- Company Overview for K.M.R. PIPELINE SERVICES LIMITED (05271529)
- Filing history for K.M.R. PIPELINE SERVICES LIMITED (05271529)
- People for K.M.R. PIPELINE SERVICES LIMITED (05271529)
- Charges for K.M.R. PIPELINE SERVICES LIMITED (05271529)
- More for K.M.R. PIPELINE SERVICES LIMITED (05271529)
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) |
---|---|---|---|
27 Nov 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
19 Feb 2018 | TM02 | Termination of appointment of Ruth Jacqueline Kieran as a secretary on 6 February 2018 | |
19 Feb 2018 | TM01 | Termination of appointment of Craig Begbie as a director on 6 February 2018 | |
03 Mar 2016 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
12 Jan 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Dec 2014 | MR01 | Registration of charge 052715290002, created on 15 December 2014 | |
22 Aug 2014 | AA | Total exemption small company accounts made up to 30 November 2013 | |
02 Jan 2014 | AR01 |
Annual return made up to 27 October 2013 with full list of shareholders
Statement of capital on 2014-01-02
|
|
02 Jan 2014 | CH01 | Director's details changed for Mr Craig Begbie on 27 August 2013 | |
29 Aug 2013 | AA | Total exemption small company accounts made up to 30 November 2012 | |
18 Dec 2012 | AR01 | Annual return made up to 27 October 2012 with full list of shareholders | |
17 Dec 2012 | AP01 | Appointment of Mr Craig Begbie as a director | |
17 Dec 2012 | TM01 | Termination of appointment of James Kieran as a director | |
31 Oct 2012 | AA | Total exemption small company accounts made up to 30 November 2011 | |
31 Oct 2012 | AD01 | Registered office address changed from 51 Clarkegrove Road Sheffield South Yorkshire S10 2NH on 31 October 2012 | |
21 Nov 2011 | AR01 | Annual return made up to 27 October 2011 with full list of shareholders | |
31 Aug 2011 | AA | Total exemption small company accounts made up to 30 November 2010 | |
08 Feb 2011 | TM01 | Termination of appointment of Christopher Kieran as a director | |
16 Dec 2010 | AR01 | Annual return made up to 27 October 2010 with full list of shareholders | |
16 Dec 2010 | CH01 | Director's details changed for Christopher Paul Kieran on 1 October 2009 | |
16 Dec 2010 | CH01 | Director's details changed for James Kieran on 1 October 2009 | |
26 May 2010 | AD01 | Registered office address changed from 213 Derbyshire Lane, Norton Lees,, Sheffield South Yorkshire S8 8SA on 26 May 2010 | |
11 May 2010 | AA | Total exemption small company accounts made up to 30 November 2009 | |
30 Oct 2009 | AR01 | Annual return made up to 27 October 2009 with full list of shareholders | |
28 Oct 2009 | AA | Total exemption small company accounts made up to 30 November 2008 |