POLYPIPE (IRELAND) LTD

C/O Teneo Financial Advisory Limited C/O A&L Goodbody Northern Ireland Llp C/O Teneo Financial Advisory Limited C/O A&L Goodbody Northern Ireland Llp, Belfast, BT1 5EB
StatusLIQUIDATION
Company No.NI025570
CategoryPrivate Limited Company
Incorporated28 May 1991
Age33 years, 21 days
JurisdictionNorthern Ireland

SUMMARY

POLYPIPE (IRELAND) LTD is an liquidation private limited company with number NI025570. It was incorporated 33 years, 21 days ago, on 28 May 1991. The company address is C/O Teneo Financial Advisory Limited C/O A&L Goodbody Northern Ireland Llp C/O Teneo Financial Advisory Limited C/O A&L Goodbody Northern Ireland Llp, Belfast, BT1 5EB.



Company Fillings

Change registered office address company with date old address new address

Date: 14 Feb 2024

Action Date: 14 Feb 2024

Category: Address

Type: AD01

New address: C/O Teneo Financial Advisory Limited C/O a&L Goodbody Northern Ireland Llp 42-46 Fountain Street Belfast BT1 5EB

Old address: Dromore Road Lurgan Craigavon Co.Armagh BT66 7HL

Change date: 2024-02-14

Documents

View document PDF

Liquidation appointment of liquidator

Date: 30 Jan 2024

Category: Insolvency

Type: VL1

Documents

View document PDF

Liquidation declaration of solvency northern ireland

Date: 30 Jan 2024

Category: Insolvency

Type: 4.71(NI)

Documents

View document PDF

Resolution

Date: 30 Jan 2024

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Nov 2023

Action Date: 14 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Jul 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Nov 2022

Action Date: 14 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Oct 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Notification of a person with significant control

Date: 01 Mar 2022

Action Date: 28 Feb 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Polypipe (Ulster) Limited

Notification date: 2022-02-28

Documents

View document PDF

Cessation of a person with significant control

Date: 01 Mar 2022

Action Date: 28 Feb 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-02-28

Psc name: Martin Keith Payne

Documents

View document PDF

Termination director company with name termination date

Date: 01 Mar 2022

Action Date: 28 Feb 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-02-28

Officer name: Martin Keith Payne

Documents

View document PDF

Appoint person director company with name date

Date: 28 Feb 2022

Action Date: 28 Feb 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Joseph Michael Vorih

Appointment date: 2022-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Nov 2021

Action Date: 14 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Nov 2020

Action Date: 14 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-14

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Nov 2019

Action Date: 14 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Jun 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Nov 2018

Action Date: 14 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Mar 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Dec 2017

Action Date: 14 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-14

Documents

View document PDF

Termination director company with name termination date

Date: 03 Nov 2017

Action Date: 02 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-10-02

Officer name: David Graham Hall

Documents

View document PDF

Appoint person secretary company with name date

Date: 29 Aug 2017

Action Date: 30 May 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2017-05-30

Officer name: Mrs Emma Versluys

Documents

View document PDF

Appoint person director company with name date

Date: 15 Jun 2017

Action Date: 25 May 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-05-25

Officer name: Mr Martin Keith Payne

Documents

View document PDF

Termination director company with name termination date

Date: 15 Jun 2017

Action Date: 25 May 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter David Shepherd

Termination date: 2016-05-25

Documents

View document PDF

Termination secretary company with name termination date

Date: 15 Jun 2017

Action Date: 25 May 2016

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2016-05-25

Officer name: Peter David Shepherd

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Mar 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Nov 2016

Action Date: 14 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Mar 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: 18 Nov 2015

Action Date: 14 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Feb 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: 10 Dec 2014

Action Date: 14 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Sep 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: 12 Dec 2013

Action Date: 14 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Feb 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: 12 Dec 2012

Action Date: 14 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Aug 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: 12 Dec 2011

Action Date: 14 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Aug 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Dec 2010

Action Date: 14 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-14

Documents

View document PDF

Appoint person secretary company with name

Date: 12 Oct 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Peter David Shepherd

Documents

View document PDF

Appoint person director company with name

Date: 12 Oct 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Peter David Shepherd

Documents

View document PDF

Appoint person director company with name

Date: 12 Oct 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: David Graham Hall

Documents

View document PDF

Termination director company with name

Date: 12 Oct 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kenneth Forsythe

Documents

View document PDF

Termination director company with name

Date: 12 Oct 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Henry White

Documents

View document PDF

Termination secretary company with name

Date: 12 Oct 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Henry White

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Apr 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: 22 Dec 2009

Action Date: 14 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-14

Documents

View document PDF

Change person director company with change date

Date: 21 Dec 2009

Action Date: 14 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-14

Officer name: Kenneth William Forsythe

Documents

View document PDF

Change person director company with change date

Date: 21 Dec 2009

Action Date: 14 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-14

Officer name: Henry David White

Documents

View document PDF

Legacy

Date: 22 Sep 2009

Category: Accounts

Type: AC(NI)

Description: 31/12/08 annual accts

Documents

View document PDF

Legacy

Date: 21 Jan 2009

Category: Annual-return

Type: 371S(NI)

Description: 14/11/08 annual return shuttle

Documents

View document PDF

Legacy

Date: 05 Sep 2008

Category: Accounts

Type: AC(NI)

Description: 31/12/07 annual accts

Documents

View document PDF

Legacy

Date: 02 Feb 2008

Category: Annual-return

Type: 371S(NI)

Description: 14/11/07 annual return shuttle

Documents

View document PDF

Legacy

Date: 09 Oct 2007

Category: Accounts

Type: AC(NI)

Description: 31/12/06 annual accts

Documents

View document PDF

Legacy

Date: 11 Jan 2007

Category: Annual-return

Type: 371S(NI)

Description: 14/11/06 annual return shuttle

Documents

View document PDF

Legacy

Date: 28 Oct 2006

Category: Accounts

Type: AC(NI)

Description: 31/12/05 annual accts

Documents

View document PDF

Legacy

Date: 05 Jan 2006

Category: Annual-return

Type: 371S(NI)

Description: 14/11/05 annual return shuttle

Documents

View document PDF

Legacy

Date: 25 Nov 2005

Category: Accounts

Type: AC(NI)

Description: 31/12/04 annual accts

Documents

View document PDF

Legacy

Date: 11 Jan 2005

Category: Annual-return

Type: 371S(NI)

Description: 14/11/04 annual return shuttle

Documents

View document PDF

Legacy

Date: 13 Oct 2004

Category: Accounts

Type: AC(NI)

Description: 31/12/03 annual accts

Documents

View document PDF

Legacy

Date: 16 Dec 2003

Category: Annual-return

Type: 371S(NI)

Description: 14/11/03 annual return shuttle

Documents

View document PDF

Legacy

Date: 03 Nov 2003

Category: Accounts

Type: AC(NI)

Description: 31/12/02 annual accts

Documents

View document PDF

Legacy

Date: 29 Nov 2002

Category: Annual-return

Type: 371S(NI)

Description: 14/11/02 annual return shuttle

Documents

View document PDF

Legacy

Date: 01 Nov 2002

Category: Accounts

Type: AC(NI)

Description: 31/12/01 annual accts

Documents

View document PDF

Legacy

Date: 02 Jan 2002

Category: Annual-return

Type: 371S(NI)

Description: 14/11/01 annual return shuttle

Documents

View document PDF

Legacy

Date: 06 Nov 2001

Category: Accounts

Type: AC(NI)

Description: 31/12/00 annual accts

Documents

Legacy

Date: 16 Jan 2001

Category: Annual-return

Type: 371S(NI)

Description: 14/11/00 annual return shuttle

Documents

View document PDF

Legacy

Date: 07 Nov 2000

Category: Accounts

Type: AC(NI)

Description: 31/12/99 annual accts

Documents

View document PDF

Legacy

Date: 15 Dec 1999

Category: Annual-return

Type: 371S(NI)

Description: 14/11/99 annual return shuttle

Documents

View document PDF

Legacy

Date: 25 Nov 1999

Category: Accounts

Type: 233(NI)

Description: Change of ARD

Documents

Legacy

Date: 07 May 1999

Category: Accounts

Type: AC(NI)

Description: 30/06/98 annual accts

Documents

Legacy

Date: 22 Dec 1998

Category: Annual-return

Type: 371S(NI)

Description: 14/11/98 annual return shuttle

Documents

Legacy

Date: 01 May 1998

Category: Accounts

Type: AC(NI)

Description: 30/06/97 annual accts

Documents

Legacy

Date: 04 Dec 1997

Category: Annual-return

Type: 371S(NI)

Description: 14/11/97 annual return shuttle

Documents

Legacy

Date: 30 Apr 1997

Category: Accounts

Type: AC(NI)

Description: 30/06/96 annual accts

Documents

Legacy

Date: 15 Jan 1997

Category: Annual-return

Type: 371S(NI)

Description: 14/11/96 annual return shuttle

Documents

Legacy

Date: 13 May 1996

Category: Accounts

Type: AC(NI)

Description: 30/06/95 annual accts

Documents

Legacy

Date: 17 Mar 1996

Category: Annual-return

Type: 371S(NI)

Description: 14/11/95 annual return shuttle

Documents

Legacy

Date: 22 Feb 1995

Category: Accounts

Type: AC(NI)

Description: 30/06/94 annual accts

Documents

Legacy

Date: 16 Jan 1995

Category: Annual-return

Type: 371S(NI)

Description: 14/11/94 annual return shuttle

Documents

Legacy

Date: 28 Apr 1994

Category: Accounts

Type: AC(NI)

Description: 30/06/93 annual accts

Documents

Legacy

Date: 10 Mar 1994

Category: Annual-return

Type: 371S(NI)

Description: 14/11/93 annual return shuttle

Documents

Resolution

Date: 07 Apr 1993

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 07 Apr 1993

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 30 Mar 1993

Category: Accounts

Type: AC(NI)

Description: 30/06/92 annual accts

Documents

Legacy

Date: 25 Jan 1993

Category: Annual-return

Type: 371A(NI)

Description: 14/11/92 annual return form

Documents

Legacy

Date: 18 Jun 1992

Category: Annual-return

Type: 371A(NI)

Description: 28/05/92 annual return form

Documents

Legacy

Date: 28 Jan 1992

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

Legacy

Date: 28 Jan 1992

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

Legacy

Date: 28 Jan 1992

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

Legacy

Date: 28 Jan 1992

Category: Accounts

Type: 232(NI)

Description: Notice of ARD

Documents

Legacy

Date: 28 Jan 1992

Category: Address

Type: 295(NI)

Description: Change in sit reg add

Documents

Legacy

Date: 28 Jan 1992

Category: Incorporation

Type: UDM+A(NI)

Description: Updated mem and arts

Documents

View document PDF

Legacy

Date: 13 Jan 1992

Category: Change-of-name

Sub Category: Certificate

Type: CERTC(NI)

Description: Cert change

Documents

View document PDF

Legacy

Date: 13 Jan 1992

Category: Change-of-name

Type: CNRES(NI)

Description: Resolution to change name

Documents

View document PDF

Incorporation company

Date: 28 May 1991

Category: Incorporation

Type: NEWINC

Documents

View document PDF

Legacy

Date: 28 May 1991

Category: Other

Type: G21(NI)

Description: Pars re dirs/sit reg off

Documents

Legacy

Date: 28 May 1991

Category: Other

Type: G23(NI)

Description: Decln complnce reg new co

Documents

Legacy

Date: 28 May 1991

Category: Incorporation

Type: ARTS(NI)

Description: Articles

Documents

View document PDF


Some Companies

3XJ MANAGEMENT LIMITED

20 THE DRIVE BARKING ESSEX,BARKING,IG11 9JE

Number:11783965
Status:ACTIVE
Category:Private Limited Company

BEN TIBBETTS ELECTRICAL LIMITED

CLOCK OFFICES HIGH STREET,SOUTHAMPTON,SO32 1AA

Number:10819881
Status:ACTIVE
Category:Private Limited Company

KFJ PROFESSIONAL SERVICES LTD

266 BROADHOLM STREET,GLASGOW,G22 6DN

Number:SC595487
Status:ACTIVE
Category:Private Limited Company

NORDRAY LIMITED

1ST FLOOR,LONDON,EC1A 9EJ

Number:11062251
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

NORTH EAST HR LIMITED

9 CHAPEL GRANGE,NEWCASTLE UPON TYNE,NE5 5NF

Number:10166609
Status:ACTIVE
Category:Private Limited Company

PRESENT DESIGNER LIMITED

UNIT 2 TOWNGATE INDUSTRIAL ESTATE,CWMBRAN,NP44 7EZ

Number:09839297
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