About

Registered Number: 08279273
Date of Incorporation: 02/11/2012 (11 years and 6 months ago)
Company Status: Liquidation
Registered Address: Unit C Cavendish Courtyard, Sallow Road, Corby, Northamptonshire, NN17 5DZ,

 

Established in 2012, Ivy Link Partnership Ltd are based in Corby, Northamptonshire, it's status at Companies House is "Liquidation". The companies directors are listed as Morley, Victoria Elizabeth, Morley, Michael John, Featherstone, Christopher Alan, Wilkinson, Martyn. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MORLEY, Michael John 06 November 2018 - 1
FEATHERSTONE, Christopher Alan 24 October 2014 01 May 2015 1
WILKINSON, Martyn 02 November 2012 06 November 2018 1
Secretary Name Appointed Resigned Total Appointments
MORLEY, Victoria Elizabeth 02 November 2012 - 1

Filing History

Document Type Date
COCOMP - Order to wind up 24 June 2020
CS01 - N/A 28 November 2019
AA - Annual Accounts 28 August 2019
CS01 - N/A 21 November 2018
PSC07 - N/A 21 November 2018
PSC01 - N/A 21 November 2018
AP01 - Appointment of director 21 November 2018
TM01 - Termination of appointment of director 21 November 2018
AA - Annual Accounts 23 August 2018
CS01 - N/A 13 November 2017
AA - Annual Accounts 24 August 2017
SH08 - Notice of name or other designation of class of shares 19 July 2017
CH01 - Change of particulars for director 17 May 2017
CH03 - Change of particulars for secretary 17 May 2017
AD01 - Change of registered office address 17 May 2017
CS01 - N/A 15 November 2016
AA - Annual Accounts 12 August 2016
AR01 - Annual Return 25 November 2015
AA - Annual Accounts 21 August 2015
TM01 - Termination of appointment of director 15 June 2015
SH19 - Statement of capital 28 April 2015
RESOLUTIONS - N/A 13 April 2015
CAP-SS - N/A 13 April 2015
AR01 - Annual Return 28 November 2014
RESOLUTIONS - N/A 27 October 2014
AP01 - Appointment of director 27 October 2014
SH01 - Return of Allotment of shares 27 October 2014
SH08 - Notice of name or other designation of class of shares 27 October 2014
AA - Annual Accounts 29 July 2014
AR01 - Annual Return 08 November 2013
NEWINC - New incorporation documents 02 November 2012

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.