Advanced company searchLink opens in new window

GTC PIPELINES LIMITED

Company number 03104203

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)
02 Aug 2019 AA Full accounts made up to 31 December 2018
19 Jun 2019 AD01 Registered office address changed from Energy House, Woolpit Business Park, Woolpit Bury St Edmunds Suffolk IP30 9UP to Synergy House Windmill Avenue Woolpit Bury St. Edmunds IP30 9UP on 19 June 2019
04 Apr 2019 CS01 Confirmation statement made on 27 March 2019 with updates
28 Mar 2019 PSC02 Notification of Buuk Infrastructure No 2 Limited as a person with significant control on 7 December 2018
28 Mar 2019 PSC07 Cessation of Gpl Investments Limited as a person with significant control on 7 December 2018
07 Dec 2018 SH20 Statement by Directors
07 Dec 2018 SH19 Statement of capital on 7 December 2018
  • GBP 1,001
07 Dec 2018 CAP-SS Solvency Statement dated 07/12/18
07 Dec 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Cancellation of share premium account 07/12/2018
07 Dec 2018 SH01 Statement of capital following an allotment of shares on 7 December 2018
  • GBP 1,001
18 Sep 2018 AA Full accounts made up to 31 December 2017
27 Mar 2018 CS01 Confirmation statement made on 27 March 2018 with no updates
12 Mar 2018 TM01 Termination of appointment of John Dale as a director on 29 December 2017
07 Dec 2017 AP01 Appointment of Mr John Trounson as a director on 1 December 2017
18 Sep 2017 AA Full accounts made up to 31 December 2016
28 Mar 2017 CS01 Confirmation statement made on 27 March 2017 with updates
18 Aug 2016 AP03 Appointment of Ms Susan Lisa Standring as a secretary on 18 August 2016
27 Jul 2016 AA Full accounts made up to 31 December 2015
20 Jun 2016 TM02 Termination of appointment of Simon John Lee as a secretary on 17 June 2016
29 Mar 2016 AR01 Annual return made up to 27 March 2016 with full list of shareholders
Statement of capital on 2016-03-29
  • GBP 1,000
24 Sep 2015 AA Full accounts made up to 31 December 2014
30 Mar 2015 AR01 Annual return made up to 27 March 2015 with full list of shareholders
Statement of capital on 2015-03-30
  • GBP 1,000
19 Aug 2014 AA Full accounts made up to 31 December 2013
27 Mar 2014 AR01 Annual return made up to 27 March 2014 with full list of shareholders
Statement of capital on 2014-03-27
  • GBP 1,000
03 Mar 2014 AP01 Appointment of Mr Keith Johnston as a director