Advanced company searchLink opens in new window

IPI PROPERTY LETTINGS LTD

Company number 09275898

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)
12 Nov 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
27 Aug 2019 GAZ1 First Gazette notice for compulsory strike-off
10 Jun 2019 TM01 Termination of appointment of Philip Mark Elder as a director on 5 June 2019
20 Jun 2018 CS01 Confirmation statement made on 6 June 2018 with updates
15 Dec 2017 AA Accounts for a dormant company made up to 31 October 2017
03 Jul 2017 AA Accounts for a dormant company made up to 31 October 2016
06 Jun 2017 CS01 Confirmation statement made on 6 June 2017 with updates
02 Jun 2017 AD01 Registered office address changed from 89 High Street Hadleigh Ipswich Suffolk IP7 5EA United Kingdom to Saracens House 25 st Margarets Green Ipswich Suffolk IP4 2BN on 2 June 2017
07 Nov 2016 CS01 Confirmation statement made on 22 October 2016 with updates
17 Aug 2016 CH01 Director's details changed for Mr Trevor William Mitchell on 17 August 2016
09 Aug 2016 AD01 Registered office address changed from 89 High Street Hadleigh Ipswich Suffolk IP7 5EA United Kingdom to 89 High Street Hadleigh Ipswich Suffolk IP7 5EA on 9 August 2016
09 Aug 2016 AD01 Registered office address changed from Walter Wright Chartered Accountants 89 High Street Hadleigh Suffolk IP7 5EA England to 89 High Street Hadleigh Ipswich Suffolk IP7 5EA on 9 August 2016
09 Aug 2016 CH01 Director's details changed for Mr Trevor William Mitchell on 9 August 2016
09 Aug 2016 CH01 Director's details changed for Mr Philip Mark Elder on 9 August 2016
20 Jul 2016 AA Accounts for a dormant company made up to 31 October 2015
07 Jun 2016 AD01 Registered office address changed from 47 Lower Brook Street Ipswich IP4 1AQ to Walter Wright Chartered Accountants 89 High Street Hadleigh Suffolk IP7 5EA on 7 June 2016
12 Jan 2016 AR01 Annual return made up to 22 October 2015 with full list of shareholders
Statement of capital on 2016-01-12
  • GBP 2
03 Dec 2015 CH01 Director's details changed for Mr Trevor William Mitchell on 20 October 2015
03 Dec 2015 CH01 Director's details changed for Mr Philip Mark Elder on 20 October 2015
02 Dec 2015 AD01 Registered office address changed from Wingfield House 1 Wingfield Street Ipswich Suffolk IP4 1AR England to 47 Lower Brook Street Ipswich IP4 1AQ on 2 December 2015
04 Jun 2015 AD01 Registered office address changed from Suite 33 Base Piont 70-72 the Havens Ransomes Europark Ipswich Suffolk IP3 9BF England to Wingfield House 1 Wingfield Street Ipswich Suffolk IP4 1AR on 4 June 2015
22 Oct 2014 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2014-10-22
  • GBP 2