- Company Overview for UK PIPELINES.COM LIMITED (05560040)
- Filing history for UK PIPELINES.COM LIMITED (05560040)
- People for UK PIPELINES.COM LIMITED (05560040)
- Charges for UK PIPELINES.COM LIMITED (05560040)
- Insolvency for UK PIPELINES.COM LIMITED (05560040)
- More for UK PIPELINES.COM LIMITED (05560040)
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
|
|
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
|
|
23 Aug 2010 | SH01 |
Statement of capital following an allotment of shares on 1 October 2009
|
|
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 |