Advanced company searchLink opens in new window

UK PIPELINES.COM LIMITED

Company number 05560040

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)
07 Aug 2015 GAZ2 Final Gazette dissolved following liquidation
07 May 2015 4.72 Return of final meeting in a creditors' voluntary winding up
15 Apr 2014 4.68 Liquidators' statement of receipts and payments to 9 February 2014
17 Apr 2013 4.68 Liquidators' statement of receipts and payments to 9 February 2013
16 Feb 2012 4.20 Statement of affairs with form 4.19
16 Feb 2012 600 Appointment of a voluntary liquidator
16 Feb 2012 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
26 Jan 2012 AD01 Registered office address changed from 51 Clarkegrove Road Sheffield South Yorkshire S10 2NH United Kingdom on 26 January 2012
10 Jan 2012 GAZ1 First Gazette notice for compulsory strike-off
29 Jun 2011 AA Total exemption small company accounts made up to 30 September 2010
16 May 2011 AP01 Appointment of Mr Lawrence Kieran as a director
12 Apr 2011 TM01 Termination of appointment of Gavin Kieran as a director
12 Apr 2011 TM01 Termination of appointment of Lawrence Kieran as a director
12 Apr 2011 TM02 Termination of appointment of Judith Kieran as a secretary
06 Oct 2010 AR01 Annual return made up to 9 September 2010 with full list of shareholders
Statement of capital on 2010-10-06
  • GBP 100
23 Aug 2010 SH01 Statement of capital following an allotment of shares on 1 October 2009
  • GBP 2
01 Jul 2010 AA Total exemption small company accounts made up to 30 September 2009
11 Jun 2010 AD01 Registered office address changed from Unit 6 Venture One Holbrook Industrial Estate Longacre Close Sheffield South Yorkshire S20 3FR on 11 June 2010
02 Jun 2010 AP01 Appointment of Gavin Nicholas Kieran as a director
07 Dec 2009 AR01 Annual return made up to 9 September 2009 with full list of shareholders
04 Dec 2009 AD01 Registered office address changed from Unit 6 Venture One Holbrook Industrial Estate Longacre Close Sheffield South Yorkshire S20 3FR on 4 December 2009
04 Dec 2009 AD01 Registered office address changed from 32 Rosamond Drive Bradway Sheffield South Yorkshire S17 4LW on 4 December 2009
25 Jun 2009 AAMD Amended accounts made up to 30 September 2008
13 Apr 2009 AA Total exemption small company accounts made up to 30 September 2008
17 Nov 2008 363a Return made up to 09/09/08; full list of members