Advanced company searchLink opens in new window

I & P EVENT LOGISTICS LTD

Company number 10285789

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)
20 Feb 2024 AD01 Registered office address changed from 4 Aspen Place Ellesmere Shropshire SY12 9FE United Kingdom to C/O Begbies Traynor, Lymedale Business Centre Lymedale Business Park Hooters Hall Road Newcastle Under Lyme Staffordshire ST5 9QF on 20 February 2024
20 Feb 2024 600 Appointment of a voluntary liquidator
20 Feb 2024 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2024-02-13
20 Feb 2024 LIQ02 Statement of affairs
22 Aug 2023 CS01 Confirmation statement made on 18 July 2023 with no updates
23 Dec 2022 AA Micro company accounts made up to 31 March 2022
22 Aug 2022 CS01 Confirmation statement made on 18 July 2022 with no updates
18 Nov 2021 AA Micro company accounts made up to 31 March 2021
11 Aug 2021 AD01 Registered office address changed from 4 4 Aspen Place Ellesmere Shropshire SY12 9FE England to 4 Aspen Place Ellesmere Shropshire SY12 9FE on 11 August 2021
11 Aug 2021 CS01 Confirmation statement made on 18 July 2021 with no updates
18 Dec 2020 AA Micro company accounts made up to 31 March 2020
11 Nov 2020 AD01 Registered office address changed from Aldene Back Drinkhouse Lane Croston Lancashire PR26 9JL England to 4 4 Aspen Place Ellesmere Shropshire SY12 9FE on 11 November 2020
23 Jul 2020 CS01 Confirmation statement made on 18 July 2020 with no updates
18 Dec 2019 AA Micro company accounts made up to 31 March 2019
23 Jul 2019 CS01 Confirmation statement made on 18 July 2019 with no updates
20 Dec 2018 AA Micro company accounts made up to 31 March 2018
25 Jul 2018 CS01 Confirmation statement made on 18 July 2018 with no updates
04 Sep 2017 AA Micro company accounts made up to 31 March 2017
27 Jul 2017 CS01 Confirmation statement made on 18 July 2017 with no updates
22 Jul 2016 AD01 Registered office address changed from Auldene Back Drinkhouse Lane Croston Lancashire PR26 9JL England to Aldene Back Drinkhouse Lane Croston Lancashire PR26 9JL on 22 July 2016
21 Jul 2016 AA01 Current accounting period shortened from 31 July 2017 to 31 March 2017
21 Jul 2016 CH01 Director's details changed for Mrs Paula Jane Dandy on 21 July 2016
21 Jul 2016 CH01 Director's details changed for Mr Ian James Dandy on 21 July 2016
19 Jul 2016 NEWINC Incorporation
Statement of capital on 2016-07-19
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted