- Company Overview for INDUSTRIAL PROCESS ENGINEERING LTD (07468525)
- Filing history for INDUSTRIAL PROCESS ENGINEERING LTD (07468525)
- People for INDUSTRIAL PROCESS ENGINEERING LTD (07468525)
- Charges for INDUSTRIAL PROCESS ENGINEERING LTD (07468525)
- Insolvency for INDUSTRIAL PROCESS ENGINEERING LTD (07468525)
- More for INDUSTRIAL PROCESS ENGINEERING LTD (07468525)
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
|
|
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
|
|
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 |