- Company Overview for INGOTECH ENGINEERING LTD (06797186)
- Filing history for INGOTECH ENGINEERING LTD (06797186)
- People for INGOTECH ENGINEERING LTD (06797186)
- More for INGOTECH ENGINEERING LTD (06797186)
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
|
|
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
|
|
06 Jan 2015 | AA | Total exemption small company accounts made up to 30 June 2014 |