- Company Overview for INTERNATIONAL PIPE & SUPPORTS LIMITED (04630127)
- Filing history for INTERNATIONAL PIPE & SUPPORTS LIMITED (04630127)
- People for INTERNATIONAL PIPE & SUPPORTS LIMITED (04630127)
- Charges for INTERNATIONAL PIPE & SUPPORTS LIMITED (04630127)
- More for INTERNATIONAL PIPE & SUPPORTS LIMITED (04630127)
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
|
|
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 |