IPI PROPERTY SERVICES LTD

C/O Rsz Accountancy Archdeacons House C/O Rsz Accountancy Archdeacons House, Ipswich, IP1 3BX, Suffolk
StatusDISSOLVED
Company No.09282174
CategoryPrivate Limited Company
Incorporated27 Oct 2014
Age9 years, 9 months, 6 days
JurisdictionEngland Wales
Dissolution24 Sep 2019
Years4 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

Gazette dissolved compulsory

Date: 24 Sep 2019

Category: Gazette

Type: GAZ2

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette notice compulsory

Date: 05 Mar 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 27 Oct 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BTLT CONSULTING LIMITED

27 EGMONT ROAD,SURREY,KT6 7AT

Number:11175948
Status:ACTIVE
Category:Private Limited Company

FRAMILO LIMITED

42 COCKNEY HILL,READING,RG30 4EU

Number:08434195
Status:ACTIVE
Category:Private Limited Company

GERHARD LAKER LTD

28 WEIRGATE AVENUE,ST BOSWELLS,TD6 0BY

Number:SC616921
Status:ACTIVE
Category:Private Limited Company

HOMETOWN WORLD LIMITED

1 QUEEN STREET,BATH,BA1 1HE

Number:06855675
Status:ACTIVE
Category:Private Limited Company

RACECAR SOLUTIONS LIMITED

4 FRASER STREET,LANCASHIRE,OL6 6LL

Number:05190484
Status:ACTIVE
Category:Private Limited Company

SADIA LIMITED

6 SIDMOUTH PARADE,DEVIZES,SN10 1LG

Number:11172134
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