I P CONTRACTING AND PLANT HIRE LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
| Date | Description |
|---|---|
| 06/08/256 August 2025 | Statement of affairs |
| 29/07/2529 July 2025 | Appointment of a voluntary liquidator |
| 29/07/2529 July 2025 | Registered office address changed from Castell Farm St. Davids Haverfordwest SA62 6PW Wales to 63 Walter Road Swansea SA1 4PT on 2025-07-29 |
| 17/06/2517 June 2025 | Total exemption full accounts made up to 2024-12-31 |
| 31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
| 11/12/2411 December 2024 | Confirmation statement made on 2024-12-11 with no updates |
| 23/09/2423 September 2024 | Total exemption full accounts made up to 2023-12-31 |
| 08/01/248 January 2024 | Confirmation statement made on 2023-12-13 with no updates |
| 31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
| 14/11/2314 November 2023 | Total exemption full accounts made up to 2022-12-31 |
| 20/01/2320 January 2023 | Registered office address changed from 74 High Street Fishguard SA65 9AU Wales to Castell Farm St. Davids Haverfordwest SA62 6PW on 2023-01-20 |
| 31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
| 16/12/2216 December 2022 | Confirmation statement made on 2022-12-13 with no updates |
| 28/10/2228 October 2022 | Micro company accounts made up to 2021-12-31 |
| 17/01/2217 January 2022 | Termination of appointment of Bethan Thomas Price as a director on 2022-01-15 |
| 31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
| 15/12/2115 December 2021 | Confirmation statement made on 2021-12-13 with no updates |
| 06/12/216 December 2021 | Appointment of Mrs Bethan Thomas Price as a director on 2021-11-22 |
| 10/08/2110 August 2021 | Total exemption full accounts made up to 2020-12-31 |
| 31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
| 30/12/2030 December 2020 | 31/12/19 TOTAL EXEMPTION FULL |
| 08/01/208 January 2020 | CONFIRMATION STATEMENT MADE ON 13/12/19, NO UPDATES |
| 31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
| 09/12/199 December 2019 | REGISTERED OFFICE CHANGED ON 09/12/2019 FROM 74 HIGH STREET FISHGUARD PEMBROKESHIRE SA65 9AU UNITED KINGDOM |
| 14/10/1914 October 2019 | 31/12/18 TOTAL EXEMPTION FULL |
| 31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
| 20/12/1820 December 2018 | CONFIRMATION STATEMENT MADE ON 13/12/18, NO UPDATES |
| 14/12/1714 December 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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