 2016 AA Total exemption small company accounts made up to 29 February 2016
29 Feb 2016 AA Total exemption small company accounts made up to 28 February 2015
19 Feb 2016 AR01 Annual return made up to 15 February 2016 with full list of shareholders
Statement of capital on 2016-02-19
  • GBP 100
13 Mar 2015 AR01 Annual return made up to 15 February 2015 with full list of shareholders
Statement of capital on 2015-03-13
  • GBP 100
13 Mar 2015 AD01 Registered office address changed from , C/O J.M.Falkner, the Old Thatched House Mill Lane, Chichester, West Sussex, PO19 3JN, England to C/O J.M.Falkner the Old Thatched House Mill Lane Chichester West Sussex PO19 3JN on 13 March 2015
13 Mar 2015 CH01 Director's details changed for Mr Jonathan Mark Falkner on 15 January 2015
13 Mar 2015 AD01 Registered office address changed from , 24 Beacon Square, Emsworth, PO10 7HU to C/O J.M.Falkner the Old Thatched House Mill Lane Chichester West Sussex PO19 3JN on 13 March 2015
30 Jan 2015 MR01 Registration of charge 079507790003, created on 30 January 2015
30 Nov 2014 AA Total exemption small company accounts made up to 28 February 2014
06 Mar 2014 AR01 Annual return made up to 15 February 2014 with full list of shareholders
Statement of capital on 2014-03-06
  • GBP 100
15 Nov 2013 AA Total exemption small company accounts made up to 28 February 2013
20 Feb 2013 AR01 Annual return made up to 15 February 2013 with full list of shareholders
20 Feb 2013 TM01 Termination of appointment of Henia Falkner as a director
20 Feb 2013 TM01 Termination of appointment of Hakim Falkner as a director
14 Aug 2012 MG01 Particulars of a mortgage or charge / charge no: 2
03 Aug 2012 MG01 Particulars of a mortgage or charge / charge no: 1
19 Apr 2012 AP01 Appointment of Mr Hakim Tim Falkner as a director
19 Apr 2012 AP01 Appointment of Mrs Henia Alloui Falkner as a director