Advanced company searchLink opens in new window

INDIGO PIPELINES HOLDCO 1 LIMITED

Company number 08998658

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)
28 Mar 2017 RESOLUTIONS Resolutions
  • RES13 ‐ Reduction of share premium account 27/03/2017
20 Jun 2016 AA Group of companies' accounts made up to 31 March 2016
10 May 2016 AR01 Annual return made up to 15 April 2016 with full list of shareholders
Statement of capital on 2016-05-10
  • GBP 7,137,380
18 Jun 2015 AA Group of companies' accounts made up to 31 March 2015
08 May 2015 AR01 Annual return made up to 15 April 2015 with full list of shareholders
Statement of capital on 2015-05-08
  • GBP 7,137,380
08 May 2015 CH01 Director's details changed for Mr Andrew William Lochhead Low on 17 September 2014
09 Dec 2014 AP01 Appointment of Tony Robinson as a director on 24 November 2014
09 Dec 2014 SH01 Statement of capital following an allotment of shares on 20 November 2014
  • GBP 7,137,380
09 Dec 2014 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
01 Oct 2014 TM02 Termination of appointment of Maclay Murray & Spens Llp as a secretary on 18 September 2014
18 Sep 2014 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Second filing SH01 for 01/09/2014
10 Sep 2014 AP01 Appointment of Mr Andrew William Lochhead Low as a director on 1 September 2014
09 Sep 2014 SH01 Statement of capital following an allotment of shares on 1 September 2014
  • GBP 6,000,000
  • ANNOTATION Clarification a second filed AR01 was registered on 18/09/2014
  • ANNOTATION Clarification a second filed SH01 was registered on 18/09/2014
09 Sep 2014 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
01 Sep 2014 MR01 Registration of charge 089986580001, created on 29 August 2014
10 Jun 2014 AA01 Current accounting period shortened from 30 April 2015 to 31 March 2015
10 Jun 2014 AP01 Appointment of Mr Gary De Vinchelez Le Sueur as a director
06 Jun 2014 TM01 Termination of appointment of Vindex Services Limited as a director
06 Jun 2014 TM01 Termination of appointment of Vindex Limited as a director
29 May 2014 CERTNM Company name changed mm&s (5826) LIMITED\certificate issued on 29/05/14
  • NM04 ‐ Change of name by provision in articles
16 May 2014 TM01 Termination of appointment of Christine Truesdale as a director
15 Apr 2014 NEWINC Incorporation
Statement of capital on 2014-04-15
  • GBP 2