- Company Overview for PIPING SOLUTIONS LIMITED (05367963)
- Filing history for PIPING SOLUTIONS LIMITED (05367963)
- People for PIPING SOLUTIONS LIMITED (05367963)
- Insolvency for PIPING SOLUTIONS LIMITED (05367963)
- More for PIPING SOLUTIONS LIMITED (05367963)
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
|
|
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
|
|
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
|