IPECO LTD

, Southend On Sea, SS2 6UN
StatusDISSOLVED
Company No.01038052
CategoryPrivate Limited Company
Incorporated12 Jan 1972
Age52 years, 6 months
JurisdictionEngland Wales
Dissolution13 Oct 2020
Years3 years, 8 months, 30 days

SUMMARY

IPECO LTD is an dissolved private limited company with number 01038052. It was incorporated 52 years, 6 months ago, on 12 January 1972 and it was dissolved 3 years, 8 months, 30 days ago, on 13 October 2020. The company address is , Southend On Sea, SS2 6UN.



Company Fillings

Gazette dissolved voluntary

Date: 13 Oct 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 30 Jun 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 23 Jun 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 04 May 2020

Action Date: 03 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-03

Documents

View document PDF

Mortgage satisfy charge full

Date: 12 Mar 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Change person secretary company with change date

Date: 09 Jan 2020

Action Date: 08 Jan 2020

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2020-01-08

Officer name: Mrs Bernadette Clare Barber

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Aug 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Jun 2019

Action Date: 03 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Nov 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 May 2018

Action Date: 03 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-03

Documents

View document PDF

Change person secretary company with change date

Date: 06 Sep 2017

Action Date: 17 Jul 2017

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2017-07-17

Officer name: Mrs Bernadette Clare Barber

Documents

View document PDF

Confirmation statement with updates

Date: 04 May 2017

Action Date: 03 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 May 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 May 2016

Action Date: 03 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-03

Documents

View document PDF

Termination director company with name termination date

Date: 02 Feb 2016

Action Date: 31 Jan 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard James Johnson

Termination date: 2016-01-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 21 Sep 2015

Action Date: 28 Aug 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Bernadette Clare Barber

Appointment date: 2015-08-28

Documents

View document PDF

Termination secretary company with name termination date

Date: 21 Sep 2015

Action Date: 28 Aug 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Sarah Jane Nash

Termination date: 2015-08-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Jun 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 May 2015

Action Date: 03 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Aug 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 May 2014

Action Date: 03 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Jul 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 May 2013

Action Date: 03 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-03

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 May 2012

Action Date: 03 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-03

Documents

View document PDF

Appoint person secretary company with name

Date: 23 Apr 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Sarah Jane Nash

Documents

View document PDF

Termination secretary company with name

Date: 23 Apr 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Keith Ross

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Apr 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 May 2011

Action Date: 03 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Apr 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Jun 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 May 2010

Action Date: 03 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-03

Documents

View document PDF

Change person director company with change date

Date: 18 May 2010

Action Date: 03 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-05-03

Officer name: Steven John Johnson

Documents

View document PDF

Change person director company with change date

Date: 18 May 2010

Action Date: 03 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-05-03

Officer name: Richard James Johnson

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 May 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 14 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 03/05/09; full list of members

Documents

View document PDF

Legacy

Date: 02 Mar 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / steven johnson / 02/03/2009

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Jun 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 08 May 2008

Category: Annual-return

Type: 363a

Description: Return made up to 03/05/08; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Jun 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 23 May 2007

Category: Annual-return

Type: 363a

Description: Return made up to 03/05/07; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 May 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 12 May 2006

Category: Annual-return

Type: 363a

Description: Return made up to 03/05/06; full list of members

Documents

View document PDF

Memorandum articles

Date: 31 Jan 2006

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Certificate change of name company

Date: 25 Jan 2006

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed ipeco aerospace LIMITED\certificate issued on 25/01/06

Documents

View document PDF

Legacy

Date: 04 Nov 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 26 May 2005

Category: Annual-return

Type: 363s

Description: Return made up to 03/05/05; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Apr 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 03 Jun 2004

Category: Annual-return

Type: 363s

Description: Return made up to 08/05/04; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Jun 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 03 Jun 2003

Category: Annual-return

Type: 363s

Description: Return made up to 08/05/03; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 May 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 31 May 2002

Category: Annual-return

Type: 363s

Description: Return made up to 08/05/02; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Mar 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 31 May 2001

Category: Annual-return

Type: 363s

Description: Return made up to 08/05/01; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 May 2001

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Resolution

Date: 05 Jun 2000

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 05 Jun 2000

Category: Annual-return

Type: 363s

Description: Return made up to 08/05/00; full list of members

Documents

View document PDF

Accounts with made up date

Date: 08 May 2000

Action Date: 31 Dec 1999

Category: Accounts

Type: AA

Made up date: 1999-12-31

Documents

View document PDF

Legacy

Date: 21 Jun 1999

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 02 Jun 1999

Category: Annual-return

Type: 363s

Description: Return made up to 08/05/99; full list of members

Documents

View document PDF

Accounts with made up date

Date: 29 Apr 1999

Action Date: 31 Dec 1998

Category: Accounts

Type: AA

Made up date: 1998-12-31

Documents

View document PDF

Auditors resignation company

Date: 22 Oct 1998

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with made up date

Date: 24 Jun 1998

Action Date: 31 Dec 1997

Category: Accounts

Type: AA

Made up date: 1997-12-31

Documents

View document PDF

Legacy

Date: 08 Jun 1998

Category: Annual-return

Type: 363s

Description: Return made up to 08/05/98; no change of members

Documents

View document PDF

Auditors resignation company

Date: 04 Dec 1997

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 15 Oct 1997

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Memorandum articles

Date: 13 Oct 1997

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 13 Oct 1997

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 13 Oct 1997

Category: Capital

Type: 155(6)a

Description: Declaration of assistance for shares acquisition

Documents

View document PDF

Auditors resignation company

Date: 29 Sep 1997

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 25 Sep 1997

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 25 Sep 1997

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 25 Sep 1997

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 25 Sep 1997

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 25 Sep 1997

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with made up date

Date: 19 Aug 1997

Action Date: 31 Dec 1996

Category: Accounts

Type: AA

Made up date: 1996-12-31

Documents

View document PDF

Legacy

Date: 06 Jun 1997

Category: Annual-return

Type: 363s

Description: Return made up to 08/05/97; no change of members

Documents

View document PDF

Legacy

Date: 06 Nov 1996

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with made up date

Date: 19 Jun 1996

Action Date: 31 Dec 1995

Category: Accounts

Type: AA

Made up date: 1995-12-31

Documents

View document PDF

Legacy

Date: 11 Jun 1996

Category: Annual-return

Type: 363s

Description: Return made up to 08/05/96; full list of members

Documents

View document PDF

Legacy

Date: 26 May 1995

Category: Annual-return

Type: 363s

Description: Return made up to 08/05/95; no change of members

Documents

View document PDF

Accounts with made up date

Date: 16 May 1995

Action Date: 31 Dec 1994

Category: Accounts

Type: AA

Made up date: 1994-12-31

Documents

View document PDF

Legacy

Date: 11 Apr 1995

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 09 Apr 1995

Category: Officers

Type: 288

Description: Secretary's particulars changed

Documents

View document PDF

Selection of documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Other

Type: PRE95

Documents

View document PDF

Legacy

Date: 20 Jun 1994

Category: Annual-return

Type: 363s

Description: Return made up to 08/05/94; no change of members

Documents

View document PDF

Accounts with made up date

Date: 16 May 1994

Action Date: 31 Dec 1993

Category: Accounts

Type: AA

Made up date: 1993-12-31

Documents

View document PDF

Legacy

Date: 19 Jul 1993

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed;new director appointed

Documents

View document PDF

Accounts with made up date

Date: 13 May 1993

Action Date: 26 Dec 1992

Category: Accounts

Type: AA

Made up date: 1992-12-26

Documents

View document PDF

Legacy

Date: 13 May 1993

Category: Annual-return

Type: 363b

Description: Return made up to 08/05/93; full list of members

Documents

View document PDF

Legacy

Date: 07 Apr 1993

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed;director resigned

Documents

View document PDF

Legacy

Date: 19 May 1992

Category: Annual-return

Type: 363b

Description: Return made up to 08/05/92; no change of members

Documents

View document PDF

Resolution

Date: 07 May 1992

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 07 May 1992

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 07 May 1992

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with made up date

Date: 26 Apr 1992

Action Date: 28 Dec 1991

Category: Accounts

Type: AA

Made up date: 1991-12-28

Documents

View document PDF

Legacy

Date: 06 Jan 1992

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 06 Jan 1992

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 06 Jan 1992

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF


Some Companies

HEDGEROW PRODUCTS LIMITED

5 WAREHAM ROAD,BLABY,LE8 4BE

Number:06952501
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

ILELIANT LTD

UNIT 14,BURY,BL9 7BE

Number:10938908
Status:ACTIVE
Category:Private Limited Company

LITESPEEDF3 LIMITED

CROSSWAYS,CAMBRIDGE,CB21 4PW

Number:06387877
Status:ACTIVE
Category:Private Limited Company

OLIVER PENNEY ENGINEERING LTD

41 CORNMARKET STREET,OXFORD,OX1 3HA

Number:08454740
Status:ACTIVE
Category:Private Limited Company

SHANGHAI LANDMARK INDUSTRIAL CO., LTD

8 STANDARD ROAD,LONDON,NW10 6EU

Number:09587402
Status:ACTIVE
Category:Private Limited Company

SHELF COMPANY (NO.10) LIMITED

HAMILTON HOUSE,GLASGOW,G12 8DR

Number:SC284116
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source