Advanced company searchLink opens in new window

PI INNOVO LIMITED

Company number 07596582

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)
18 Apr 2022 GAZ2 Final Gazette dissolved following liquidation
18 Jan 2022 LIQ14 Return of final meeting in a creditors' voluntary winding up
12 Aug 2021 AD01 Registered office address changed from Blenheim House Newmarket Road Bury St Edmunds Suffolk IP33 3SB to Blenheim House Newmarket Road Bury St. Edmunds Suffolk IP33 3SB on 12 August 2021
10 Aug 2021 LIQ03 Liquidators' statement of receipts and payments to 29 June 2021
28 Jul 2021 AD01 Registered office address changed from Abbotsgate House Hollow Road Bury St Edmunds Suffolk IP32 7FA to Blenheim House Newmarket Road Bury St Edmunds Suffolk IP33 3SB on 28 July 2021
11 Jan 2021 LIQ10 Removal of liquidator by court order
11 Jan 2021 600 Appointment of a voluntary liquidator
03 Sep 2020 LIQ03 Liquidators' statement of receipts and payments to 29 June 2020
07 Sep 2019 LIQ03 Liquidators' statement of receipts and payments to 29 June 2019
25 Feb 2019 LIQ10 Removal of liquidator by court order
25 Feb 2019 600 Appointment of a voluntary liquidator
06 Sep 2018 LIQ03 Liquidators' statement of receipts and payments to 29 June 2018
31 Aug 2017 LIQ03 Liquidators' statement of receipts and payments to 29 June 2017
18 Jul 2016 600 Appointment of a voluntary liquidator
13 Jul 2016 2.24B Administrator's progress report to 30 June 2016
30 Jun 2016 2.34B Notice of move from Administration case to Creditors Voluntary Liquidation
09 Feb 2016 2.24B Administrator's progress report to 7 January 2016
15 Dec 2015 1.4 Notice of completion of voluntary arrangement
02 Sep 2015 2.23B Result of meeting of creditors
13 Aug 2015 2.17B Statement of administrator's proposal
22 Jul 2015 AD01 Registered office address changed from Unit 1, the Old Granary Westwick Oakington Cambridge CB24 3AR to Abbotsgate House Hollow Road Bury St Edmunds Suffolk IP32 7FA on 22 July 2015
15 Jul 2015 2.12B Appointment of an administrator
05 May 2015 AR01 Annual return made up to 7 April 2015 with full list of shareholders
Statement of capital on 2015-05-05
  • GBP 1
05 Jan 2015 AD01 Registered office address changed from Milton Hall Ely Road Milton Cambridge England CB24 6WZ to Unit 1, the Old Granary Westwick Oakington Cambridge CB24 3AR on 5 January 2015
10 Nov 2014 AA Audit exemption subsidiary accounts made up to 31 December 2013