IPI PROPERTY SERVICES LTD
Status | DISSOLVED |
Company No. | 09282174 |
Category | Private Limited Company |
Incorporated | 27 Oct 2014 |
Age | 9 years, 9 months, 6 days |
Jurisdiction | England Wales |
Dissolution | 24 Sep 2019 |
Years | 4 years, 10 months, 8 days |
SUMMARY
IPI PROPERTY SERVICES LTD is an dissolved private limited company with number 09282174. It was incorporated 9 years, 9 months, 6 days ago, on 27 October 2014 and it was dissolved 4 years, 10 months, 8 days ago, on 24 September 2019. The company address is C/O Rsz Accountancy Archdeacons House C/O Rsz Accountancy Archdeacons House, Ipswich, IP1 3BX, Suffolk.
Company Fillings
Termination director company with name termination date
Date: 29 May 2019
Action Date: 29 May 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Philip Mark Elder
Termination date: 2019-05-29
Documents
Change to a person with significant control
Date: 28 May 2019
Action Date: 28 May 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-05-28
Psc name: Mr Philip Mark Elder
Documents
Change registered office address company with date old address new address
Date: 26 Apr 2019
Action Date: 26 Apr 2019
Category: Address
Type: AD01
Change date: 2019-04-26
Old address: Saracens House 25 st Margarets Green Ipswich Suffolk IP4 2BN United Kingdom
New address: C/O Rsz Accountancy Archdeacons House Northgate Street Ipswich Suffolk IP1 3BX
Documents
Confirmation statement with updates
Date: 20 Jun 2018
Action Date: 06 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-06
Documents
Change to a person with significant control
Date: 24 Apr 2018
Action Date: 24 Apr 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-04-24
Psc name: Mr Philip Mark Elder
Documents
Accounts with accounts type micro entity
Date: 30 Mar 2018
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Change to a person with significant control
Date: 14 Dec 2017
Action Date: 06 Jun 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2017-06-06
Psc name: Mr Philip Mark Elder
Documents
Change to a person with significant control
Date: 14 Dec 2017
Action Date: 06 Jun 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2017-06-06
Psc name: Mr Trevor William Mitchell
Documents
Change to a person with significant control
Date: 13 Dec 2017
Action Date: 09 Jun 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2017-06-09
Psc name: Mr Philip Mark Elder
Documents
Change person director company with change date
Date: 09 Jun 2017
Action Date: 09 Jun 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-06-09
Officer name: Mr Philip Mark Elder
Documents
Confirmation statement with updates
Date: 07 Jun 2017
Action Date: 06 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-06
Documents
Change person director company with change date
Date: 06 Jun 2017
Action Date: 06 Jun 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-06-06
Officer name: Mr Philip Mark Elder
Documents
Change registered office address company with date old address new address
Date: 06 Jun 2017
Action Date: 06 Jun 2017
Category: Address
Type: AD01
Change date: 2017-06-06
Old address: Saracens House 25 st Margarets Green Ipswich Suffolk IP4 2BN England
New address: Saracens House 25 st Margarets Green Ipswich Suffolk IP4 2BN
Documents
Change registered office address company with date old address new address
Date: 02 Jun 2017
Action Date: 02 Jun 2017
Category: Address
Type: AD01
Change date: 2017-06-02
Old address: 89 High Street Hadleigh Ipswich Suffolk IP7 5EA United Kingdom
New address: Saracens House 25 st Margarets Green Ipswich Suffolk IP4 2BN
Documents
Confirmation statement with updates
Date: 07 Nov 2016
Action Date: 27 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-27
Documents
Change person director company with change date
Date: 24 Oct 2016
Action Date: 30 Sep 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-09-30
Officer name: Mr Trevor William Mitchell
Documents
Change person director company with change date
Date: 24 Oct 2016
Action Date: 28 Jul 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-07-28
Officer name: Mr Trevor William Mitchell
Documents
Accounts with accounts type micro entity
Date: 21 Oct 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Change person director company with change date
Date: 17 Aug 2016
Action Date: 17 Aug 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-08-17
Officer name: Mr Trevor William Mitchell
Documents
Change person director company with change date
Date: 09 Aug 2016
Action Date: 09 Aug 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-08-09
Officer name: Mr Trevor William Mitchell
Documents
Change person director company with change date
Date: 09 Aug 2016
Action Date: 09 Aug 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-08-09
Officer name: Mr Philip Mark Elder
Documents
Change registered office address company with date old address new address
Date: 03 Aug 2016
Action Date: 03 Aug 2016
Category: Address
Type: AD01
Change date: 2016-08-03
Old address: Walter Wright Chartered Accountants 89 High Street Hadleigh Suffolk IP7 5EA England
New address: 89 High Street Hadleigh Ipswich Suffolk IP7 5EA
Documents
Change account reference date company previous extended
Date: 22 Jul 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA01
Made up date: 2015-10-31
New date: 2016-03-31
Documents
Change registered office address company with date old address new address
Date: 07 Jun 2016
Action Date: 07 Jun 2016
Category: Address
Type: AD01
Change date: 2016-06-07
Old address: 47 Lower Brook Street Ipswich IP4 1AQ
New address: Walter Wright Chartered Accountants 89 High Street Hadleigh Suffolk IP7 5EA
Documents
Annual return company with made up date full list shareholders
Date: 12 Jan 2016
Action Date: 27 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-27
Documents
Change person director company with change date
Date: 03 Dec 2015
Action Date: 20 Oct 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-10-20
Officer name: Mr Trevor William Mitchell
Documents
Change person director company with change date
Date: 03 Dec 2015
Action Date: 20 Oct 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-10-20
Officer name: Mr Philip Mark Elder
Documents
Change registered office address company with date old address new address
Date: 02 Dec 2015
Action Date: 02 Dec 2015
Category: Address
Type: AD01
Change date: 2015-12-02
Old address: Wingfield House 1 Wingfield Street Ipswich Suffolk IP4 1AR England
New address: 47 Lower Brook Street Ipswich IP4 1AQ
Documents
Change registered office address company with date old address new address
Date: 04 Jun 2015
Action Date: 04 Jun 2015
Category: Address
Type: AD01
Change date: 2015-06-04
Old address: Suite 33 Base Piont 70-72 the Havens Ransomes Europark Ipswich Suffolk IP3 9BF England
New address: Wingfield House 1 Wingfield Street Ipswich Suffolk IP4 1AR
Documents
Some Companies
27 EGMONT ROAD,SURREY,KT6 7AT
Number: | 11175948 |
Status: | ACTIVE |
Category: | Private Limited Company |
42 COCKNEY HILL,READING,RG30 4EU
Number: | 08434195 |
Status: | ACTIVE |
Category: | Private Limited Company |
28 WEIRGATE AVENUE,ST BOSWELLS,TD6 0BY
Number: | SC616921 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 QUEEN STREET,BATH,BA1 1HE
Number: | 06855675 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 FRASER STREET,LANCASHIRE,OL6 6LL
Number: | 05190484 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 SIDMOUTH PARADE,DEVIZES,SN10 1LG
Number: | 11172134 |
Status: | ACTIVE |
Category: | Private Limited Company |