About

Registered Number: 03622509
Date of Incorporation: 26/08/1998 (25 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 19/03/2019 (5 years and 1 month ago)
Registered Address: Park Holland Building Sampson Street, Hanley, Stoke-On-Trent, Staffordshire, ST1 5EZ

 

Ipstones Developments Ltd was established in 1998. We don't currently know the number of employees at the business. The company does not have any directors listed at Companies House.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 19 March 2019
DISS16(SOAS) - N/A 14 April 2018
GAZ1 - First notification of strike-off action in London Gazette 13 March 2018
TM01 - Termination of appointment of director 19 January 2018
DISS40 - Notice of striking-off action discontinued 02 September 2017
CS01 - N/A 01 September 2017
PSC01 - N/A 01 September 2017
PSC01 - N/A 01 September 2017
TM02 - Termination of appointment of secretary 01 September 2017
DISS16(SOAS) - N/A 22 March 2016
GAZ1 - First notification of strike-off action in London Gazette 15 March 2016
DISS40 - Notice of striking-off action discontinued 09 January 2016
AR01 - Annual Return 08 January 2016
GAZ1 - First notification of strike-off action in London Gazette 22 December 2015
AP01 - Appointment of director 29 June 2015
AA - Annual Accounts 24 December 2014
AR01 - Annual Return 10 November 2014
CH03 - Change of particulars for secretary 10 November 2014
CH01 - Change of particulars for director 10 November 2014
MR04 - N/A 17 September 2014
AA - Annual Accounts 02 January 2014
AR01 - Annual Return 10 October 2013
AA - Annual Accounts 06 January 2013
AR01 - Annual Return 31 October 2012
AA - Annual Accounts 04 January 2012
AR01 - Annual Return 14 November 2011
TM01 - Termination of appointment of director 14 November 2011
AR01 - Annual Return 03 February 2011
DISS40 - Notice of striking-off action discontinued 05 January 2011
AA - Annual Accounts 04 January 2011
GAZ1 - First notification of strike-off action in London Gazette 21 December 2010
AR01 - Annual Return 16 March 2010
DISS40 - Notice of striking-off action discontinued 02 February 2010
DISS16(SOAS) - N/A 02 February 2010
AA - Annual Accounts 01 February 2010
GAZ1 - First notification of strike-off action in London Gazette 29 December 2009
363a - Annual Return 30 July 2009
288a - Notice of appointment of directors or secretaries 30 July 2009
288b - Notice of resignation of directors or secretaries 30 July 2009
287 - Change in situation or address of Registered Office 30 July 2009
AA - Annual Accounts 03 February 2009
AA - Annual Accounts 29 July 2008
AA - Annual Accounts 30 January 2007
363s - Annual Return 30 November 2006
AA - Annual Accounts 02 February 2006
363s - Annual Return 01 September 2005
AA - Annual Accounts 05 August 2005
225 - Change of Accounting Reference Date 03 February 2005
AA - Annual Accounts 22 December 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 December 2004
363s - Annual Return 07 December 2004
363s - Annual Return 24 May 2004
395 - Particulars of a mortgage or charge 27 February 2003
AA - Annual Accounts 27 January 2003
395 - Particulars of a mortgage or charge 03 October 2002
363s - Annual Return 01 October 2002
AA - Annual Accounts 25 March 2002
363s - Annual Return 25 September 2001
AA - Annual Accounts 20 December 2000
363s - Annual Return 31 August 2000
395 - Particulars of a mortgage or charge 05 July 2000
395 - Particulars of a mortgage or charge 15 June 2000
AA - Annual Accounts 09 February 2000
395 - Particulars of a mortgage or charge 01 February 2000
363s - Annual Return 27 September 1999
225 - Change of Accounting Reference Date 28 June 1999
395 - Particulars of a mortgage or charge 11 December 1998
395 - Particulars of a mortgage or charge 06 October 1998
395 - Particulars of a mortgage or charge 16 September 1998
287 - Change in situation or address of Registered Office 15 September 1998
288b - Notice of resignation of directors or secretaries 15 September 1998
288b - Notice of resignation of directors or secretaries 15 September 1998
288a - Notice of appointment of directors or secretaries 15 September 1998
288a - Notice of appointment of directors or secretaries 15 September 1998
NEWINC - New incorporation documents 26 August 1998

Mortgages & Charges

Description Date Status Charge by
Legal charge 26 February 2003 Outstanding

N/A

Charge 16 September 2002 Outstanding

N/A

Legal mortgage 26 June 2000 Outstanding

N/A

Legal mortgage 06 June 2000 Fully Satisfied

N/A

Legal charge 20 January 2000 Fully Satisfied

N/A

Legal mortgage 08 December 1998 Outstanding

N/A

Legal mortgage 30 September 1998 Outstanding

N/A

Mortgage 15 September 1998 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.