INDUSTRIAL PIPE INSTALLATIONS LIMITED
Company number 11698699
- Company Overview for INDUSTRIAL PIPE INSTALLATIONS LIMITED (11698699)
- Filing history for INDUSTRIAL PIPE INSTALLATIONS LIMITED (11698699)
- People for INDUSTRIAL PIPE INSTALLATIONS LIMITED (11698699)
- Charges for INDUSTRIAL PIPE INSTALLATIONS LIMITED (11698699)
- More for INDUSTRIAL PIPE INSTALLATIONS LIMITED (11698699)
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) |
---|---|---|---|
10 Mar 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
08 Feb 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Oct 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
19 Oct 2021 | CS01 | Confirmation statement made on 29 July 2021 with updates | |
12 Oct 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Oct 2021 | AD01 | Registered office address changed from The Old Workshop 12B Kennerleys Lane Wilmslow SK9 5EQ United Kingdom to Suite 20, Peel House, 30 the Downs Altrincham Cheshire WA14 2PX on 4 October 2021 | |
29 Sep 2021 | TM02 | Termination of appointment of Janice Pownall as a secretary on 28 September 2021 | |
04 Aug 2021 | PSC01 | Notification of Albert Basson as a person with significant control on 30 July 2021 | |
04 Aug 2021 | PSC07 | Cessation of Janice Pownall as a person with significant control on 30 July 2021 | |
04 Aug 2021 | TM01 | Termination of appointment of Janice Pownall as a director on 30 July 2021 | |
04 Aug 2021 | AP01 | Appointment of Mr Albert Basson as a director on 30 July 2021 | |
16 Apr 2021 | AP03 | Appointment of Ms Janice Pownall as a secretary on 15 April 2021 | |
16 Apr 2021 | AP01 | Appointment of Ms Janice Pownall as a director on 30 March 2021 | |
30 Mar 2021 | TM01 | Termination of appointment of Janice Pownall as a director on 29 March 2021 | |
27 Jan 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
29 Dec 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Jul 2020 | AA01 | Current accounting period shortened from 30 November 2019 to 30 June 2019 | |
29 Jul 2020 | CS01 | Confirmation statement made on 29 July 2020 with updates | |
29 Jul 2020 | PSC01 | Notification of Janice Pownall as a person with significant control on 5 March 2020 | |
29 Jul 2020 | PSC07 | Cessation of Edward Pownall as a person with significant control on 5 March 2020 | |
26 Mar 2020 | TM01 | Termination of appointment of Edward Pownall as a director on 25 March 2020 | |
12 Mar 2020 | AP01 | Appointment of Mrs Janice Pownall as a director on 5 March 2020 | |
22 Dec 2019 | CS01 | Confirmation statement made on 26 November 2019 with updates | |
22 Mar 2019 | MR01 | Registration of charge 116986990001, created on 21 March 2019 | |
27 Nov 2018 | RESOLUTIONS |
Resolutions
|