Advanced company searchLink opens in new window

IPF (CIPFA) LIMITED

Company number 03145121

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
02 Nov 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 Aug 2021 GAZ1(A) First Gazette notice for voluntary strike-off
10 Aug 2021 DS01 Application to strike the company off the register
30 Jul 2021 AA Accounts for a dormant company made up to 31 December 2020
18 Jan 2021 CS01 Confirmation statement made on 11 January 2021 with no updates
18 Jan 2021 AP01 Appointment of Mr Gareth Moss as a director on 23 December 2020
18 Jan 2021 TM01 Termination of appointment of Peter Andrew Woodman as a director on 23 December 2020
07 Sep 2020 AA Accounts for a dormant company made up to 31 December 2019
17 Jun 2020 AP03 Appointment of Mr Robert Cassleton Elliott as a secretary on 1 June 2020
15 Jun 2020 TM02 Termination of appointment of Tony Joseph Phillips as a secretary on 31 May 2020
13 Jan 2020 CS01 Confirmation statement made on 11 January 2020 with no updates
14 Aug 2019 AA Accounts for a dormant company made up to 31 December 2018
18 Jan 2019 CS01 Confirmation statement made on 11 January 2019 with no updates
29 Aug 2018 AA Accounts for a dormant company made up to 31 December 2017
22 Jan 2018 CS01 Confirmation statement made on 11 January 2018 with no updates
18 Sep 2017 AA Accounts for a dormant company made up to 31 December 2016
17 Jan 2017 CS01 Confirmation statement made on 11 January 2017 with updates
29 Sep 2016 AA Accounts for a dormant company made up to 31 December 2015
04 Aug 2016 AP03 Appointment of Mr Tony Joseph Phillips as a secretary on 30 June 2016
04 Aug 2016 TM02 Termination of appointment of Lorna Elizabeth Cox as a secretary on 23 June 2016
03 Feb 2016 AR01 Annual return made up to 11 January 2016 with full list of shareholders
Statement of capital on 2016-02-03
  • GBP 2
20 Aug 2015 AA Accounts for a dormant company made up to 31 December 2014
02 Feb 2015 AR01 Annual return made up to 11 January 2015 with full list of shareholders
Statement of capital on 2015-02-02
  • GBP 2
02 Feb 2015 AD02 Register inspection address has been changed from No 3 Robert Street London WC2N 6RL United Kingdom to 77 Mansell Street London E1 8AN
06 Jan 2015 AD01 Registered office address changed from 3 Robert Street London WC2N 6RL to 77 Mansell Street London E1 8AN on 6 January 2015