- Company Overview for PI INNOVO LIMITED (07596582)
- Filing history for PI INNOVO LIMITED (07596582)
- People for PI INNOVO LIMITED (07596582)
- Charges for PI INNOVO LIMITED (07596582)
- Insolvency for PI INNOVO LIMITED (07596582)
- More for PI INNOVO LIMITED (07596582)
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
|
|
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 |