INDUSTRIAL PIPEWORK & MECHANICALS LIMITED

Suite 20 Peel House 30 The Downs, Altrincham, WA14 2PX, Cheshire, England
StatusACTIVE
Company No.12155056
CategoryPrivate Limited Company
Incorporated14 Aug 2019
Age4 years, 10 months, 23 days
JurisdictionEngland Wales

SUMMARY

INDUSTRIAL PIPEWORK & MECHANICALS LIMITED is an active private limited company with number 12155056. It was incorporated 4 years, 10 months, 23 days ago, on 14 August 2019. The company address is Suite 20 Peel House 30 The Downs, Altrincham, WA14 2PX, Cheshire, England.



Company Fillings

Dissolved compulsory strike off suspended

Date: 12 Mar 2024

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 30 Jan 2024

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 06 Oct 2023

Action Date: 06 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Oct 2023

Action Date: 06 Oct 2023

Category: Address

Type: AD01

Change date: 2023-10-06

Old address: The Old Workshop 12B Kennerleys Lane Wilmslow Cheshire SK9 5EQ United Kingdom

New address: Suite 20 Peel House 30 the Downs Altrincham Cheshire WA14 2PX

Documents

View document PDF

Notification of a person with significant control

Date: 06 Oct 2023

Action Date: 05 Oct 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Samuel Priestley

Notification date: 2023-10-05

Documents

View document PDF

Appoint person director company with name date

Date: 06 Oct 2023

Action Date: 05 Oct 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Samuel Priestley

Appointment date: 2023-10-05

Documents

View document PDF

Cessation of a person with significant control

Date: 06 Oct 2023

Action Date: 05 Oct 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Edward Pownall

Cessation date: 2023-10-05

Documents

View document PDF

Termination director company with name termination date

Date: 06 Oct 2023

Action Date: 05 Oct 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Edward Pownall

Termination date: 2023-10-05

Documents

View document PDF

Termination secretary company with name termination date

Date: 06 Oct 2023

Action Date: 05 Oct 2023

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Janet Dallimore

Termination date: 2023-10-05

Documents

View document PDF

Termination secretary company with name termination date

Date: 06 Oct 2023

Action Date: 05 Oct 2023

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: David Roderick Dallimore

Termination date: 2023-10-05

Documents

View document PDF

Confirmation statement with updates

Date: 23 Jun 2023

Action Date: 23 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-23

Documents

View document PDF

Notification of a person with significant control

Date: 23 Jun 2023

Action Date: 08 Jun 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Edward Pownall

Notification date: 2023-06-08

Documents

View document PDF

Change person director company with change date

Date: 23 Jun 2023

Action Date: 23 Jun 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-06-23

Officer name: Mr Edward Pownall

Documents

View document PDF

Cessation of a person with significant control

Date: 22 Jun 2023

Action Date: 08 Jun 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Janice Pownall

Cessation date: 2023-06-08

Documents

View document PDF

Appoint person secretary company with name date

Date: 21 Jun 2023

Action Date: 20 Jun 2023

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Janet Dallimore

Appointment date: 2023-06-20

Documents

View document PDF

Appoint person secretary company with name date

Date: 21 Jun 2023

Action Date: 20 Jun 2023

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr David Roderick Dallimore

Appointment date: 2023-06-20

Documents

View document PDF

Change account reference date company previous extended

Date: 17 May 2023

Action Date: 28 Feb 2023

Category: Accounts

Type: AA01

Made up date: 2022-08-31

New date: 2023-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Mar 2023

Action Date: 13 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-13

Documents

View document PDF

Gazette filings brought up to date

Date: 31 Jan 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Jan 2023

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 13 Dec 2022

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 01 Nov 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 03 Nov 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 02 Nov 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 28 Oct 2021

Action Date: 13 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-13

Documents

View document PDF

Termination director company with name termination date

Date: 28 Oct 2021

Action Date: 01 Jan 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Janice Pownall

Termination date: 2021-01-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 May 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Appoint person director company with name date

Date: 19 Apr 2021

Action Date: 01 Apr 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Edward Pownall

Appointment date: 2021-04-01

Documents

View document PDF

Notification of a person with significant control

Date: 10 Dec 2020

Action Date: 05 Mar 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Janice Pownall

Notification date: 2020-03-05

Documents

View document PDF

Cessation of a person with significant control

Date: 10 Dec 2020

Action Date: 05 Mar 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Edward Pownall

Cessation date: 2020-03-05

Documents

View document PDF

Confirmation statement with updates

Date: 24 Sep 2020

Action Date: 13 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-13

Documents

View document PDF

Termination director company with name termination date

Date: 21 Aug 2020

Action Date: 25 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Edward Pownall

Termination date: 2020-03-25

Documents

View document PDF

Appoint person director company with name date

Date: 23 Jun 2020

Action Date: 05 Mar 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Janice Pownall

Appointment date: 2020-03-05

Documents

View document PDF

Incorporation company

Date: 14 Aug 2019

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

199 KINGSWAY HOVE LIMITED

168 CHURCH ROAD,HOVE,BN3 2DL

Number:04806728
Status:ACTIVE
Category:Private Limited Company

BY LEICESTER LTD

UNIT 2,NUNEATON,CV11 5PS

Number:11117671
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

ELEVEN VICTORIA PARADE MANAGEMENT LIMITED

C/O COCKETT HENDERSON,BROADSTAIRS,CT10 1NG

Number:04863598
Status:ACTIVE
Category:Private Limited Company

LAZARI PROPERTIES 4 LIMITED

ACCURIST HOUSE,LONDON,W1U 7BR

Number:09980647
Status:ACTIVE
Category:Private Limited Company

MANCHESTER RENTALS LIMITED

55 HEYES LANE,ALTRINCHAM,WA15 6DZ

Number:04491910
Status:ACTIVE
Category:Private Limited Company

OCCASIONS FLORIST LIMITED

56 GEORGE STREET,OLDHAM,OL1 1LS

Number:11735426
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