Ipec Furniture Ltd

DataGardener
dissolved

Ipec Furniture Ltd

07354576Private Limited With Share Capital

Anderton Hall Recovery, Mill House, West Stockwith, DN104ES
Incorporated

24/08/2010

Company Age

15 years

Directors

1

Employees

SIC Code

16290

Risk

Company Overview

Registration, classification & business activity

Ipec Furniture Ltd (07354576) is a private limited with share capital incorporated on 24/08/2010 (15 years old) and registered in west stockwith, DN104ES. The company operates under SIC code 16290 - manufacture of other products of wood.

Private Limited With Share Capital
SIC: 16290
Incorporated 24/08/2010
DN104ES

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

1

Directors

1

Shareholders

2

CCJs

Board of Directors

1

Charges

2

Registered

2

Outstanding

0

Part Satisfied

0

Satisfied

Filed Documents

24
Gazette Dissolved Liquidation
Category:Gazette
Date:14-07-2016
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:14-04-2016
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:01-02-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:27-04-2015
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:14-07-2014
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:05-06-2014
Change Registered Office Address Company With Date Old Address
Category:Address
Date:26-06-2012
Liquidation Voluntary Statement Of Affairs With Form Attached
Category:Insolvency
Date:25-06-2012
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:25-06-2012
Resolution
Category:Resolution
Date:25-06-2012
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:15-05-2012
Termination Director Company With Name
Category:Officers
Date:17-04-2012
Certificate Change Of Name Company
Category:Change Of Name
Date:15-11-2011
Termination Director Company With Name
Category:Officers
Date:28-09-2011
Resolution
Category:Resolution
Date:27-09-2011
Change Of Name Notice
Category:Change Of Name
Date:27-09-2011
Appoint Person Director Company With Name
Category:Officers
Date:20-09-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:15-09-2011
Change Registered Office Address Company With Date Old Address
Category:Address
Date:08-09-2011
Termination Secretary Company With Name
Category:Officers
Date:08-09-2011
Legacy
Category:Mortgage
Date:12-07-2011
Legacy
Category:Mortgage
Date:01-07-2011
Appoint Person Director Company With Name
Category:Officers
Date:27-06-2011
Incorporation Company
Category:Incorporation
Date:24-08-2010

Risk Assessment

Not Rated

International Score

Accounts

Typenot available
Due Date24/05/2012
Filing Date
Latest Accounts

Trading Addresses

Anderton Hall Recovery, Mill Hou, Stockwith Road, Misterton, Doncaster, South Yorkshire, DN104ESRegistered

Contact

Anderton Hall Recovery, Mill House, West Stockwith, DN104ES