Advanced company searchLink opens in new window

INDUSTRIAL PIPE INSTALLATIONS LIMITED

Company number 11698699

Filter by category

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)
10 Mar 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
08 Feb 2022 GAZ1 First Gazette notice for compulsory strike-off
20 Oct 2021 DISS40 Compulsory strike-off action has been discontinued
19 Oct 2021 CS01 Confirmation statement made on 29 July 2021 with updates
12 Oct 2021 GAZ1 First Gazette notice for compulsory strike-off
04 Oct 2021 AD01 Registered office address changed from The Old Workshop 12B Kennerleys Lane Wilmslow SK9 5EQ United Kingdom to Suite 20, Peel House, 30 the Downs Altrincham Cheshire WA14 2PX on 4 October 2021
29 Sep 2021 TM02 Termination of appointment of Janice Pownall as a secretary on 28 September 2021
04 Aug 2021 PSC01 Notification of Albert Basson as a person with significant control on 30 July 2021
04 Aug 2021 PSC07 Cessation of Janice Pownall as a person with significant control on 30 July 2021
04 Aug 2021 TM01 Termination of appointment of Janice Pownall as a director on 30 July 2021
04 Aug 2021 AP01 Appointment of Mr Albert Basson as a director on 30 July 2021
16 Apr 2021 AP03 Appointment of Ms Janice Pownall as a secretary on 15 April 2021
16 Apr 2021 AP01 Appointment of Ms Janice Pownall as a director on 30 March 2021
30 Mar 2021 TM01 Termination of appointment of Janice Pownall as a director on 29 March 2021
27 Jan 2021 DISS40 Compulsory strike-off action has been discontinued
29 Dec 2020 GAZ1 First Gazette notice for compulsory strike-off
29 Jul 2020 AA01 Current accounting period shortened from 30 November 2019 to 30 June 2019
29 Jul 2020 CS01 Confirmation statement made on 29 July 2020 with updates
29 Jul 2020 PSC01 Notification of Janice Pownall as a person with significant control on 5 March 2020
29 Jul 2020 PSC07 Cessation of Edward Pownall as a person with significant control on 5 March 2020
26 Mar 2020 TM01 Termination of appointment of Edward Pownall as a director on 25 March 2020
12 Mar 2020 AP01 Appointment of Mrs Janice Pownall as a director on 5 March 2020
22 Dec 2019 CS01 Confirmation statement made on 26 November 2019 with updates
22 Mar 2019 MR01 Registration of charge 116986990001, created on 21 March 2019
27 Nov 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-11-27