Advanced company searchLink opens in new window

INDUSTRIAL PROPERTIES (GENERAL PARTNER) II LIMITED

Company number 03630622

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)
19 Apr 2011 GAZ2 Final Gazette dissolved following liquidation
20 Jan 2011 4.68 Liquidators' statement of receipts and payments to 7 January 2011
19 Jan 2011 4.71 Return of final meeting in a members' voluntary winding up
12 Jan 2011 4.68 Liquidators' statement of receipts and payments to 14 December 2010
06 Jul 2010 4.68 Liquidators' statement of receipts and payments to 14 June 2010
08 Jan 2010 4.68 Liquidators' statement of receipts and payments to 14 December 2009
31 Dec 2008 287 Registered office changed on 31/12/2008 from 166 sloane street london SW1X 9QF
29 Dec 2008 4.70 Declaration of solvency
29 Dec 2008 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2008-12-15
29 Dec 2008 600 Appointment of a voluntary liquidator
24 Dec 2008 288b Appointment Terminate, Director Frances Mary Harnetty Logged Form
24 Dec 2008 288b Appointment Terminate, Director Robert John Hudson Palmer Logged Form
24 Dec 2008 288b Appointment Terminate, Director Richard Martin Plummer Logged Form
24 Dec 2008 288b Appointment Terminate, Director Neal Alan Shegog Logged Form
24 Dec 2008 288b Appointment Terminate, Director Robert Alfred Gilchrist Logged Form
16 Dec 2008 288b Appointment Terminated Director neal shegog
16 Dec 2008 288b Appointment Terminated Director robert palmer
16 Dec 2008 288b Appointment Terminated Director richard plummer
16 Dec 2008 288b Appointment Terminated Director frances harnetty
16 Dec 2008 288b Appointment Terminated Director robert gilchrist
06 Oct 2008 363a Return made up to 14/09/08; full list of members
12 Jun 2008 AA Full accounts made up to 31 December 2007
10 Jun 2008 288c Director and Secretary's Change of Particulars / ian baker / 29/05/2008 / HouseName/Number was: , now: sally port; Street was: 14 bunbury way, now: high road; Area was: longdown lane south, now: ; Post Town was: epsom downs, now: chipstead; Post Code was: KT17 4JP, now: CR5 3QP
25 Feb 2008 288c Director's Change of Particulars / robert gilchrist / 01/02/2008 / HouseName/Number was: , now: 130; Street was: westerby house 86 main street, now: walton street; Area was: smeeton westerby, now: ; Post Town was: leicester, now: london; Region was: leicestershire, now: ; Post Code was: LE8 0QJ, now: SW3 2JJ
26 Sep 2007 363a Return made up to 14/09/07; full list of members