About

Registered Number: 04858550
Date of Incorporation: 06/08/2003 (20 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 27/02/2019 (5 years and 2 months ago)
Registered Address: Recovery House Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex, IG6 3TU

 

Based in Essex, Pip Projects Ltd was established in 2003, it's status at Companies House is "Dissolved". The current directors of the business are listed as Avis, Phillip John, Miller, Valerie Ann.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AVIS, Phillip John 06 August 2003 - 1
MILLER, Valerie Ann 06 August 2003 28 February 2007 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 27 February 2019
4.68 - Liquidator's statement of receipts and payments 13 December 2018
4.68 - Liquidator's statement of receipts and payments 13 December 2018
4.68 - Liquidator's statement of receipts and payments 13 December 2018
4.68 - Liquidator's statement of receipts and payments 13 December 2018
4.68 - Liquidator's statement of receipts and payments 13 December 2018
4.68 - Liquidator's statement of receipts and payments 13 December 2018
LIQ14 - N/A 27 November 2018
4.68 - Liquidator's statement of receipts and payments 24 November 2015
4.68 - Liquidator's statement of receipts and payments 19 February 2015
4.68 - Liquidator's statement of receipts and payments 14 August 2014
4.68 - Liquidator's statement of receipts and payments 13 February 2014
4.68 - Liquidator's statement of receipts and payments 16 August 2013
4.68 - Liquidator's statement of receipts and payments 04 February 2013
AD01 - Change of registered office address 26 November 2012
4.68 - Liquidator's statement of receipts and payments 03 August 2012
4.68 - Liquidator's statement of receipts and payments 28 February 2012
4.68 - Liquidator's statement of receipts and payments 09 August 2011
4.68 - Liquidator's statement of receipts and payments 02 February 2011
4.68 - Liquidator's statement of receipts and payments 17 September 2010
4.68 - Liquidator's statement of receipts and payments 19 February 2010
4.68 - Liquidator's statement of receipts and payments 03 August 2009
4.68 - Liquidator's statement of receipts and payments 30 January 2009
4.68 - Liquidator's statement of receipts and payments 30 July 2008
RESOLUTIONS - N/A 27 July 2007
4.20 - N/A 27 July 2007
600 - Notice of appointment of Liquidator in a voluntary winding up 27 July 2007
287 - Change in situation or address of Registered Office 10 July 2007
363a - Annual Return 08 June 2007
288b - Notice of resignation of directors or secretaries 22 May 2007
AA - Annual Accounts 27 September 2006
363a - Annual Return 22 May 2006
AA - Annual Accounts 09 April 2005
363s - Annual Return 13 September 2004
288a - Notice of appointment of directors or secretaries 29 August 2003
288a - Notice of appointment of directors or secretaries 29 August 2003
225 - Change of Accounting Reference Date 29 August 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 August 2003
288b - Notice of resignation of directors or secretaries 11 August 2003
288b - Notice of resignation of directors or secretaries 11 August 2003
NEWINC - New incorporation documents 06 August 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.