INNOVATIVE PRODUCTS PARTNERSHIP LIMITED
Status | DISSOLVED |
Company No. | 05284295 |
Category | Private Limited Company |
Incorporated | 11 Nov 2004 |
Age | 19 years, 6 months, 21 days |
Jurisdiction | England Wales |
Dissolution | 16 Dec 2016 |
Years | 7 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
Liquidation voluntary members return of final meeting
Date: 16 Sep 2016
Category: Insolvency
Sub Category: Voluntary
Type: 4.71
Documents
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
Liquidation voluntary declaration of solvency
Date: 15 Mar 2016
Category: Insolvency
Sub Category: Voluntary
Type: 4.70
Documents
Liquidation voluntary appointment of liquidator
Date: 15 Mar 2016
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 15 Mar 2016
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Termination secretary company with name
Date: 05 Jul 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Teresa Rogers
Documents
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
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
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
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
Legacy
Date: 05 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 11/11/08; full list of members
Documents
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
Legacy
Date: 09 Apr 2008
Category: Officers
Type: 288b
Description: Appointment terminated director and secretary owen davies
Documents
Legacy
Date: 08 Apr 2008
Category: Officers
Type: 288a
Description: Secretary appointed teresa anne rogers
Documents
Legacy
Date: 20 Nov 2007
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 20 Nov 2007
Category: Annual-return
Type: 363a
Description: Return made up to 11/11/07; full list of members
Documents
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
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
Legacy
Date: 28 Feb 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 07 Dec 2006
Category: Annual-return
Type: 363a
Description: Return made up to 11/11/06; full list of members
Documents
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
Legacy
Date: 17 Mar 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 15 Mar 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 09 Jan 2006
Category: Annual-return
Type: 363s
Description: Return made up to 11/11/05; full list of members
Documents
Legacy
Date: 11 Oct 2005
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/11/05 to 31/12/05
Documents
Legacy
Date: 04 Aug 2005
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 15 Jun 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 08 Jun 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 20 May 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 21 Apr 2005
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
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
Legacy
Date: 23 Dec 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 23 Dec 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 23 Dec 2004
Category: Capital
Type: 88(2)R
Description: Ad 11/11/04--------- £ si 1@1=1 £ ic 1/2
Documents
Legacy
Date: 23 Dec 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 23 Dec 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Some Companies
CASSON BECKMAN (RINGWOOD) LIMITED
MURRILLS HOUSE 48 EAST STREET,FAREHAM,PO16 9XS
Number: | 08800783 |
Status: | ACTIVE |
Category: | Private Limited Company |
335 FOLESHILL ROAD,COVENTRY,CV1 4JS
Number: | 11894914 |
Status: | ACTIVE |
Category: | Private Limited Company |
65 ALBERTA AVENUE,SUTTON,SM1 2LG
Number: | 08760367 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 23, PARK VIEW INDUSTRIAL ESTATE,HARTLEPOOL,TS25 1PE
Number: | 11484792 |
Status: | ACTIVE |
Category: | Private Limited Company |
WINDSOR HOUSE,LLANDUDNO,LL30 1YY
Number: | 05490770 |
Status: | ACTIVE |
Category: | Private Limited Company |
COMPASS POINT,STAINES-UPON-THAMES,TW18 1DT
Number: | 01205595 |
Status: | ACTIVE |
Category: | Private Limited Company |