- Company Overview for PIPELINE TUBE AND CASING LIMITED (03462181)
- Filing history for PIPELINE TUBE AND CASING LIMITED (03462181)
- People for PIPELINE TUBE AND CASING LIMITED (03462181)
- Charges for PIPELINE TUBE AND CASING LIMITED (03462181)
- Insolvency for PIPELINE TUBE AND CASING LIMITED (03462181)
- More for PIPELINE TUBE AND CASING LIMITED (03462181)
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 Feb 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
15 Nov 2018 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
13 Sep 2018 | LIQ03 | Liquidators' statement of receipts and payments to 5 July 2018 | |
20 Nov 2017 | CS01 | Confirmation statement made on 7 November 2017 with updates | |
31 Jul 2017 | AD01 | Registered office address changed from C/O Appt 102 130 Webber Street London SE1 0JP to 257B Croydon Road Beckenham Kent BR3 3PS on 31 July 2017 | |
20 Jul 2017 | LIQ01 | Declaration of solvency | |
20 Jul 2017 | 600 | Appointment of a voluntary liquidator | |
20 Jul 2017 | RESOLUTIONS |
Resolutions
|
|
24 May 2017 | MR04 | Satisfaction of charge 5 in full | |
24 May 2017 | MR04 | Satisfaction of charge 1 in full | |
02 Dec 2016 | CS01 | Confirmation statement made on 7 November 2016 with updates | |
04 Nov 2016 | AA | Total exemption small company accounts made up to 30 June 2016 | |
22 Dec 2015 | AA | Total exemption small company accounts made up to 30 June 2015 | |
18 Nov 2015 | AR01 |
Annual return made up to 7 November 2015 with full list of shareholders
Statement of capital on 2015-11-18
|
|
29 Oct 2015 | MR04 | Satisfaction of charge 4 in full | |
27 Feb 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
24 Feb 2015 | TM01 | Termination of appointment of Neil Mason as a director on 31 October 2014 | |
18 Nov 2014 | AR01 |
Annual return made up to 7 November 2014 with full list of shareholders
Statement of capital on 2014-11-18
|
|
23 Jul 2014 | AD01 | Registered office address changed from 797 London Road Thornton Heath Surrey CR7 6YY to 130 Webber Street London SE1 0JP on 23 July 2014 | |
13 Jan 2014 | AP01 | Appointment of Mr Neil Mason as a director | |
03 Dec 2013 | AR01 |
Annual return made up to 7 November 2013 with full list of shareholders
Statement of capital on 2013-12-03
|
|
08 Nov 2013 | AA | Total exemption small company accounts made up to 30 June 2013 | |
19 Dec 2012 | AA | Total exemption small company accounts made up to 30 June 2012 | |
08 Nov 2012 | AR01 | Annual return made up to 7 November 2012 with full list of shareholders | |
06 Feb 2012 | AA01 | Current accounting period extended from 31 December 2011 to 30 June 2012 |