Advanced company searchLink opens in new window

PIPPO & QUALITY LIMITED

Company number 09588190

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
09 Apr 2024 LIQ13 Return of final meeting in a members' voluntary winding up
22 May 2023 LIQ03 Liquidators' statement of receipts and payments to 21 April 2023
04 May 2022 600 Appointment of a voluntary liquidator
04 May 2022 LIQ01 Declaration of solvency
03 May 2022 GAZ1 First Gazette notice for compulsory strike-off
29 Apr 2022 AD01 Registered office address changed from Mansion House Manchester Road Altrincham Cheshire WA14 4RW United Kingdom to The Old Bank 187a Ashley Road Hale Cheshire WA15 9SQ on 29 April 2022
29 Apr 2022 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2022-04-22
13 May 2021 CS01 Confirmation statement made on 13 May 2021 with updates
09 Mar 2021 AA Micro company accounts made up to 31 May 2020
13 May 2020 CS01 Confirmation statement made on 13 May 2020 with updates
11 Sep 2019 AA Micro company accounts made up to 31 May 2019
13 May 2019 CS01 Confirmation statement made on 13 May 2019 with updates
25 Sep 2018 PSC04 Change of details for Mr Filippo Raimondi as a person with significant control on 25 September 2018
25 Sep 2018 CH01 Director's details changed for Mr Filippo Raimondi on 25 September 2018
25 Sep 2018 AD01 Registered office address changed from Flat 63, 8 Selsdon Way London E14 9GR England to Mansion House Manchester Road Altrincham Cheshire WA14 4RW on 25 September 2018
25 Sep 2018 AA Micro company accounts made up to 31 May 2018
15 May 2018 CS01 Confirmation statement made on 13 May 2018 with updates
16 Nov 2017 AA Micro company accounts made up to 31 May 2017
16 May 2017 CS01 Confirmation statement made on 13 May 2017 with updates
28 Jun 2016 AA Total exemption small company accounts made up to 31 May 2016
31 May 2016 AR01 Annual return made up to 13 May 2016 with full list of shareholders
Statement of capital on 2016-05-31
  • GBP 1
13 May 2015 NEWINC Incorporation
Statement of capital on 2015-05-13
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)