- Company Overview for PIPEPLUS (UK) LIMITED (02689154)
- Filing history for PIPEPLUS (UK) LIMITED (02689154)
- People for PIPEPLUS (UK) LIMITED (02689154)
- Charges for PIPEPLUS (UK) LIMITED (02689154)
- Insolvency for PIPEPLUS (UK) LIMITED (02689154)
- More for PIPEPLUS (UK) LIMITED (02689154)
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) |
---|---|---|---|
23 Sep 2024 | LIQ03 | Liquidators' statement of receipts and payments to 22 July 2024 | |
08 Sep 2023 | LIQ03 | Liquidators' statement of receipts and payments to 22 July 2023 | |
24 Aug 2022 | LIQ03 | Liquidators' statement of receipts and payments to 22 July 2022 | |
06 Sep 2021 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
09 Aug 2021 | AD01 | Registered office address changed from Unit 10 Wessex Trade Centre Poole Dorset BH12 3PQ England to 5 Barnfield Crescent Exeter Devon EX1 1QT on 9 August 2021 | |
09 Aug 2021 | LIQ02 | Statement of affairs | |
09 Aug 2021 | 600 | Appointment of a voluntary liquidator | |
09 Aug 2021 | RESOLUTIONS |
Resolutions
|
|
02 Jun 2021 | TM01 | Termination of appointment of Stephen Matthew Hardiman as a director on 1 June 2021 | |
02 Jun 2021 | TM01 | Termination of appointment of Graham Cadwallader as a director on 1 June 2021 | |
21 Apr 2021 | CS01 | Confirmation statement made on 19 February 2021 with no updates | |
17 Dec 2020 | AA | Unaudited abridged accounts made up to 31 March 2020 | |
22 Apr 2020 | CS01 | Confirmation statement made on 19 February 2020 with no updates | |
18 Nov 2019 | AA | Unaudited abridged accounts made up to 31 March 2019 | |
21 Feb 2019 | CS01 | Confirmation statement made on 19 February 2019 with updates | |
06 Dec 2018 | AA | Unaudited abridged accounts made up to 31 March 2018 | |
05 Dec 2018 | SH08 | Change of share class name or designation | |
05 Dec 2018 | SH08 | Change of share class name or designation | |
27 Feb 2018 | CS01 | Confirmation statement made on 19 February 2018 with no updates | |
30 Nov 2017 | AA | Unaudited abridged accounts made up to 31 March 2017 | |
23 Nov 2017 | AP01 | Appointment of Mr Graham Cadwallader as a director on 23 November 2017 | |
20 Feb 2017 | CS01 | Confirmation statement made on 19 February 2017 with updates | |
06 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
16 Aug 2016 | AD01 | Registered office address changed from 24 Holton Road Holton Heath Trading Park Poole Dorset BH16 6LT to Unit 10 Wessex Trade Centre Poole Dorset BH12 3PQ on 16 August 2016 | |
09 Mar 2016 | AR01 |
Annual return made up to 19 February 2016 with full list of shareholders
Statement of capital on 2016-03-09
|