- Company Overview for PIPE & STEEL CONTRACT SERVICES LTD. (04112484)
- Filing history for PIPE & STEEL CONTRACT SERVICES LTD. (04112484)
- People for PIPE & STEEL CONTRACT SERVICES LTD. (04112484)
- Insolvency for PIPE & STEEL CONTRACT SERVICES LTD. (04112484)
- More for PIPE & STEEL CONTRACT SERVICES LTD. (04112484)
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) |
---|---|---|---|
26 Jan 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
26 Oct 2015 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
08 Dec 2014 | AD01 | Registered office address changed from Unit 4B Nutsey Lane, Testwood Totton, Southampton Hampshire SO40 3NB to Station House Midland Drive Sutton Coldfield West Midlands B72 1TU on 8 December 2014 | |
05 Dec 2014 | 600 | Appointment of a voluntary liquidator | |
05 Dec 2014 | RESOLUTIONS |
Resolutions
|
|
05 Dec 2014 | 4.20 | Statement of affairs with form 4.19 | |
12 Mar 2014 | TM01 | Termination of appointment of Ian Hibberd as a director | |
06 Nov 2013 | AR01 |
Annual return made up to 30 October 2013 with full list of shareholders
Statement of capital on 2013-11-06
|
|
04 Nov 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
06 Nov 2012 | AR01 | Annual return made up to 30 October 2012 with full list of shareholders | |
06 Nov 2012 | CH01 | Director's details changed for Mr Anthony Ian Hibberd on 6 November 2012 | |
27 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
29 Nov 2011 | AR01 | Annual return made up to 30 October 2011 with full list of shareholders | |
16 Sep 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
15 Nov 2010 | AR01 | Annual return made up to 30 October 2010 with full list of shareholders | |
29 Sep 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
18 Nov 2009 | AR01 | Annual return made up to 30 October 2009 with full list of shareholders | |
18 Nov 2009 | AD03 | Register(s) moved to registered inspection location | |
18 Nov 2009 | AD02 | Register inspection address has been changed | |
17 Nov 2009 | CH01 | Director's details changed for Ian Hibberd on 17 November 2009 | |
28 Oct 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
23 Oct 2009 | AP01 | Appointment of Mr Antony Ian Hibberd as a director | |
23 Dec 2008 | AA | Total exemption small company accounts made up to 31 December 2007 | |
10 Dec 2008 | 288b | Appointment terminated director peter holmes | |
26 Nov 2008 | 363a | Return made up to 30/10/08; full list of members |