IRRIGATION SYSTEMS & SERVICE LLP

Company Documents

DateDescription
27/07/2327 July 2023 Final Gazette dissolved following liquidation

View Document

27/07/2327 July 2023 Final Gazette dissolved following liquidation

View Document

27/04/2327 April 2023 Return of final meeting in a creditors' voluntary winding up

View Document

14/03/2314 March 2023 Liquidators' statement of receipts and payments to 2023-02-26

View Document

15/09/2215 September 2022 Liquidators' statement of receipts and payments to 2022-08-26

View Document

31/03/2231 March 2022 Liquidators' statement of receipts and payments to 2022-02-26

View Document

23/09/2123 September 2021 Liquidators' statement of receipts and payments to 2021-08-26

View Document

30/09/2030 September 2020 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 26/08/2020

View Document

19/03/2019 March 2020 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 26/02/2020

View Document

23/09/1923 September 2019 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 26/08/2019

View Document

16/03/1916 March 2019 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 26/02/2019

View Document

28/09/1828 September 2018 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 26/08/2018

View Document

14/03/1814 March 2018 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 26/02/2018

View Document

04/10/174 October 2017 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 26/08/2017

View Document

25/03/1725 March 2017 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 26/02/2017

View Document

23/09/1623 September 2016 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 26/08/2016

View Document

16/03/1616 March 2016 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 26/02/2016

View Document

15/09/1515 September 2015 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 26/08/2015

View Document

11/03/1511 March 2015 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 26/02/2015

View Document

05/09/145 September 2014 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 26/08/2014

View Document

26/03/1426 March 2014 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 26/02/2014

View Document

10/09/1310 September 2013 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 26/08/2013

View Document

11/03/1311 March 2013 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 26/02/2013

View Document

05/09/125 September 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 26/08/2012

View Document

19/03/1219 March 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 26/02/2012

View Document

01/12/111 December 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 26/08/2011

View Document

07/07/117 July 2011 REGISTERED OFFICE CHANGED ON 07/07/2011 FROM 33 CLARENDON CENTRE SALISBURY BUS PARK DAIRY MEADOW LANE SALISBURY WILTSHIRE SP1 2TJ

View Document

27/06/1127 June 2011 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

13/04/1113 April 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 26/02/2011

View Document

15/09/1015 September 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 26/08/2010

View Document

26/03/1026 March 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 26/02/2010

View Document

06/03/096 March 2009 STATEMENT OF AFFAIRS/4.19

View Document

06/03/096 March 2009 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

06/03/096 March 2009 DETERMINATION FOR LLPS

View Document

02/03/092 March 2009 MEMBER RESIGNED BEN HOLDEN PARKER

View Document

12/12/0812 December 2008 28/02/08 TOTAL EXEMPTION FULL

View Document

16/04/0816 April 2008 LLP MEMBER APPOINTED BEN HOLDEN-PARKER

View Document

31/03/0831 March 2008 ANNUAL RETURN MADE UP TO 11/01/08

View Document

07/03/087 March 2008 MEMBER'S PARTICULARS GARY HOLDEN PARKER

View Document

07/03/087 March 2008 MEMBER'S PARTICULARS SUSAN HOLDEN PARKER

View Document

15/02/0815 February 2008 NEW MEMBER APPOINTED

View Document

17/01/0817 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

08/11/078 November 2007 REGISTERED OFFICE CHANGED ON 08/11/07 FROM: OLD BRUNEL HOUSE FISHERTON STREET SALISBURY WILTSHIRE SP2 7RL

View Document

15/06/0715 June 2007 ANNUAL RETURN MADE UP TO 11/01/07

View Document

11/12/0611 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

11/12/0611 December 2006 ACC. REF. DATE EXTENDED FROM 31/01/06 TO 28/02/06

View Document

08/03/068 March 2006 ANNUAL RETURN MADE UP TO 11/01/06

View Document

11/06/0511 June 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/01/0511 January 2005 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

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