Advanced company searchLink opens in new window

INTERNATIONAL PIPE & SUPPORTS LIMITED

Company number 04630127

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
19 Apr 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
28 Mar 2022 AA Total exemption full accounts made up to 31 March 2021
01 Feb 2022 GAZ1(A) First Gazette notice for voluntary strike-off
26 Jan 2022 CS01 Confirmation statement made on 7 January 2022 with no updates
24 Jan 2022 DS01 Application to strike the company off the register
17 May 2021 AD01 Registered office address changed from Suite 35, the Forum Tameside Business Park, Windmill Lane Denton Manchester M34 3QS England to Office 34, the Forum, Tameside Business Park Windmill Lane Denton Manchester M34 3QS on 17 May 2021
25 Mar 2021 AA Total exemption full accounts made up to 31 March 2020
20 Jan 2021 CS01 Confirmation statement made on 7 January 2021 with no updates
07 Feb 2020 TM02 Termination of appointment of Whittock Consulting Limited as a secretary on 7 February 2020
07 Jan 2020 CS01 Confirmation statement made on 7 January 2020 with no updates
13 Dec 2019 AA Accounts for a dormant company made up to 31 March 2019
08 Jan 2019 CS01 Confirmation statement made on 7 January 2019 with no updates
13 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
09 Apr 2018 CH04 Secretary's details changed for Whittock Consulting Limited on 9 April 2018
15 Jan 2018 CS01 Confirmation statement made on 7 January 2018 with no updates
21 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
10 Jan 2017 CS01 Confirmation statement made on 7 January 2017 with updates
06 Jan 2017 AA Total exemption small company accounts made up to 31 March 2016
26 Sep 2016 TM02 Termination of appointment of Nexus Solicitors Limited as a secretary on 23 September 2016
26 Sep 2016 AD01 Registered office address changed from C/O Nexus Solicitors Limited Carlton House 16-18 Albert Square Manchester M2 5PE to Suite 35, the Forum Tameside Business Park, Windmill Lane Denton Manchester M34 3QS on 26 September 2016
26 Sep 2016 AP04 Appointment of Whittock Consulting Limited as a secretary on 23 September 2016
12 Jan 2016 AR01 Annual return made up to 7 January 2016 with full list of shareholders
Statement of capital on 2016-01-12
  • GBP 1
31 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
10 Mar 2015 AD01 Registered office address changed from Great Norbury Street Hyde Cheshire SK14 1BW to C/O Nexus Solicitors Limited Carlton House 16-18 Albert Square Manchester M2 5PE on 10 March 2015
09 Mar 2015 AP04 Appointment of Nexus Solicitors Limited as a secretary on 9 March 2015