Advanced company searchLink opens in new window

IPSL REPACK LTD

Company number 11001377

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 Apr 2024 LIQ03 Liquidators' statement of receipts and payments to 16 February 2024
08 Mar 2023 LIQ02 Statement of affairs
01 Mar 2023 AD01 Registered office address changed from The Old Custom House 1 Church Street Stourbridge DY8 1LT England to Sanderling House Springbrook Lane Earlswood Solihull B94 5SG on 1 March 2023
01 Mar 2023 600 Appointment of a voluntary liquidator
01 Mar 2023 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-02-17
16 Jan 2023 AA Unaudited abridged accounts made up to 28 February 2022
10 Jan 2023 DISS40 Compulsory strike-off action has been discontinued
09 Jan 2023 CS01 Confirmation statement made on 5 October 2022 with no updates
27 Dec 2022 GAZ1 First Gazette notice for compulsory strike-off
10 Mar 2022 AD01 Registered office address changed from Suite 3, Empire House Beauchamp Avenue Kidderminster DY11 7AQ England to The Old Custom House 1 Church Street Stourbridge DY8 1LT on 10 March 2022
09 Mar 2022 AA Unaudited abridged accounts made up to 28 February 2021
12 Jan 2022 DISS40 Compulsory strike-off action has been discontinued
11 Jan 2022 CS01 Confirmation statement made on 5 October 2021 with updates
04 Jan 2022 GAZ1 First Gazette notice for compulsory strike-off
05 May 2021 DISS40 Compulsory strike-off action has been discontinued
04 May 2021 GAZ1 First Gazette notice for compulsory strike-off
29 Apr 2021 AA Unaudited abridged accounts made up to 28 February 2020
02 Feb 2021 DISS40 Compulsory strike-off action has been discontinued
31 Jan 2021 CS01 Confirmation statement made on 5 October 2020 with no updates
19 Jan 2021 GAZ1 First Gazette notice for compulsory strike-off
15 Dec 2020 AD01 Registered office address changed from Stanford House Stanford Bridge Worcester Worcestershire WR6 6RU England to Suite 3, Empire House Beauchamp Avenue Kidderminster DY11 7AQ on 15 December 2020
01 Dec 2020 AD01 Registered office address changed from 3, Empire House Beauchamp Avenue Kidderminster DY11 7AQ England to Stanford House Stanford Bridge Worcester Worcestershire WR6 6RU on 1 December 2020
16 Nov 2020 AD01 Registered office address changed from 71-75 Shelton Street London WC2H 9JQ England to 3, Empire House Beauchamp Avenue Kidderminster DY11 7AQ on 16 November 2020
25 Nov 2019 PSC01 Notification of Sidney John Nicholls as a person with significant control on 22 November 2019
25 Nov 2019 PSC09 Withdrawal of a person with significant control statement on 25 November 2019