IP PRECISION FABRICATION LIMITED

Wilson Field Limited, The Manor House Wilson Field Limited, The Manor House, Sheffield, S11 9PS
StatusDISSOLVED
Company No.10646107
CategoryPrivate Limited Company
Incorporated01 Mar 2017
Age7 years, 3 months, 19 days
JurisdictionEngland Wales
Dissolution13 Feb 2024
Years4 months, 7 days

SUMMARY

IP PRECISION FABRICATION LIMITED is an dissolved private limited company with number 10646107. It was incorporated 7 years, 3 months, 19 days ago, on 01 March 2017 and it was dissolved 4 months, 7 days ago, on 13 February 2024. The company address is Wilson Field Limited, The Manor House Wilson Field Limited, The Manor House, Sheffield, S11 9PS.



Company Fillings

Gazette dissolved liquidation

Date: 13 Feb 2024

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 13 Nov 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Jan 2023

Action Date: 04 Jan 2023

Category: Address

Type: AD01

Old address: E101 - E103 Redscar Business Park Longridge Road Preston Lancashire PR2 5LX England

New address: Wilson Field Limited, the Manor House 260 Ecclesall Road South Sheffield S11 9PS

Change date: 2023-01-04

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 04 Jan 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 04 Jan 2023

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 04 Jan 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change to a person with significant control

Date: 24 Oct 2022

Action Date: 12 Oct 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-10-12

Psc name: Mr Mark Pendlebury

Documents

View document PDF

Notification of a person with significant control

Date: 24 Oct 2022

Action Date: 01 Apr 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2022-04-01

Psc name: Mark Pendlebury

Documents

View document PDF

Cessation of a person with significant control

Date: 24 Oct 2022

Action Date: 12 Oct 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Wayne Pendlebury

Cessation date: 2022-10-12

Documents

View document PDF

Confirmation statement with updates

Date: 24 Oct 2022

Action Date: 24 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-24

Documents

View document PDF

Termination director company with name termination date

Date: 14 Oct 2022

Action Date: 12 Oct 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-10-12

Officer name: Wayne Pendlebury

Documents

View document PDF

Change person director company with change date

Date: 01 Jun 2022

Action Date: 01 Jun 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Mark Pendlebury

Change date: 2022-06-01

Documents

View document PDF

Appoint person director company with name date

Date: 01 Jun 2022

Action Date: 27 May 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-05-27

Officer name: Mr Mark Pendlebury

Documents

View document PDF

Termination director company with name termination date

Date: 11 Apr 2022

Action Date: 01 Apr 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stuart Innes

Termination date: 2022-04-01

Documents

View document PDF

Cessation of a person with significant control

Date: 11 Apr 2022

Action Date: 01 Apr 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Stuart Innes

Cessation date: 2022-04-01

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Mar 2022

Action Date: 01 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Nov 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Mar 2021

Action Date: 01 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Jan 2021

Action Date: 28 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Mar 2020

Action Date: 01 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Nov 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 29 Mar 2019

Action Date: 01 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-01

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Mar 2019

Action Date: 28 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Jun 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Change account reference date company previous shortened

Date: 25 Jun 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA01

Made up date: 2018-03-31

New date: 2018-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Mar 2018

Action Date: 28 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Jun 2017

Action Date: 20 Jun 2017

Category: Address

Type: AD01

Change date: 2017-06-20

Old address: Black Bull House 353-355 Station Road Bamber Bridge Preston Lancashire PR5 6EE United Kingdom

New address: E101 - E103 Redscar Business Park Longridge Road Preston Lancashire PR2 5LX

Documents

View document PDF

Incorporation company

Date: 01 Mar 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AKID LIMITED

27 KAMLOOPS CRESCENT,LEICESTER,LE1 2HX

Number:11694737
Status:ACTIVE
Category:Private Limited Company

CLOUD ACCOUNTING (ST AUSTELL) LIMITED

9 MEADOW RISE,ST. AUSTELL,PL26 8UE

Number:09518593
Status:ACTIVE
Category:Private Limited Company

FEET FIRST WORLDWIDE

C/O HORNE BROOKE SHENTON 15 OLYMPIC COURT,BLACKPOOL,FY4 5GU

Number:05474694
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

JOHN SLATTERY LIMITED

SUITE 4 MALLING MEMORIAL INSTITUTE,WEST MALLING,ME19 6QH

Number:06560958
Status:ACTIVE
Category:Private Limited Company

SAPCOTE GARDEN CENTRE LIMITED

SAPCOTE GARDEN CENTRE, HINCKLEY,LEICESTER,LE9 4LG

Number:05994722
Status:ACTIVE
Category:Private Limited Company

THE BIRMINGHAM SPINAL CLINIC LIMITED

LIFFORD HALL LIFFORD LANE,BIRMINGHAM,B30 3JN

Number:05645205
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