Advanced company searchLink opens in new window

PIPING SOLUTIONS LIMITED

Company number 05367963

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)
25 Jan 2022 GAZ2 Final Gazette dissolved following liquidation
25 Oct 2021 LIQ13 Return of final meeting in a members' voluntary winding up
17 Dec 2020 LIQ03 Liquidators' statement of receipts and payments to 29 October 2020
13 Nov 2019 600 Appointment of a voluntary liquidator
12 Nov 2019 AD01 Registered office address changed from 9 Gibbs Reed Farm (Lokring Southern (Uk)) Pashley Road Ticehurst East Sussex TN5 7HE to 3rd Floor 37 Frederick Place Brighton BN1 4EA on 12 November 2019
11 Nov 2019 LIQ01 Declaration of solvency
11 Nov 2019 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-10-30
04 Jul 2019 AA Total exemption full accounts made up to 30 April 2019
14 May 2019 AP03 Appointment of Mr Robert Allen Lansdowne as a secretary on 12 April 2019
14 May 2019 TM02 Termination of appointment of Susan Lansdowne as a secretary on 12 April 2019
14 May 2019 TM01 Termination of appointment of Antony Philip Cockle as a director on 12 April 2019
30 Apr 2019 TM01 Termination of appointment of Susan April Jacqueline Lansdowne as a director on 12 April 2019
04 Apr 2019 AA01 Current accounting period extended from 31 December 2018 to 30 April 2019
19 Feb 2019 CS01 Confirmation statement made on 17 February 2019 with updates
27 Jul 2018 AA Total exemption full accounts made up to 31 December 2017
23 Feb 2018 CS01 Confirmation statement made on 17 February 2018 with updates
12 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
20 Feb 2017 CS01 Confirmation statement made on 17 February 2017 with updates
04 May 2016 AA Total exemption small company accounts made up to 31 December 2015
17 Mar 2016 AA01 Previous accounting period shortened from 30 June 2016 to 31 December 2015
18 Feb 2016 AR01 Annual return made up to 17 February 2016 with full list of shareholders
Statement of capital on 2016-02-18
  • GBP 100
17 Feb 2016 CH01 Director's details changed for Mr Antony Philip Cockle on 2 February 2016
12 Feb 2016 AA Total exemption small company accounts made up to 30 June 2015
13 Jan 2016 AP01 Appointment of Mr Antony Philip Cockle as a director on 1 January 2016
24 Feb 2015 AR01 Annual return made up to 24 February 2015 with full list of shareholders
Statement of capital on 2015-02-24
  • GBP 100