Advanced company searchLink opens in new window

IVY LINK PARTNERSHIP LIMITED

Company number 08279273

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)
23 Jan 2025 WU07 Progress report in a winding up by the court
05 Jan 2024 WU07 Progress report in a winding up by the court
19 Dec 2022 WU07 Progress report in a winding up by the court
14 Apr 2022 AD01 Registered office address changed from Cumberland House 35 Park Row Nottingham NG1 6EE to C/O Bridgewood Financial Solutions Limited Cumberland House, 35 Park Row Nottingham NG1 6EE on 14 April 2022
11 Apr 2022 AD01 Registered office address changed from Second Floor Poynt South Upper Parliament Street Nottingham NG1 6LF to Cumberland House 35 Park Row Nottingham NG1 6EE on 11 April 2022
28 Jan 2022 WU07 Progress report in a winding up by the court
05 Jan 2021 AD01 Registered office address changed from Unit C Cavendish Courtyard Sallow Road Corby Northamptonshire NN17 5DZ England to Second Floor Poynt South Upper Parliament Street Nottingham NG1 6LF on 5 January 2021
02 Jan 2021 WU04 Appointment of a liquidator
24 Jun 2020 COCOMP Order of court to wind up
28 Nov 2019 CS01 Confirmation statement made on 6 November 2019 with updates
28 Aug 2019 AA Total exemption full accounts made up to 30 November 2018
21 Nov 2018 CS01 Confirmation statement made on 8 November 2018 with updates
21 Nov 2018 PSC07 Cessation of Lesley Morley as a person with significant control on 6 November 2018
21 Nov 2018 PSC01 Notification of Michael John Morley as a person with significant control on 6 November 2018
21 Nov 2018 AP01 Appointment of Mr Michael John Morley as a director on 6 November 2018
21 Nov 2018 TM01 Termination of appointment of Martyn Wilkinson as a director on 6 November 2018
23 Aug 2018 AA Total exemption full accounts made up to 30 November 2017
13 Nov 2017 CS01 Confirmation statement made on 2 November 2017 with updates
24 Aug 2017 AA Total exemption small company accounts made up to 30 November 2016
19 Jul 2017 SH08 Change of share class name or designation
17 May 2017 CH01 Director's details changed for Mr Martyn Wilkinson on 17 May 2017
17 May 2017 CH03 Secretary's details changed for Miss Victoria Elizabeth Morley on 17 May 2017
17 May 2017 AD01 Registered office address changed from Harborough Innovation Centre Airfield Business Park Market Harborough Leicestershire LE16 7QB to Unit C Cavendish Courtyard Sallow Road Corby Northamptonshire NN17 5DZ on 17 May 2017
15 Nov 2016 CS01 Confirmation statement made on 2 November 2016 with updates
12 Aug 2016 AA Total exemption small company accounts made up to 30 November 2015