IP CONTRACT SERVICES LTD

Goodwood House Goodwood House, Taunton, TA1 2PX, Somerset
StatusLIQUIDATION
Company No.11319581
CategoryPrivate Limited Company
Incorporated19 Apr 2018
Age6 years, 29 days
JurisdictionEngland Wales

SUMMARY

IP CONTRACT SERVICES LTD is an liquidation private limited company with number 11319581. It was incorporated 6 years, 29 days ago, on 19 April 2018. The company address is Goodwood House Goodwood House, Taunton, TA1 2PX, Somerset.



Company Fillings

Liquidation voluntary statement of receipts and payments with brought down date

Date: 09 Nov 2023

Action Date: 11 Sep 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2023-09-11

Documents

View document PDF

Termination director company with name termination date

Date: 15 Jul 2023

Action Date: 03 Jul 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rachel Ippolito

Termination date: 2023-07-03

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 29 Sep 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Sep 2022

Action Date: 28 Sep 2022

Category: Address

Type: AD01

New address: Goodwood House Blackbrook Park Avenue Taunton Somerset TA1 2PX

Old address: Leigh Court Business Centre C/O West & Co Accountants Pill Road, Abbots Leigh Bristol BS8 3RA England

Change date: 2022-09-28

Documents

View document PDF

Resolution

Date: 28 Sep 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 28 Sep 2022

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Apr 2022

Action Date: 18 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Jan 2022

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Apr 2021

Action Date: 18 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-18

Documents

View document PDF

Change person director company with change date

Date: 10 Nov 2020

Action Date: 28 Oct 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-10-28

Officer name: Miss Rachel Booth

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Oct 2020

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Apr 2020

Action Date: 18 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Jan 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Oct 2019

Action Date: 30 Oct 2019

Category: Address

Type: AD01

Change date: 2019-10-30

Old address: Leigh Court Business Centre W/O West & Co Accountants Pill Road, Abbots Leigh Bristol BS8 3RA England

New address: Leigh Court Business Centre C/O West & Co Accountants Pill Road, Abbots Leigh Bristol BS8 3RA

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Oct 2019

Action Date: 21 Oct 2019

Category: Address

Type: AD01

New address: Leigh Court Business Centre W/O West & Co Accountants Pill Road, Abbots Leigh Bristol BS8 3RA

Old address: 46 Church Lane Backwell Bristol North Somerset BS48 3PQ England

Change date: 2019-10-21

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Apr 2019

Action Date: 18 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-18

Documents

View document PDF

Appoint person director company with name date

Date: 29 Apr 2019

Action Date: 18 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Rachel Booth

Appointment date: 2019-04-18

Documents

View document PDF

Resolution

Date: 10 May 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 19 Apr 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CCG ASSET MANAGEMENT LIMITED

30-34 NORTH STREET,HAILSHAM,BN27 1DW

Number:11535500
Status:ACTIVE
Category:Private Limited Company

CORBY & DISTRICT CANCER CARE

LAKELANDS BUTLAND ROAD,CORBY,NN18 8LX

Number:03325051
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

DR K DENTON LIMITED

MONARCH HOUSE,BRISTOL,BS3 2BX

Number:08932165
Status:ACTIVE
Category:Private Limited Company

L.M.E. STEEL LIMITED

11 LISKA AVENUE,NEWRY,BT35 8TW

Number:NI609956
Status:ACTIVE
Category:Private Limited Company

SPECIALIST RIG SURVEYS LIMITED

14 GARVOCKLEA GARDENS,KINCARDINESHIRE,AB30 1BG

Number:SC229711
Status:ACTIVE
Category:Private Limited Company

SPORTSMAN HOLDINGS LIMITED

LYNTON HOUSE,LONDON,WC1H 9BQ

Number:06407648
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