Advanced company searchLink opens in new window

IPM (PARITY) GRIMSBY LIMITED

Company number 08146838

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)
15 Dec 2020 GAZ2 Final Gazette dissolved via compulsory strike-off
22 Apr 2020 AD01 Registered office address changed from 31 Girton Street Salford M7 1UR England to Unit 4 Oakhill Trading Estate Devonshire Road Worsley Manchester M28 3PT on 22 April 2020
07 Feb 2020 TM02 Termination of appointment of Paul Michael Weeks as a secretary on 7 February 2020
07 Feb 2020 TM01 Termination of appointment of Paul Michael Weeks as a director on 7 February 2020
07 Feb 2020 AD01 Registered office address changed from The Innovation Centre Innovation Way Europarc Grimsby South Humberside DN37 9TT England to 31 Girton Street Salford M7 1UR on 7 February 2020
07 Feb 2020 AP01 Appointment of Mr Adam Caan as a director on 7 February 2020
07 Feb 2020 PSC07 Cessation of Paul Michael Weeks as a person with significant control on 7 February 2020
07 Feb 2020 PSC01 Notification of Adam Caan as a person with significant control on 7 February 2020
01 Nov 2018 DISS16(SOAS) Compulsory strike-off action has been suspended
09 Oct 2018 GAZ1 First Gazette notice for compulsory strike-off
05 Jun 2018 DISS40 Compulsory strike-off action has been discontinued
04 Jun 2018 AA Accounts for a dormant company made up to 30 December 2016
14 Apr 2018 DISS16(SOAS) Compulsory strike-off action has been suspended
13 Mar 2018 GAZ1 First Gazette notice for compulsory strike-off
02 Oct 2017 CS01 Confirmation statement made on 17 July 2017 with no updates
29 Sep 2017 AA01 Previous accounting period shortened from 31 December 2016 to 30 December 2016
29 Sep 2016 AA Micro company accounts made up to 31 December 2015
18 Jul 2016 CS01 Confirmation statement made on 17 July 2016 with updates
03 Mar 2016 AD01 Registered office address changed from G2 the Innovation Centre Innovation Way Europarc Grimsby DN37 9TT to The Innovation Centre Innovation Way Europarc Grimsby South Humberside DN37 9TT on 3 March 2016
03 Mar 2016 CH01 Director's details changed for Mr Paul Michael Weeks on 1 January 2016
03 Mar 2016 CH03 Secretary's details changed for Paul Michael Weeks on 1 March 2016
16 Dec 2015 CERTNM Company name changed innovation utility supplies LIMITED\certificate issued on 16/12/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-12-09
30 Sep 2015 AA Micro company accounts made up to 31 December 2014
28 Jul 2015 AR01 Annual return made up to 17 July 2015 with full list of shareholders
Statement of capital on 2015-07-28
  • GBP 1
03 Jul 2015 CERTNM Company name changed gpl properties no. 16 LIMITED\certificate issued on 03/07/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-07-02