IP PRECISION FABRICATION LIMITED
Company Documents
Date | Description |
---|---|
13/02/2413 February 2024 | Final Gazette dissolved following liquidation |
13/02/2413 February 2024 | Final Gazette dissolved following liquidation |
13/11/2313 November 2023 | Return of final meeting in a creditors' voluntary winding up |
04/01/234 January 2023 | Appointment of a voluntary liquidator |
04/01/234 January 2023 | Resolutions |
04/01/234 January 2023 | Resolutions |
04/01/234 January 2023 | Statement of affairs |
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 |
24/10/2224 October 2022 | Change of details for Mr Mark Pendlebury as a person with significant control on 2022-10-12 |
24/10/2224 October 2022 | Cessation of Wayne Pendlebury as a person with significant control on 2022-10-12 |
24/10/2224 October 2022 | Confirmation statement made on 2022-10-24 with updates |
24/10/2224 October 2022 | Notification of Mark Pendlebury as a person with significant control on 2022-04-01 |
14/10/2214 October 2022 | Termination of appointment of Wayne Pendlebury as a director on 2022-10-12 |
01/03/221 March 2022 | Confirmation statement made on 2022-03-01 with no updates |
29/11/2129 November 2021 | Total exemption full accounts made up to 2021-02-28 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
05/01/215 January 2021 | 28/02/20 TOTAL EXEMPTION FULL |
13/03/2013 March 2020 | CONFIRMATION STATEMENT MADE ON 01/03/20, NO UPDATES |
28/02/2028 February 2020 | Annual accounts for year ending 28 Feb 2020 |
25/11/1925 November 2019 | 28/02/19 TOTAL EXEMPTION FULL |
29/03/1929 March 2019 | CONFIRMATION STATEMENT MADE ON 01/03/19, WITH UPDATES |
07/03/197 March 2019 | CONFIRMATION STATEMENT MADE ON 28/02/19, NO UPDATES |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
27/06/1827 June 2018 | 28/02/18 TOTAL EXEMPTION FULL |
25/06/1825 June 2018 | PREVSHO FROM 31/03/2018 TO 28/02/2018 |
02/03/182 March 2018 | CONFIRMATION STATEMENT MADE ON 28/02/18, NO UPDATES |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
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 |
01/03/171 March 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