- Company Overview for C P PIPELINE SERVICES LIMITED (05279554)
- Filing history for C P PIPELINE SERVICES LIMITED (05279554)
- People for C P PIPELINE SERVICES LIMITED (05279554)
- More for C P PIPELINE SERVICES LIMITED (05279554)
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) |
---|---|---|---|
22 Jun 2010 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
09 Mar 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Jun 2009 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
24 Mar 2009 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Sep 2008 | 288b | Appointment Terminated Secretary clare conway | |
05 Sep 2008 | 288b | Appointment Terminated Director peter conway | |
05 Sep 2008 | 288a | Secretary appointed genesys 2000 LIMITED | |
05 Sep 2008 | 288a | Director appointed company corporate transfer LIMITED | |
05 Sep 2008 | 287 | Registered office changed on 05/09/2008 from 7 coed y graig ystrad mynach mid glamorgan CF82 7FG | |
13 Dec 2007 | AA | Total exemption small company accounts made up to 30 November 2006 | |
15 Nov 2007 | 363s | Return made up to 08/11/07; full list of members | |
24 Nov 2006 | 363s | Return made up to 08/11/06; full list of members | |
13 Nov 2006 | AA | Total exemption small company accounts made up to 30 November 2005 | |
10 Aug 2006 | 287 | Registered office changed on 10/08/06 from: 11 garret close dunstable bedfordshire LU6 3EG | |
09 Nov 2005 | 363s | Return made up to 08/11/05; full list of members | |
17 Jan 2005 | 288a | New director appointed | |
06 Jan 2005 | 288a | New secretary appointed | |
15 Nov 2004 | 288b | Secretary resigned | |
15 Nov 2004 | 288b | Director resigned | |
15 Nov 2004 | 287 | Registered office changed on 15/11/04 from: 44 upper belgrave road clifton bristol BS8 2XN | |
08 Nov 2004 | NEWINC | Incorporation |