INNOVATIVE PRODUCTS PARTNERSHIP LIMITED

Mulberry House Mulberry House, Weybridge, KT15 2DB, Surrey
StatusDISSOLVED
Company No.05284295
CategoryPrivate Limited Company
Incorporated11 Nov 2004
Age19 years, 6 months, 21 days
JurisdictionEngland Wales
Dissolution16 Dec 2016
Years7 years, 5 months, 17 days

SUMMARY

INNOVATIVE PRODUCTS PARTNERSHIP LIMITED is an dissolved private limited company with number 05284295. It was incorporated 19 years, 6 months, 21 days ago, on 11 November 2004 and it was dissolved 7 years, 5 months, 17 days ago, on 16 December 2016. The company address is Mulberry House Mulberry House, Weybridge, KT15 2DB, Surrey.



Company Fillings

Gazette dissolved liquidation

Date: 16 Dec 2016

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 16 Sep 2016

Category: Insolvency

Sub Category: Voluntary

Type: 4.71

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Mar 2016

Action Date: 17 Mar 2016

Category: Address

Type: AD01

Old address: 4 Riverview Walnut Tree Close Guildford Surrey GU1 4UX

New address: Mulberry House 53 Church Street Weybridge Surrey KT15 2DB

Change date: 2016-03-17

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 15 Mar 2016

Category: Insolvency

Sub Category: Voluntary

Type: 4.70

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 15 Mar 2016

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 15 Mar 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Nov 2015

Action Date: 11 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Jun 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 09 Mar 2015

Action Date: 09 Mar 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-03-09

Officer name: Peter-John John Lafferty

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Dec 2014

Action Date: 11 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-11

Documents

View document PDF

Appoint person director company with name date

Date: 09 Sep 2014

Action Date: 19 Aug 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Peter-John Lafferty

Appointment date: 2014-08-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jul 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Nov 2013

Action Date: 11 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Nov 2012

Action Date: 11 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Aug 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Dec 2011

Action Date: 11 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Aug 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Nov 2010

Action Date: 11 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-11

Documents

View document PDF

Change registered office address company with date old address

Date: 28 Jul 2010

Action Date: 28 Jul 2010

Category: Address

Type: AD01

Old address: 2 High Street Chobham Surrey GU24 8AA

Change date: 2010-07-28

Documents

View document PDF

Termination secretary company with name

Date: 05 Jul 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Teresa Rogers

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Apr 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Dec 2009

Action Date: 11 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-11

Documents

View document PDF

Change person director company with change date

Date: 01 Dec 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Geoffrey Harold Iveson

Change date: 2009-10-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Oct 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 05 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 11/11/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Sep 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 09 Apr 2008

Category: Officers

Type: 288b

Description: Appointment terminated director and secretary owen davies

Documents

View document PDF

Legacy

Date: 08 Apr 2008

Category: Officers

Type: 288a

Description: Secretary appointed teresa anne rogers

Documents

View document PDF

Legacy

Date: 20 Nov 2007

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 20 Nov 2007

Category: Annual-return

Type: 363a

Description: Return made up to 11/11/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Jun 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 07 Mar 2007

Category: Address

Type: 287

Description: Registered office changed on 07/03/07 from: 7 castle street bridgwater TA6 3DT

Documents

View document PDF

Legacy

Date: 28 Feb 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 07 Dec 2006

Category: Annual-return

Type: 363a

Description: Return made up to 11/11/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Sep 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 17 Mar 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 15 Mar 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 09 Jan 2006

Category: Annual-return

Type: 363s

Description: Return made up to 11/11/05; full list of members

Documents

View document PDF

Legacy

Date: 11 Oct 2005

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/11/05 to 31/12/05

Documents

View document PDF

Legacy

Date: 04 Aug 2005

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 15 Jun 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 08 Jun 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 20 May 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 21 Apr 2005

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Certificate change of name company

Date: 07 Mar 2005

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed geoffrey h iveson associates lim ited\certificate issued on 07/03/05

Documents

View document PDF

Legacy

Date: 23 Dec 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 23 Dec 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 23 Dec 2004

Category: Capital

Type: 88(2)R

Description: Ad 11/11/04--------- £ si 1@1=1 £ ic 1/2

Documents

View document PDF

Legacy

Date: 23 Dec 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 23 Dec 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Incorporation company

Date: 11 Nov 2004

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CASSON BECKMAN (RINGWOOD) LIMITED

MURRILLS HOUSE 48 EAST STREET,FAREHAM,PO16 9XS

Number:08800783
Status:ACTIVE
Category:Private Limited Company

HYPER IT SOLUTIONS LTD

335 FOLESHILL ROAD,COVENTRY,CV1 4JS

Number:11894914
Status:ACTIVE
Category:Private Limited Company

J & L WINDOWS LIMITED

65 ALBERTA AVENUE,SUTTON,SM1 2LG

Number:08760367
Status:ACTIVE
Category:Private Limited Company

MT INVESTMENTS 2018 LIMITED

UNIT 23, PARK VIEW INDUSTRIAL ESTATE,HARTLEPOOL,TS25 1PE

Number:11484792
Status:ACTIVE
Category:Private Limited Company

PGL ENTERPRISES LIMITED

WINDSOR HOUSE,LLANDUDNO,LL30 1YY

Number:05490770
Status:ACTIVE
Category:Private Limited Company

PSJ FABRICATIONS LTD

COMPASS POINT,STAINES-UPON-THAMES,TW18 1DT

Number:01205595
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source