INFLATION-LINKED PROPERTIES GP LIMITED: Filings
Overview
| Company Name | INFLATION-LINKED PROPERTIES GP LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 06776670 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for INFLATION-LINKED PROPERTIES GP LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Annual return made up to Dec 18, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Previous accounting period extended from Dec 31, 2013 to Jun 30, 2014 | 1 pages | AA01 | ||||||||||
Director's details changed for Mr David Leonard Grose on Jan 29, 2014 | 2 pages | CH01 | ||||||||||
Annual return made up to Dec 18, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Ms Emily Ann Mousley on Jan 11, 2013 | 2 pages | CH01 | ||||||||||
Director's details changed for Ms Kirsty Ann-Marie Wilman on May 22, 2013 | 2 pages | CH01 | ||||||||||
Full accounts made up to Dec 31, 2012 | 12 pages | AA | ||||||||||
Termination of appointment of Jennifer Franklin as a director | 1 pages | TM01 | ||||||||||
Appointment of Mrs Kirsty Ann-Marie Wilman as a director | 2 pages | AP01 | ||||||||||
Appointment of Mr David Leonard Grose as a director | 2 pages | AP01 | ||||||||||
Appointment of Ms Emily Ann Mousley as a director | 2 pages | AP01 | ||||||||||
Annual return made up to Dec 18, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
Full accounts made up to Dec 31, 2011 | 11 pages | AA | ||||||||||
Annual return made up to Dec 18, 2011 with full list of shareholders | 4 pages | AR01 | ||||||||||
Full accounts made up to Dec 31, 2010 | 11 pages | AA | ||||||||||
Annual return made up to Dec 18, 2010 with full list of shareholders | 4 pages | AR01 | ||||||||||
Termination of appointment of Mark Beattie as a director | 1 pages | TM01 | ||||||||||
Appointment of Jennifer Ann Franklin as a director | 2 pages | AP01 | ||||||||||
Appointment of Paul Thomas Wray as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Christopher Mathew as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Emily Mousley as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Alasdair Evans as a director | 1 pages | TM01 | ||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0