Advanced company searchLink opens in new window

IPSWICH PRIMARY CARE FEDERATION (IPSFED)

Company number 06423924

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)
12 May 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
27 Jan 2015 GAZ1(A) First Gazette notice for voluntary strike-off
11 Jan 2015 DS01 Application to strike the company off the register
27 Feb 2014 AA Total exemption small company accounts made up to 31 March 2013
10 Jan 2014 AR01 Annual return made up to 8 November 2013 no member list
10 Jan 2014 AD02 Register inspection address has been changed from C/O Ipscom Ltd 14 Burlington Road Ipswich Suffolk IP1 2EU England
21 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
18 Dec 2012 AR01 Annual return made up to 8 November 2012 no member list
27 Jul 2012 AP01 Appointment of Dr. Debasish Banerjee as a director on 19 July 2012
26 Jul 2012 TM01 Termination of appointment of Benjamin Solway as a director on 19 July 2012
26 Jul 2012 TM01 Termination of appointment of Michael Gerard Mccullagh as a director on 19 July 2012
26 Jul 2012 AP01 Appointment of Andrea Sonia Kim Clarke as a director on 19 July 2012
30 May 2012 CERTNM Company name changed ipscom\certificate issued on 30/05/12
  • RES15 ‐ Change company name resolution on 2012-03-21
30 May 2012 MISC NE01
15 May 2012 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2012-03-21
15 May 2012 CONNOT Change of name notice
11 May 2012 TM01 Termination of appointment of Paul Bethell as a director on 1 April 2012
17 Apr 2012 AD02 Register inspection address has been changed from C/O Ipscom Ltd Rushbrook House Paper Mill Lane Bramford Ipswich Suffolk IP8 4DE England
17 Apr 2012 AD01 Registered office address changed from Rushbrook House Paper Mill Lane Bramford Ipswich Suffolk IP8 4DE United Kingdom on 17 April 2012
17 Apr 2012 TM01 Termination of appointment of Anthony Juno Jesuthasan as a director on 31 March 2012
17 Apr 2012 TM01 Termination of appointment of Owen Anthony Thurtle as a director on 31 March 2012
17 Apr 2012 TM01 Termination of appointment of Imran Qureshi as a director on 31 March 2012
26 Mar 2012 TM01 Termination of appointment of John Stuart Hague as a director on 21 March 2012
17 Jan 2012 CH01 Director's details changed for Dr Imran Qureshi on 17 January 2012
14 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011