Advanced company searchLink opens in new window

SPECIALIST INSTALLATIONS (IPSWICH) LIMITED

Company number 06926815

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
06 Jan 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
23 Sep 2014 GAZ1(A) First Gazette notice for voluntary strike-off
04 Mar 2014 SOAS(A) Voluntary strike-off action has been suspended
14 Jan 2014 GAZ1(A) First Gazette notice for voluntary strike-off
28 Jun 2013 SOAS(A) Voluntary strike-off action has been suspended
09 Apr 2013 GAZ1(A) First Gazette notice for voluntary strike-off
10 Jul 2012 SOAS(A) Voluntary strike-off action has been suspended
26 Jun 2012 GAZ1(A) First Gazette notice for voluntary strike-off
15 Jun 2012 DS01 Application to strike the company off the register
12 Jun 2012 AD01 Registered office address changed from C/O John Phillips & Co. Ltd 81 Centaur Court Claydon Business Park Great Blakenham Ipswich Suffolk IP6 0NL on 12 June 2012
16 Jan 2012 AA Total exemption small company accounts made up to 30 June 2010
02 Dec 2011 AR01 Annual return made up to 8 June 2011 with full list of shareholders
Statement of capital on 2011-12-02
  • GBP 1
13 Sep 2011 DISS40 Compulsory strike-off action has been discontinued
23 Jun 2011 DISS16(SOAS) Compulsory strike-off action has been suspended
07 Jun 2011 GAZ1 First Gazette notice for compulsory strike-off
12 Jul 2010 AR01 Annual return made up to 8 June 2010 with full list of shareholders
24 May 2010 TM01 Termination of appointment of Andrew Banks as a director
24 May 2010 AP01 Appointment of Aaron Andrew Banks as a director
15 Jul 2009 287 Registered office changed on 15/07/2009 from c/o john phillips & co unit 81 centaur court claydon business park, great blakenham ipswich IP6 0NL united kingdom
15 Jul 2009 288a Secretary appointed john joseph phillips
15 Jul 2009 288a Director appointed andrew peter banks
10 Jun 2009 287 Registered office changed on 10/06/2009 from the studio st nicholas close elstree herts. WD6 3EW
10 Jun 2009 288b Appointment terminated director graham cowan
10 Jun 2009 288b Appointment terminated secretary qa registrars LIMITED
08 Jun 2009 NEWINC Incorporation