- Company Overview for PIPEWORK SOLUTIONS & INSTALLATIONS LIMITED (04317549)
- Filing history for PIPEWORK SOLUTIONS & INSTALLATIONS LIMITED (04317549)
- People for PIPEWORK SOLUTIONS & INSTALLATIONS LIMITED (04317549)
- Charges for PIPEWORK SOLUTIONS & INSTALLATIONS LIMITED (04317549)
- Insolvency for PIPEWORK SOLUTIONS & INSTALLATIONS LIMITED (04317549)
- More for PIPEWORK SOLUTIONS & INSTALLATIONS LIMITED (04317549)
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) |
---|---|---|---|
30 Apr 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
30 Jan 2020 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
12 Aug 2019 | LIQ03 | Liquidators' statement of receipts and payments to 2 July 2019 | |
12 Sep 2018 | LIQ03 | Liquidators' statement of receipts and payments to 2 July 2018 | |
08 Sep 2017 | LIQ03 | Liquidators' statement of receipts and payments to 2 July 2017 | |
07 Sep 2016 | 4.68 | Liquidators' statement of receipts and payments to 2 July 2016 | |
21 Sep 2015 | 4.68 | Liquidators' statement of receipts and payments to 2 July 2015 | |
28 Aug 2015 | AD01 | Registered office address changed from C/O Mazars Llp Clifton Down House Beaufort Buildings Clifton Bristol BS8 4AN to C/O Mazars Llp 90 Victoria Street Bristol BS1 6DP on 28 August 2015 | |
11 Aug 2014 | 4.68 | Liquidators' statement of receipts and payments to 2 July 2014 | |
12 Jul 2013 | 4.20 | Statement of affairs with form 4.19 | |
12 Jul 2013 | 600 | Appointment of a voluntary liquidator | |
12 Jul 2013 | RESOLUTIONS |
Resolutions
|
|
12 Jun 2013 | AD01 | Registered office address changed from the Island House the Island Midsomer Norton Radstock BA3 2DZ on 12 June 2013 | |
17 May 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
18 Dec 2012 | AR01 |
Annual return made up to 6 November 2012 with full list of shareholders
Statement of capital on 2012-12-18
|
|
23 Jul 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
05 Dec 2011 | AR01 | Annual return made up to 6 November 2011 with full list of shareholders | |
10 Jun 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
21 Dec 2010 | AR01 | Annual return made up to 6 November 2010 with full list of shareholders | |
05 Jul 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
20 Nov 2009 | AR01 | Annual return made up to 6 November 2009 with full list of shareholders | |
20 Nov 2009 | CH01 | Director's details changed for Steven Robert Riddick on 20 November 2009 | |
20 Nov 2009 | CH01 | Director's details changed for Alan Keith Jenkins on 20 November 2009 | |
11 Sep 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
17 Nov 2008 | 363a | Return made up to 06/11/08; full list of members |