I P C ENGINEERING LIMITED

Company Documents

DateDescription
08/10/248 October 2024 Liquidators' statement of receipts and payments to 2024-09-13

View Document

10/04/2410 April 2024 Liquidators' statement of receipts and payments to 2021-09-13

View Document

09/04/249 April 2024 Liquidators' statement of receipts and payments to 2022-09-13

View Document

09/04/249 April 2024 Liquidators' statement of receipts and payments to 2023-09-13

View Document

16/10/2016 October 2020 REGISTERED OFFICE CHANGED ON 16/10/2020 FROM UNIT 8 STEELFABS INDUSTRIAL ESTATE VICTORIA CRESCENT BURTON ON TRENT STAFFORDSHIRE DE14 2QD

View Document

08/10/208 October 2020 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

08/10/208 October 2020 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

08/10/208 October 2020 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

18/06/2018 June 2020 APPOINTMENT TERMINATED, DIRECTOR CRAIG POTTS

View Document

24/12/1924 December 2019 CONFIRMATION STATEMENT MADE ON 05/12/19, NO UPDATES

View Document

27/09/1927 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

11/12/1811 December 2018 CONFIRMATION STATEMENT MADE ON 05/12/18, NO UPDATES

View Document

11/12/1811 December 2018 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC REG PSC

View Document

20/04/1820 April 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

19/12/1719 December 2017 CONFIRMATION STATEMENT MADE ON 05/12/17, NO UPDATES

View Document

29/09/1729 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

01/03/171 March 2017 DIRECTOR APPOINTED CRAIG JAMES POTTS

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

13/12/1613 December 2016 CONFIRMATION STATEMENT MADE ON 05/12/16, WITH UPDATES

View Document

21/09/1621 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

15/12/1515 December 2015 Annual return made up to 5 December 2015 with full list of shareholders

View Document

26/08/1526 August 2015 REGISTERED OFFICE CHANGED ON 26/08/2015 FROM UNIT 4 STEELFABS INDUSTRIAL ESTATE VICTORIA CRESCENT BURTON ON TRENT STAFFORDSHIRE DE14 2QD

View Document

26/08/1526 August 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

19/12/1419 December 2014 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC

View Document

19/12/1419 December 2014 Annual return made up to 5 December 2014 with full list of shareholders

View Document

18/12/1418 December 2014 SAIL ADDRESS CREATED

View Document

26/03/1426 March 2014 REGISTRATION OF A CHARGE / CHARGE CODE 088041750001

View Document

05/12/135 December 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company