- Company Overview for ITP GROUP LIMITED (09707315)
- Filing history for ITP GROUP LIMITED (09707315)
- People for ITP GROUP LIMITED (09707315)
- Insolvency for ITP GROUP LIMITED (09707315)
- More for ITP GROUP LIMITED (09707315)
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 Oct 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
21 Jul 2018 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
07 Jul 2017 | LIQ03 | Liquidators' statement of receipts and payments to 10 May 2017 | |
15 Jun 2016 | AD01 | Registered office address changed from C/O Kay Hohnson Gee Corporate Recovery Limited 1 City Road East Manchester M15 4PN to C/O Kay Johnson Gee Corporate Recovery Limited 1 City Road East Manchester M15 4PN on 15 June 2016 | |
07 Jun 2016 | 600 | Appointment of a voluntary liquidator | |
03 Jun 2016 | AD01 | Registered office address changed from Lancaster Buildings 2nd Floor High Street Newcastle Under Lyme Staffs ST5 1PG England to C/O Kay Hohnson Gee Corporate Recovery Limited 1 City Road East Manchester M15 4PN on 3 June 2016 | |
01 Jun 2016 | 4.20 | Statement of affairs with form 4.19 | |
01 Jun 2016 | RESOLUTIONS |
Resolutions
|
|
08 Apr 2016 | AP01 | Appointment of Mr Nicholas Darcy Billington as a director on 1 April 2016 | |
01 Apr 2016 | TM01 | Termination of appointment of Mark Christopher Burton as a director on 1 April 2016 | |
01 Apr 2016 | TM02 | Termination of appointment of Mark Burton as a secretary on 1 April 2016 | |
14 Mar 2016 | AD01 | Registered office address changed from The Manor the Allways Milwich ST18 0EG United Kingdom to Lancaster Buildings 2nd Floor High Street Newcastle Under Lyme Staffs ST5 1PG on 14 March 2016 | |
20 Aug 2015 | AA01 | Current accounting period extended from 31 July 2016 to 31 December 2016 | |
28 Jul 2015 | NEWINC |
Incorporation
Statement of capital on 2015-07-28
|