Advanced company searchLink opens in new window

INGOTECH ENGINEERING LTD

Company number 06797186

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)
27 Jul 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
11 May 2021 GAZ1 First Gazette notice for compulsory strike-off
30 Sep 2020 AA Micro company accounts made up to 31 December 2019
12 May 2020 TM01 Termination of appointment of Mark Andrew Taylor as a director on 22 April 2020
26 Feb 2020 CS01 Confirmation statement made on 21 January 2020 with updates
26 Feb 2020 PSC05 Change of details for Inter-Power Induction Process Equipment as a person with significant control on 24 February 2020
26 Feb 2020 PSC02 Notification of Inter-Power Induction Process Equipment as a person with significant control on 31 January 2017
26 Feb 2020 PSC01 Notification of Gary Martin Gariglio as a person with significant control on 31 January 2017
26 Feb 2020 PSC07 Cessation of Ipw Limited as a person with significant control on 31 January 2017
23 Sep 2019 AA Micro company accounts made up to 31 December 2018
19 Feb 2019 CS01 Confirmation statement made on 21 January 2019 with no updates
06 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
01 Feb 2018 CS01 Confirmation statement made on 21 January 2018 with no updates
25 Oct 2017 AP01 Appointment of Mr Gary Martin Gariglio as a director on 11 October 2017
25 Oct 2017 PSC02 Notification of Ipw Limited as a person with significant control on 31 January 2017
25 Oct 2017 PSC07 Cessation of Mark Andrew Taylor as a person with significant control on 31 January 2017
25 Oct 2017 AP01 Appointment of Mr Douglas Iain Rankin as a director on 11 October 2017
25 Oct 2017 AA01 Current accounting period extended from 30 June 2017 to 31 December 2017
25 Oct 2017 AD01 Registered office address changed from Unit 7 the Court House 72 Moorland Road Burslem Stoke-on-Trent Staffordshire ST6 1DY to 250 Lichfield Road Brownhills Walsall West Midlands WS8 6LH on 25 October 2017
24 Jan 2017 CS01 Confirmation statement made on 21 January 2017 with updates
22 Nov 2016 AA Total exemption small company accounts made up to 30 June 2016
27 Jan 2016 AR01 Annual return made up to 21 January 2016 with full list of shareholders
Statement of capital on 2016-01-27
  • GBP 1
06 Oct 2015 AA Total exemption small company accounts made up to 30 June 2015
23 Jan 2015 AR01 Annual return made up to 21 January 2015 with full list of shareholders
Statement of capital on 2015-01-23
  • GBP 1
06 Jan 2015 AA Total exemption small company accounts made up to 30 June 2014