ITHACA PIPELINE LIMITED
Status | DISSOLVED |
Company No. | 02607087 |
Category | Private Limited Company |
Incorporated | 02 May 1991 |
Age | 33 years, 1 month, 6 days |
Jurisdiction | England Wales |
Dissolution | 30 Jul 2019 |
Years | 4 years, 10 months, 9 days |
SUMMARY
ITHACA PIPELINE LIMITED is an dissolved private limited company with number 02607087. It was incorporated 33 years, 1 month, 6 days ago, on 02 May 1991 and it was dissolved 4 years, 10 months, 9 days ago, on 30 July 2019. The company address is Pinsent Masons Llp Pinsent Masons Llp, Leeds, LS1 5AB.
Company Fillings
Gazette dissolved voluntary
Date: 30 Jul 2019
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 03 May 2019
Category: Dissolution
Type: DS01
Documents
Confirmation statement with updates
Date: 19 Mar 2019
Action Date: 02 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-02
Documents
Accounts with accounts type dormant
Date: 25 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with updates
Date: 14 Mar 2018
Action Date: 02 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-02
Documents
Accounts with accounts type dormant
Date: 26 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 06 Mar 2017
Action Date: 02 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-02
Documents
Accounts with accounts type full
Date: 19 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Mar 2016
Action Date: 01 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-01
Documents
Accounts with accounts type full
Date: 08 Oct 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Mar 2015
Action Date: 01 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-01
Documents
Termination secretary company with name termination date
Date: 30 Sep 2014
Action Date: 31 Jul 2014
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Ryo Yanagisawa
Termination date: 2014-07-31
Documents
Termination director company with name termination date
Date: 30 Sep 2014
Action Date: 31 Jul 2014
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2014-07-31
Officer name: Satoru Sugiura
Documents
Termination director company with name termination date
Date: 30 Sep 2014
Action Date: 31 Jul 2014
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2014-07-31
Officer name: Hajime Mori
Documents
Termination director company with name termination date
Date: 30 Sep 2014
Action Date: 31 Jul 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Yukio Kanazawa
Termination date: 2014-07-31
Documents
Termination director company with name termination date
Date: 30 Sep 2014
Action Date: 31 Jul 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Tadashi Fujimagari
Termination date: 2014-07-31
Documents
Change registered office address company with date old address new address
Date: 29 Sep 2014
Action Date: 29 Sep 2014
Category: Address
Type: AD01
New address: Pinsent Masons Llp 1 Park Row Leeds LS1 5AB
Old address: , 23 College Hill, London, EC4R 2RP
Change date: 2014-09-29
Documents
Appoint person director company with name date
Date: 29 Sep 2014
Action Date: 31 Jul 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2014-07-31
Officer name: Mr Graham Andrew Forbes
Documents
Appoint person director company with name date
Date: 29 Sep 2014
Action Date: 31 Jul 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Leslie James Thomas
Appointment date: 2014-07-31
Documents
Appoint corporate secretary company with name date
Date: 29 Sep 2014
Action Date: 31 Jul 2014
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Pinsent Masons Secretarial Limited
Appointment date: 2014-07-31
Documents
Miscellaneous
Date: 29 Aug 2014
Category: Miscellaneous
Type: MISC
Description: Section 519
Documents
Certificate change of name company
Date: 11 Aug 2014
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed summit petroleum pipeline LIMITED\certificate issued on 11/08/14
Documents
Change of name notice
Date: 11 Aug 2014
Category: Change-of-name
Type: CONNOT
Documents
Accounts with accounts type full
Date: 02 May 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Mar 2014
Action Date: 01 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-01
Documents
Appoint person director company with name
Date: 03 Mar 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Hajime Mori
Documents
Accounts with accounts type full
Date: 09 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Mar 2013
Action Date: 01 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-01
Documents
Accounts with accounts type full
Date: 25 Jun 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Appoint person director company with name
Date: 23 Apr 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Satoru Sugiura
Documents
Termination director company with name
Date: 20 Apr 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Tatsusaburo Kimura
Documents
Annual return company with made up date full list shareholders
Date: 05 Mar 2012
Action Date: 01 Mar 2012
Category: Annual-return
Type: AR01
Made up date: 2012-03-01
Documents
Accounts with accounts type full
Date: 27 Jun 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Mar 2011
Action Date: 01 Mar 2011
Category: Annual-return
Type: AR01
Made up date: 2011-03-01
Documents
Accounts with accounts type full
Date: 08 Sep 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Appoint person director company with name
Date: 05 May 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Yukio Kanazawa
Documents
Appoint person secretary company with name
Date: 05 May 2010
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Ryo Yanagisawa
Documents
Termination secretary company with name
Date: 05 May 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Kazuyoshi Hasegawa
Documents
Termination director company with name
Date: 05 May 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Philips
Documents
Termination director company with name
Date: 05 May 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Kazuyuki Onose
Documents
Annual return company with made up date full list shareholders
Date: 08 Mar 2010
Action Date: 01 Mar 2010
Category: Annual-return
Type: AR01
Made up date: 2010-03-01
Documents
Change person secretary company with change date
Date: 08 Mar 2010
Action Date: 02 Mar 2010
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2010-03-02
Officer name: Kazuyoshi Hasegawa
Documents
Change person director company with change date
Date: 08 Mar 2010
Action Date: 02 Mar 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-03-02
Officer name: David Roy Philips
Documents
Legacy
Date: 08 Jul 2009
Category: Officers
Type: 288a
Description: Director appointed tadashi fujimagari
Documents
Legacy
Date: 08 Jul 2009
Category: Officers
Type: 288a
Description: Director appointed tatsusaburo kimura
Documents
Legacy
Date: 08 Jul 2009
Category: Officers
Type: 288a
Description: Director appointed david roy philips
Documents
Legacy
Date: 08 Jul 2009
Category: Officers
Type: 288a
Description: Secretary appointed kazuyoshi hasegawa
Documents
Legacy
Date: 08 Jul 2009
Category: Officers
Type: 288b
Description: Appointment terminated director takuya kamisago
Documents
Legacy
Date: 08 Jul 2009
Category: Officers
Type: 288b
Description: Appointment terminated director satoru sugiura
Documents
Legacy
Date: 08 Jul 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary tatsushburo kimura
Documents
Certificate change of name company
Date: 24 Jun 2009
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed oranje-nassau pipeline company LIMITED\certificate issued on 24/06/09
Documents
Legacy
Date: 27 May 2009
Category: Officers
Type: 288a
Description: Director appointed takuya kamisago
Documents
Legacy
Date: 27 May 2009
Category: Officers
Type: 288a
Description: Secretary appointed tatsushburo kimura
Documents
Legacy
Date: 27 May 2009
Category: Officers
Type: 288a
Description: Director appointed satoru sugiura
Documents
Legacy
Date: 27 May 2009
Category: Officers
Type: 288a
Description: Director appointed kazuyuki onose
Documents
Legacy
Date: 27 May 2009
Category: Officers
Type: 288b
Description: Appointment terminated director arno koekkoek
Documents
Legacy
Date: 27 May 2009
Category: Officers
Type: 288b
Description: Appointment terminated director laurentius mulder
Documents
Legacy
Date: 27 May 2009
Category: Officers
Type: 288b
Description: Appointment terminated director joseph rietra
Documents
Legacy
Date: 27 May 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary jonathan angell
Documents
Legacy
Date: 27 May 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary geoffrey picton-turbervill
Documents
Legacy
Date: 27 May 2009
Category: Officers
Type: 288b
Description: Appointment terminated director frank van spaendonck
Documents
Legacy
Date: 27 May 2009
Category: Officers
Type: 288b
Description: Appointment terminated director arnoldus emke
Documents
Legacy
Date: 27 May 2009
Category: Address
Type: 287
Description: Registered office changed on 27/05/2009 from, broadwalk house, 5 appold street, london, EC2A 2HA
Documents
Accounts with accounts type full
Date: 16 May 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 14 Apr 2009
Category: Annual-return
Type: 363a
Description: Return made up to 01/03/09; full list of members
Documents
Legacy
Date: 14 Apr 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / laurentius mulder / 01/06/2008
Documents
Legacy
Date: 09 Apr 2009
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
Documents
Accounts with accounts type full
Date: 29 Sep 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 04 Jul 2008
Category: Annual-return
Type: 363s
Description: Return made up to 02/05/08; no change of members
Documents
Accounts with accounts type full
Date: 03 Sep 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 25 Jun 2007
Category: Annual-return
Type: 363s
Description: Return made up to 02/05/07; full list of members
Documents
Legacy
Date: 21 Jan 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type full
Date: 10 Jul 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 07 Jun 2006
Category: Annual-return
Type: 363s
Description: Return made up to 02/05/06; full list of members
Documents
Legacy
Date: 02 Aug 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type full
Date: 20 Jul 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 11 May 2005
Category: Annual-return
Type: 363s
Description: Return made up to 02/05/05; full list of members
Documents
Accounts with accounts type full
Date: 06 Jul 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 10 May 2004
Category: Annual-return
Type: 363s
Description: Return made up to 02/05/04; full list of members
Documents
Accounts with accounts type full
Date: 14 Jul 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 14 May 2003
Category: Annual-return
Type: 363s
Description: Return made up to 02/05/03; full list of members
Documents
Accounts with accounts type full
Date: 31 Jul 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 13 May 2002
Category: Annual-return
Type: 363s
Description: Return made up to 02/05/02; full list of members
Documents
Legacy
Date: 12 Jul 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Certificate change of name company
Date: 10 Jul 2001
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed onepm pipeline company LIMITED\certificate issued on 10/07/01
Documents
Legacy
Date: 14 May 2001
Category: Annual-return
Type: 363s
Description: Return made up to 02/05/01; full list of members
Documents
Accounts with accounts type full
Date: 18 Apr 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 22 Mar 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 22 Mar 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 22 Mar 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 22 Mar 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 11 Jul 2000
Category: Annual-return
Type: 363s
Description: Return made up to 02/05/00; full list of members
Documents
Accounts with accounts type full
Date: 21 Apr 2000
Action Date: 31 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-31
Documents
Legacy
Date: 10 May 1999
Category: Annual-return
Type: 363s
Description: Return made up to 02/05/99; no change of members
Documents
Accounts with accounts type full
Date: 04 May 1999
Action Date: 31 Dec 1998
Category: Accounts
Type: AA
Made up date: 1998-12-31
Documents
Accounts with accounts type full
Date: 06 Jul 1998
Action Date: 31 Dec 1997
Category: Accounts
Type: AA
Made up date: 1997-12-31
Documents
Some Companies
FELLS SOCIALWORK CONSULTANCY LTD
WHITEFRIARS,BRISTOL,BS1 2NT
Number: | 11908087 |
Status: | ACTIVE |
Category: | Private Limited Company |
HEA-VENT DESIGN CAD SERVICES LTD
5 SHAW GARDENS,BOGNOR REGIS,PO21 5EQ
Number: | 06393490 |
Status: | ACTIVE |
Category: | Private Limited Company |
41 CLARENCE ROAD,CROYDON,CR0 2EN
Number: | 07952597 |
Status: | ACTIVE |
Category: | Private Limited Company |
MILL LODGE COMMON ROAD,BROUGH,HU15 2EA
Number: | 11428135 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 17,LONDON,SE10 8LQ
Number: | 06866187 |
Status: | ACTIVE |
Category: | Private Limited Company |
BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG
Number: | 11313241 |
Status: | ACTIVE |
Category: | Private Limited Company |