I.P.R. INTERIORS LIMITED

Company Documents

DateDescription
09/07/259 July 2025 NewAppointment of a voluntary liquidator

View Document

18/04/2518 April 2025 Liquidators' statement of receipts and payments to 2025-02-14

View Document

07/06/247 June 2024 Liquidators' statement of receipts and payments to 2024-02-14

View Document

29/03/2429 March 2024 Removal of liquidator by court order

View Document

28/03/2428 March 2024 Appointment of a voluntary liquidator

View Document

10/05/2310 May 2023 Liquidators' statement of receipts and payments to 2023-02-14

View Document

22/02/2222 February 2022 Appointment of a voluntary liquidator

View Document

22/02/2222 February 2022 Resolutions

View Document

22/02/2222 February 2022 Resolutions

View Document

22/02/2222 February 2022 Notice to Registrar of Companies of Notice of disclaimer

View Document

22/02/2222 February 2022 Statement of affairs

View Document

16/02/2216 February 2022 Registered office address changed from 2 Merus Court Meridian Business Park Leicester LE19 1RJ to F a Simms & Partners Limited Alma Park Woodway Lane Claybrooke Parva Leicestershire LE17 5FB on 2022-02-16

View Document

16/06/2116 June 2021 Confirmation statement made on 2021-06-14 with updates

View Document

14/06/1914 June 2019 CONFIRMATION STATEMENT MADE ON 14/06/19, WITH UPDATES

View Document

14/05/1914 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH LOUISE RODWELL / 14/05/2019

View Document

21/02/1921 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN RODWELL / 21/02/2019

View Document

21/02/1921 February 2019 PSC'S CHANGE OF PARTICULARS / ELIZABETH LOUISE RODWELL / 21/02/2019

View Document

21/02/1921 February 2019 PSC'S CHANGE OF PARTICULARS / MR IAN RODWELL / 21/02/2019

View Document

21/02/1921 February 2019 SECRETARY'S CHANGE OF PARTICULARS / ELIZABETH LOUISE RODWELL / 21/02/2019

View Document

21/02/1921 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH LOUISE RODWELL / 21/02/2019

View Document

21/12/1821 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

22/08/1822 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH LOUISE RODWELL / 22/08/2018

View Document

14/06/1814 June 2018 CONFIRMATION STATEMENT MADE ON 14/06/18, WITH UPDATES

View Document

27/12/1727 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

14/06/1714 June 2017 CONFIRMATION STATEMENT MADE ON 14/06/17, WITH UPDATES

View Document

05/01/175 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

29/06/1629 June 2016 Annual return made up to 14 June 2016 with full list of shareholders

View Document

19/12/1519 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

25/06/1525 June 2015 Annual return made up to 14 June 2015 with full list of shareholders

View Document

30/04/1530 April 2015 REGISTERED OFFICE CHANGED ON 30/04/2015 FROM 1ST FLOOR KIMBERLEY HOUSE VAUGHAN WAY LEICESTER LE1 4SG

View Document

03/01/153 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

03/07/143 July 2014 Annual return made up to 14 June 2014 with full list of shareholders

View Document

03/07/143 July 2014 SECRETARY'S CHANGE OF PARTICULARS / ELIZABETH LOUISE RODWELL / 03/07/2014

View Document

19/11/1319 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

01/10/131 October 2013 REGISTRATION OF A CHARGE / CHARGE CODE 040145300004

View Document

27/06/1327 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH LOUISE RODWELL / 18/06/2012

View Document

27/06/1327 June 2013 Annual return made up to 14 June 2013 with full list of shareholders

View Document

27/06/1327 June 2013 SECRETARY'S CHANGE OF PARTICULARS / ELIZABETH LOUISE RODWELL / 18/06/2012

View Document

27/06/1327 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / IAN RODWELL / 18/06/2012

View Document

22/06/1322 June 2013 REGISTRATION OF A CHARGE / CHARGE CODE 040145300003

View Document

20/12/1220 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

21/06/1221 June 2012 Annual return made up to 14 June 2012 with full list of shareholders

View Document

18/07/1118 July 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

28/06/1128 June 2011 Annual return made up to 14 June 2011 with full list of shareholders

View Document

28/01/1128 January 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

09/11/109 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

17/06/1017 June 2010 Annual return made up to 14 June 2010 with full list of shareholders

View Document

17/06/1017 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH LOUISE RODWELL / 01/10/2009

View Document

17/06/1017 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN RODWELL / 01/10/2009

View Document

23/11/0923 November 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

26/06/0926 June 2009 RETURN MADE UP TO 14/06/09; FULL LIST OF MEMBERS

View Document

13/01/0913 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

20/09/0820 September 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

07/08/087 August 2008 RETURN MADE UP TO 14/06/08; FULL LIST OF MEMBERS

View Document

30/01/0830 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

26/06/0726 June 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

26/06/0726 June 2007 RETURN MADE UP TO 14/06/07; FULL LIST OF MEMBERS

View Document

26/06/0726 June 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

16/11/0616 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

07/07/067 July 2006 LOCATION OF REGISTER OF MEMBERS

View Document

07/07/067 July 2006 RETURN MADE UP TO 14/06/06; FULL LIST OF MEMBERS

View Document

15/11/0515 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

23/06/0523 June 2005 RETURN MADE UP TO 14/06/05; FULL LIST OF MEMBERS

View Document

15/12/0415 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

06/07/046 July 2004 RETURN MADE UP TO 14/06/04; FULL LIST OF MEMBERS

View Document

15/10/0315 October 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/09/0318 September 2003 REGISTERED OFFICE CHANGED ON 18/09/03 FROM: 4C CROSS STREET BLABY LEICESTER LEICESTERSHIRE LE8 4FD

View Document

01/07/031 July 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

01/07/031 July 2003 NEW DIRECTOR APPOINTED

View Document

23/06/0323 June 2003 RETURN MADE UP TO 14/06/03; FULL LIST OF MEMBERS

View Document

27/07/0227 July 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

27/07/0227 July 2002 ACC. REF. DATE SHORTENED FROM 30/06/02 TO 31/03/02

View Document

16/07/0216 July 2002 RETURN MADE UP TO 14/06/02; FULL LIST OF MEMBERS

View Document

05/03/025 March 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01

View Document

26/07/0126 July 2001 RETURN MADE UP TO 14/06/01; FULL LIST OF MEMBERS

View Document

18/07/0018 July 2000 NEW SECRETARY APPOINTED

View Document

18/07/0018 July 2000 NEW DIRECTOR APPOINTED

View Document

19/06/0019 June 2000 DIRECTOR RESIGNED

View Document

19/06/0019 June 2000 SECRETARY RESIGNED

View Document

19/06/0019 June 2000 REGISTERED OFFICE CHANGED ON 19/06/00 FROM: SOMERSET HOUSE 40-49 PRICE STREET BIRMINGHAM WEST MIDLANDS B4 6LZ

View Document

14/06/0014 June 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company