IPSTONES DEVELOPMENTS LIMITED - STOKE-ON-TRENT


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Gazette. Gazette dissolved compulsory. 2019-03-19 View Report
Dissolution. Dissolved compulsory strike off suspended. 2018-04-14 View Report
Gazette. Gazette notice compulsory. 2018-03-13 View Report
Officers. Officer name: Francis Joseph Murray. Termination date: 2018-01-15. 2018-01-19 View Report
Gazette. Gazette filings brought up to date. 2017-09-02 View Report
Confirmation statement. Statement with updates. 2017-09-01 View Report
Persons with significant control. Psc name: John Parkinson. Notification date: 2016-04-06. 2017-09-01 View Report
Persons with significant control. Notification date: 2016-04-06. Psc name: Francis Murray. 2017-09-01 View Report
Officers. Termination date: 2017-02-09. Officer name: Andrew Greene. 2017-09-01 View Report
Dissolution. Dissolved compulsory strike off suspended. 2016-03-22 View Report
Gazette. Gazette notice compulsory. 2016-03-15 View Report
Gazette. Gazette filings brought up to date. 2016-01-09 View Report
Annual return. With made up date full list shareholders. 2016-01-08 View Report
Gazette. Gazette notice compulsory. 2015-12-22 View Report
Officers. Officer name: John Frederick Parkinson. Appointment date: 2015-06-26. 2015-06-29 View Report
Accounts. Accounts type total exemption small. 2014-12-24 View Report
Annual return. With made up date full list shareholders. 2014-11-10 View Report
Officers. Officer name: Andrew Greene. Change date: 2014-08-26. 2014-11-10 View Report
Officers. Officer name: Francis Joseph Murray. Change date: 2014-08-26. 2014-11-10 View Report
Mortgage. Charge number: 5. 2014-09-17 View Report
Accounts. Accounts type total exemption small. 2014-01-02 View Report
Annual return. With made up date full list shareholders. 2013-10-10 View Report
Accounts. Accounts type total exemption small. 2013-01-06 View Report
Annual return. With made up date full list shareholders. 2012-10-31 View Report
Accounts. Accounts type total exemption small. 2012-01-04 View Report
Annual return. With made up date full list shareholders. 2011-11-14 View Report
Officers. Officer name: John Parkinson. 2011-11-14 View Report
Annual return. With made up date full list shareholders. 2011-02-03 View Report
Gazette. Gazette filings brought up to date. 2011-01-05 View Report
Accounts. Accounts type total exemption small. 2011-01-04 View Report
Gazette. Gazette notice compulsary. 2010-12-21 View Report
Annual return. With made up date full list shareholders. 2010-03-16 View Report
Gazette. Gazette filings brought up to date. 2010-02-02 View Report
Dissolution. Dissolved compulsory strike off suspended. 2010-02-02 View Report
Accounts. Accounts type total exemption small. 2010-02-01 View Report
Gazette. Gazette notice compulsary. 2009-12-29 View Report
Annual return. Legacy. 2009-07-30 View Report
Officers. Description: Secretary appointed andrew greene. 2009-07-30 View Report
Officers. Description: Appointment terminated secretary francis murray. 2009-07-30 View Report
Address. Description: Registered office changed on 30/07/2009 from 54 st edward street leek staffordshire ST13 5DJ. 2009-07-30 View Report
Accounts. Accounts type total exemption small. 2009-02-03 View Report
Accounts. Accounts type total exemption small. 2008-07-29 View Report
Accounts. Accounts type total exemption small. 2007-01-30 View Report
Annual return. Legacy. 2006-11-30 View Report
Accounts. Accounts type total exemption small. 2006-02-02 View Report
Annual return. Legacy. 2005-09-01 View Report
Accounts. Accounts type total exemption small. 2005-08-05 View Report
Accounts. Legacy. 2005-02-03 View Report
Accounts. Accounts type total exemption small. 2004-12-22 View Report
Mortgage. Description: Declaration of satisfaction of mortgage/charge. 2004-12-15 View Report