Advanced company searchLink opens in new window

ITP GROUP LIMITED

Company number 09707315

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-05-11
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
  • GBP 1