IP PRECISION FABRICATION LIMITED

Company Documents

DateDescription
13/02/2413 February 2024 Final Gazette dissolved following liquidation

View Document

13/02/2413 February 2024 Final Gazette dissolved following liquidation

View Document

13/11/2313 November 2023 Return of final meeting in a creditors' voluntary winding up

View Document

04/01/234 January 2023 Appointment of a voluntary liquidator

View Document

04/01/234 January 2023 Resolutions

View Document

04/01/234 January 2023 Resolutions

View Document

04/01/234 January 2023 Statement of affairs

View Document

04/01/234 January 2023 Registered office address changed from E101 - E103 Redscar Business Park Longridge Road Preston Lancashire PR2 5LX England to Wilson Field Limited, the Manor House 260 Ecclesall Road South Sheffield S11 9PS on 2023-01-04

View Document

24/10/2224 October 2022 Change of details for Mr Mark Pendlebury as a person with significant control on 2022-10-12

View Document

24/10/2224 October 2022 Cessation of Wayne Pendlebury as a person with significant control on 2022-10-12

View Document

24/10/2224 October 2022 Confirmation statement made on 2022-10-24 with updates

View Document

24/10/2224 October 2022 Notification of Mark Pendlebury as a person with significant control on 2022-04-01

View Document

14/10/2214 October 2022 Termination of appointment of Wayne Pendlebury as a director on 2022-10-12

View Document

01/03/221 March 2022 Confirmation statement made on 2022-03-01 with no updates

View Document

29/11/2129 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

05/01/215 January 2021 28/02/20 TOTAL EXEMPTION FULL

View Document

13/03/2013 March 2020 CONFIRMATION STATEMENT MADE ON 01/03/20, NO UPDATES

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

25/11/1925 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

29/03/1929 March 2019 CONFIRMATION STATEMENT MADE ON 01/03/19, WITH UPDATES

View Document

07/03/197 March 2019 CONFIRMATION STATEMENT MADE ON 28/02/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

27/06/1827 June 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

25/06/1825 June 2018 PREVSHO FROM 31/03/2018 TO 28/02/2018

View Document

02/03/182 March 2018 CONFIRMATION STATEMENT MADE ON 28/02/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

20/06/1720 June 2017 REGISTERED OFFICE CHANGED ON 20/06/2017 FROM BLACK BULL HOUSE 353-355 STATION ROAD BAMBER BRIDGE PRESTON LANCASHIRE PR5 6EE UNITED KINGDOM

View Document

01/03/171 March 2017 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