- Company Overview for INDUSTRIAL PURIFICATION SYSTEMS LIMITED (01672816)
- Filing history for INDUSTRIAL PURIFICATION SYSTEMS LIMITED (01672816)
- People for INDUSTRIAL PURIFICATION SYSTEMS LIMITED (01672816)
- Charges for INDUSTRIAL PURIFICATION SYSTEMS LIMITED (01672816)
- Insolvency for INDUSTRIAL PURIFICATION SYSTEMS LIMITED (01672816)
- More for INDUSTRIAL PURIFICATION SYSTEMS LIMITED (01672816)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
27 Apr 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
27 Jan 2018 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
08 Jun 2017 | AD01 | Registered office address changed from Filtration Technology Centre Unit E Roseheyworth Business Park Bourneville Abertillery Gwent NP13 1SX to C/O Aticus Recovery Limited Rockcliffe Buildings 1 Hanson Road Aintree Liverpool L9 7BP on 8 June 2017 | |
07 Jun 2017 | LIQ01 | Declaration of solvency | |
07 Jun 2017 | 600 | Appointment of a voluntary liquidator | |
07 Jun 2017 | RESOLUTIONS |
Resolutions
|
|
08 May 2017 | AC92 | Restoration by order of the court | |
23 Aug 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
07 Jun 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Feb 2016 | AR01 |
Annual return made up to 19 January 2016 with full list of shareholders
Statement of capital on 2016-02-03
|
|
12 Aug 2015 | TM01 | Termination of appointment of Stephen Cupples as a director on 7 August 2015 | |
29 Jan 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
22 Jan 2015 | AR01 |
Annual return made up to 19 January 2015 with full list of shareholders
Statement of capital on 2015-01-22
|
|
28 Mar 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
04 Feb 2014 | AR01 |
Annual return made up to 19 January 2014 with full list of shareholders
Statement of capital on 2014-02-04
|
|
06 Jan 2014 | AD01 | Registered office address changed from , Unit 10 Lea Green Business Park, Eurolink, St Helens, Merseyside, WA9 4TR on 6 January 2014 | |
27 Mar 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
13 Feb 2013 | AR01 | Annual return made up to 19 January 2013 with full list of shareholders | |
20 Mar 2012 | AA | Total exemption small company accounts made up to 30 June 2011 | |
07 Mar 2012 | AR01 | Annual return made up to 19 January 2012 with full list of shareholders | |
21 Mar 2011 | AA | Total exemption small company accounts made up to 30 June 2010 | |
27 Jan 2011 | AR01 | Annual return made up to 19 January 2011 with full list of shareholders | |
06 Apr 2010 | AA | Total exemption small company accounts made up to 30 June 2009 | |
24 Feb 2010 | AR01 | Annual return made up to 19 January 2010 with full list of shareholders | |
19 Feb 2009 | 363a | Return made up to 19/01/09; full list of members |