PIPPINS WHOLESALE LIMITED - History of Changes


DateDescription
2017-05-11 update statutory_documents NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2016-01-08 update company_status Active - Proposal to Strike off => Liquidation
2015-12-18 update statutory_documents ORDER OF COURT TO WIND UP
2015-10-01 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2015-08-11 update company_status Active => Active - Proposal to Strike off
2015-08-04 update statutory_documents FIRST GAZETTE
2014-08-07 delete address 192 VICTORIA STREET GRIMSBY NE LINCOLNSHIRE UNITED KINGDOM DN31 1NX
2014-08-07 insert address 192 VICTORIA STREET GRIMSBY NE LINCOLNSHIRE DN31 1NX
2014-08-07 update registered_address
2014-08-07 update returns_last_madeup_date 2013-07-16 => 2014-07-16
2014-08-07 update returns_next_due_date 2014-08-13 => 2015-08-13
2014-07-23 update statutory_documents 16/07/14 FULL LIST
2014-05-07 update accounts_last_madeup_date 2012-07-31 => 2013-07-31
2014-05-07 update accounts_next_due_date 2014-04-30 => 2015-04-30
2014-04-29 update statutory_documents 31/07/13 TOTAL EXEMPTION SMALL
2013-08-01 update returns_last_madeup_date 2012-07-16 => 2013-07-16
2013-08-01 update returns_next_due_date 2013-08-13 => 2014-08-13
2013-07-19 update statutory_documents 16/07/13 FULL LIST
2013-06-25 update accounts_last_madeup_date 2011-07-31 => 2012-07-31
2013-06-25 update accounts_next_due_date 2013-04-30 => 2014-04-30
2013-06-22 delete sic_code 5131 - Wholesale of fruit and vegetables
2013-06-22 insert sic_code 46310 - Wholesale of fruit and vegetables
2013-06-22 update returns_last_madeup_date 2011-07-16 => 2012-07-16
2013-06-22 update returns_next_due_date 2012-08-13 => 2013-08-13
2013-04-24 update statutory_documents 31/07/12 TOTAL EXEMPTION SMALL
2012-08-15 update statutory_documents 16/07/12 FULL LIST
2012-02-21 update statutory_documents 31/07/11 TOTAL EXEMPTION SMALL
2011-08-18 update statutory_documents 16/07/11 FULL LIST
2011-05-16 update statutory_documents 31/07/10 TOTAL EXEMPTION SMALL
2010-07-28 update statutory_documents 16/07/10 FULL LIST
2010-07-28 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JAMES HAY / 01/10/2009
2010-07-28 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS DIANE SANDRA HAY / 01/10/2009
2010-07-28 update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / VSBC SECRETARIES LIMITED / 01/10/2009
2010-07-28 update statutory_documents 01/07/10 STATEMENT OF CAPITAL GBP 2
2009-09-30 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DIANE HAY / 29/09/2009
2009-09-29 update statutory_documents DIRECTOR APPOINTED MRS DIANE SANDRA HAY
2009-07-16 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION