Advanced company searchLink opens in new window

INDUSTRIAL PROCESS ENGINEERING LTD

Company number 07468525

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)
12 Sep 2015 GAZ2 Final Gazette dissolved following liquidation
12 Jun 2015 4.72 Return of final meeting in a creditors' voluntary winding up
25 Feb 2014 4.68 Liquidators' statement of receipts and payments to 14 February 2014
22 Feb 2013 4.20 Statement of affairs with form 4.19
22 Feb 2013 600 Appointment of a voluntary liquidator
22 Feb 2013 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
06 Feb 2013 AD01 Registered office address changed from Unit 15 Drakes Industrial Estate Shay Lane Ovenden Halifax West Yorkshire HX3 6RL on 6 February 2013
06 Nov 2012 AA Total exemption small company accounts made up to 29 February 2012
26 Sep 2012 TM01 Termination of appointment of Gavin Crook as a director
05 Mar 2012 AR01 Annual return made up to 14 December 2011 with full list of shareholders
Statement of capital on 2012-03-05
  • GBP 2
23 Jan 2012 AA01 Current accounting period extended from 31 December 2011 to 29 February 2012
09 Nov 2011 MG01 Particulars of a mortgage or charge / charge no: 1
09 Aug 2011 CH01 Director's details changed for Gavin Crook on 1 July 2011
05 Aug 2011 AP01 Appointment of Gavin Crook as a director
28 Jul 2011 AP01 Appointment of Mr Darren Stephen Brown as a director
28 Jul 2011 TM01 Termination of appointment of Natalie Crook as a director
28 Jul 2011 TM01 Termination of appointment of Sarah-Jane Clarke as a director
28 Jul 2011 AD01 Registered office address changed from 4 Montague Place Garforth Leeds LS252EL England on 28 July 2011
14 Dec 2010 NEWINC Incorporation