Advanced company searchLink opens in new window

PIPEWORK SOLUTIONS & INSTALLATIONS LIMITED

Company number 04317549

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2013-07-03
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
  • GBP 100
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