Advanced company searchLink opens in new window

PIPEFLEX LIMITED

Company number 03473366

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)
28 Jan 2025 GAZ1 First Gazette notice for compulsory strike-off
18 Nov 2024 AA Micro company accounts made up to 31 December 2023
22 Nov 2023 CS01 Confirmation statement made on 6 November 2023 with no updates
22 Nov 2023 AA Micro company accounts made up to 31 December 2022
09 Nov 2022 CS01 Confirmation statement made on 6 November 2022 with no updates
09 Nov 2022 AA Micro company accounts made up to 31 December 2021
07 Jan 2022 CS01 Confirmation statement made on 6 November 2021 with no updates
09 Nov 2021 AA Micro company accounts made up to 31 December 2020
17 Feb 2021 AP03 Appointment of Mr Mark Hedley as a secretary on 17 February 2021
17 Nov 2020 AA Micro company accounts made up to 31 December 2019
17 Nov 2020 CS01 Confirmation statement made on 6 November 2020 with no updates
12 Nov 2019 CS01 Confirmation statement made on 6 November 2019 with no updates
12 Nov 2019 AA Micro company accounts made up to 31 December 2018
06 Nov 2018 AD01 Registered office address changed from Techflow Flexibles Bassington Drive Bassington Industrial Estate Cramlington Northumberland NE23 8AS to 5 Tranwell Court Morpeth NE61 6PG on 6 November 2018
06 Nov 2018 CS01 Confirmation statement made on 6 November 2018 with no updates
25 Sep 2018 AA Micro company accounts made up to 31 December 2017
12 Feb 2018 CS01 Confirmation statement made on 28 November 2017 with no updates
23 Nov 2017 AA Accounts for a dormant company made up to 31 December 2016
14 Dec 2016 CS01 Confirmation statement made on 28 November 2016 with updates
26 Aug 2016 AA Accounts for a dormant company made up to 31 December 2015
11 Jan 2016 AR01 Annual return made up to 28 November 2015 with full list of shareholders
Statement of capital on 2016-01-11
  • GBP 2
25 Nov 2015 AA Accounts for a dormant company made up to 31 December 2014
14 Mar 2015 DISS40 Compulsory strike-off action has been discontinued
13 Mar 2015 AR01 Annual return made up to 28 November 2014 with full list of shareholders
Statement of capital on 2015-03-13
  • GBP 2
13 Mar 2015 AD01 Registered office address changed from 5 Tranwell Court Morpeth Northumberland NE61 6PG to Techflow Flexibles Bassington Drive Bassington Industrial Estate Cramlington Northumberland NE23 8AS on 13 March 2015