Advanced company searchLink opens in new window

INDUSTRIAL REAL ESTATE (GENERAL PARTNER) LIMITED

Company number 08180071

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)
07 Nov 2019 GAZ2 Final Gazette dissolved following liquidation
07 Aug 2019 LIQ13 Return of final meeting in a members' voluntary winding up
12 Nov 2018 LIQ01 Declaration of solvency
29 Oct 2018 AD01 Registered office address changed from 21 st Thomas Street Bristol BS1 6JS to Unit 2 Spinnaker Court 1C Becketts Place Hampton Wick Kingston upon Thames Surrey KT1 4EQ on 29 October 2018
23 Oct 2018 600 Appointment of a voluntary liquidator
23 Oct 2018 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-09-18
16 Aug 2018 CS01 Confirmation statement made on 15 August 2018 with no updates
18 Aug 2017 CS01 Confirmation statement made on 15 August 2017 with no updates
21 Jun 2017 AA Full accounts made up to 31 December 2016
23 Aug 2016 CS01 Confirmation statement made on 15 August 2016 with updates
15 Jun 2016 AA Full accounts made up to 31 December 2015
23 Mar 2016 AP01 Appointment of Miss Marie Elaine Williams as a director on 10 March 2016
09 Mar 2016 TM01 Termination of appointment of James Edward Clatworthy as a director on 29 February 2016
28 Aug 2015 AR01 Annual return made up to 15 August 2015 with full list of shareholders
Statement of capital on 2015-08-28
  • GBP 2
19 Apr 2015 AA Full accounts made up to 31 December 2014
12 Jan 2015 TM01 Termination of appointment of Darryl Ian Tidd as a director on 31 December 2014
12 Jan 2015 TM01 Termination of appointment of Nicholas James Patrick Ireland as a director on 31 December 2014
28 Aug 2014 AR01 Annual return made up to 15 August 2014 with full list of shareholders
Statement of capital on 2014-08-28
  • GBP 2
28 Aug 2014 CH04 Secretary's details changed for Active Services (Guernsey) Limited on 1 June 2014
30 Jul 2014 AP01 Appointment of Mr James Edward Clatworthy as a director on 16 July 2014
30 Jul 2014 AP01 Appointment of Mr Iain Ross Mcgowan as a director on 16 July 2014
25 Apr 2014 AA Full accounts made up to 31 December 2013
05 Sep 2013 AR01 Annual return made up to 15 August 2013 with full list of shareholders
Statement of capital on 2013-09-05
  • GBP 2
12 Jul 2013 AA Full accounts made up to 31 December 2012
19 Apr 2013 AA01 Previous accounting period shortened from 31 December 2013 to 31 December 2012