IPC PLUS LIMITED

Register to unlock more data on OkredoRegister

IPC PLUS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06502496

Incorporation date

12/02/2008

Size

Dormant

Contacts

Registered address

Registered address

Unit 1, Barnes Wallis Court Wellington Road, Cressex Business Park, High Wycombe, Buckinghamshire HP12 3PSCopy
copy info iconCopy
See on map
Latest events (Record since 13/02/2008)
dot icon15/12/2020
Final Gazette dissolved via voluntary strike-off
dot icon29/09/2020
First Gazette notice for voluntary strike-off
dot icon17/09/2020
Application to strike the company off the register
dot icon26/02/2020
Confirmation statement made on 2020-02-13 with no updates
dot icon25/07/2019
Accounts for a dormant company made up to 2019-04-30
dot icon05/04/2019
Accounts for a dormant company made up to 2018-04-30
dot icon13/02/2019
Confirmation statement made on 2019-02-13 with no updates
dot icon03/04/2018
Accounts for a dormant company made up to 2017-04-30
dot icon15/02/2018
Confirmation statement made on 2018-02-13 with no updates
dot icon13/02/2017
Confirmation statement made on 2017-02-13 with updates
dot icon13/01/2017
Termination of appointment of John Phillip Stevenson as a director on 2016-07-31
dot icon13/01/2017
Termination of appointment of Perry David Anderson as a director on 2016-07-31
dot icon30/11/2016
Total exemption small company accounts made up to 2016-04-30
dot icon19/02/2016
Annual return made up to 2016-02-13 with full list of shareholders
dot icon19/02/2016
Secretary's details changed for Mrs Kate Elizabeth Minion on 2015-06-17
dot icon12/12/2015
Total exemption small company accounts made up to 2015-04-30
dot icon03/06/2015
Registered office address changed from 6 Cliveden Office Village, Lancaster Road Cressex Business Park High Wycombe Buckinghamshire HP12 3YZ to Unit 1, Barnes Wallis Court Wellington Road Cressex Business Park High Wycombe Buckinghamshire HP12 3PS on 2015-06-03
dot icon20/02/2015
Annual return made up to 2015-02-13 with full list of shareholders
dot icon17/10/2014
Total exemption small company accounts made up to 2014-04-30
dot icon19/08/2014
Appointment of Mr James Andrew John Hathaway as a director on 2014-08-14
dot icon19/08/2014
Termination of appointment of Andrew Gibson as a director on 2014-08-14
dot icon19/02/2014
Annual return made up to 2014-02-13 with full list of shareholders
dot icon06/12/2013
Total exemption small company accounts made up to 2013-04-30
dot icon12/03/2013
Registered office address changed from the Priory, Stomp Road Burnham Bucks SL1 7LW on 2013-03-12
dot icon22/02/2013
Annual return made up to 2013-02-13 with full list of shareholders
dot icon16/01/2013
Total exemption small company accounts made up to 2012-04-30
dot icon18/07/2012
Secretary's details changed for Mrs Kate Elizabeth Minion Centauro on 2012-06-29
dot icon29/02/2012
Annual return made up to 2012-02-13 with full list of shareholders
dot icon29/02/2012
Termination of appointment of Maurice Shipsey as a director
dot icon18/01/2012
Auditor's resignation
dot icon14/11/2011
Full accounts made up to 2011-04-30
dot icon07/06/2011
Appointment of Perry David Anderson as a director
dot icon11/03/2011
Annual return made up to 2011-02-13 with full list of shareholders
dot icon11/03/2011
Termination of appointment of Ian Shepherd as a director
dot icon01/02/2011
Full accounts made up to 2010-04-30
dot icon30/11/2010
Appointment of Dr Maurice Shipsey as a director
dot icon23/11/2010
Termination of appointment of Timothy Kimber as a director
dot icon19/04/2010
Appointment of Mrs Susan Linda Parton as a director
dot icon29/03/2010
Annual return made up to 2010-02-13 with full list of shareholders
dot icon29/03/2010
Director's details changed for John Phillip Stevenson on 2010-01-01
dot icon29/03/2010
Director's details changed for Dr Timothy John Kimber on 2010-01-01
dot icon29/03/2010
Director's details changed for Andrew Gibson on 2010-01-01
dot icon29/03/2010
Director's details changed for Mr Ian Robert Shepherd on 2010-01-01
dot icon05/01/2010
Termination of appointment of Minesh Patel as a director
dot icon17/10/2009
Termination of appointment of Charles Mallo as a director
dot icon24/08/2009
Director appointed dr minesh kumar patel
dot icon03/08/2009
Full accounts made up to 2009-04-30
dot icon29/07/2009
Appointment terminated director susan parton
dot icon04/03/2009
Director appointed ian robert shepherd
dot icon04/03/2009
Appointment terminate, director bruce william allan logged form
dot icon26/02/2009
Return made up to 13/02/09; full list of members
dot icon26/02/2009
Appointment terminated director bruce allan
dot icon09/02/2009
Secretary's change of particulars / kate minion / 27/12/2008
dot icon09/06/2008
Ad 01/04/08\gbp si 999@1=999\gbp ic 1/1000\
dot icon01/05/2008
Director appointed john philip stevenson
dot icon21/04/2008
Director appointed susan linda parton
dot icon21/04/2008
Director appointed dr bruce william allan
dot icon21/04/2008
Director appointed dr timothy john kimber
dot icon21/04/2008
Accounting reference date extended from 28/02/2009 to 30/04/2009
dot icon20/02/2008
New director appointed
dot icon13/02/2008
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/04/2019
dot iconLast change occurred
29/04/2019

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
29/04/2019
dot iconNext account date
29/04/2020
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

13
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About IPC PLUS LIMITED

IPC PLUS LIMITED is an(a) Dissolved company incorporated on 12/02/2008 with the registered office located at Unit 1, Barnes Wallis Court Wellington Road, Cressex Business Park, High Wycombe, Buckinghamshire HP12 3PS. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of IPC PLUS LIMITED?

toggle

IPC PLUS LIMITED is currently Dissolved. It was registered on 12/02/2008 and dissolved on 14/12/2020.

Where is IPC PLUS LIMITED located?

toggle

IPC PLUS LIMITED is registered at Unit 1, Barnes Wallis Court Wellington Road, Cressex Business Park, High Wycombe, Buckinghamshire HP12 3PS.

What does IPC PLUS LIMITED do?

toggle

IPC PLUS LIMITED operates in the General medical practice activities (86.21 - SIC 2007) sector.

What is the latest filing for IPC PLUS LIMITED?

toggle

The latest filing was on 15/12/2020: Final Gazette dissolved via voluntary strike-off.