- Company Overview for PIPELINE TRAINING COMPANY LIMITED (05572215)
- Filing history for PIPELINE TRAINING COMPANY LIMITED (05572215)
- People for PIPELINE TRAINING COMPANY LIMITED (05572215)
- More for PIPELINE TRAINING COMPANY LIMITED (05572215)
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) |
---|---|---|---|
01 Mar 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
14 Dec 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
03 Dec 2021 | DS01 | Application to strike the company off the register | |
16 Nov 2021 | TM01 | Termination of appointment of O'neill Inspection and Testing Limited as a director on 16 November 2021 | |
16 Nov 2021 | TM01 | Termination of appointment of Amk Inspection Services Limited as a director on 16 November 2021 | |
06 Oct 2021 | CS01 | Confirmation statement made on 23 September 2021 with no updates | |
01 Dec 2020 | CS01 | Confirmation statement made on 23 September 2020 with no updates | |
26 Aug 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
04 Mar 2020 | AP01 | Appointment of Mr Benjamin Mark Humpage as a director on 1 February 2020 | |
03 Feb 2020 | TM01 | Termination of appointment of Inspection and Consultancy Services Limited as a director on 20 January 2020 | |
03 Feb 2020 | TM01 | Termination of appointment of John Michael Hewitt as a director on 20 January 2020 | |
21 Nov 2019 | CS01 | Confirmation statement made on 23 September 2019 with no updates | |
06 Oct 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
20 Nov 2018 | CS01 | Confirmation statement made on 23 September 2018 with no updates | |
27 Jul 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
09 Oct 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
09 Oct 2017 | CS01 | Confirmation statement made on 23 September 2017 with no updates | |
30 Jun 2017 | AP03 | Appointment of Mr Benjamin Humpage as a secretary on 30 June 2017 | |
30 Jun 2017 | TM02 | Termination of appointment of Anthony Scott Sutton as a secretary on 30 June 2017 | |
26 Jun 2017 | AD01 | Registered office address changed from The Old Theatre, Dovenby Hall Estate, Dovenby Cockermouth Cumbria CA13 0PN to Building 5 Glass House Road, Glass House Business Park Wigan WN3 6GL on 26 June 2017 | |
27 Sep 2016 | CS01 | Confirmation statement made on 23 September 2016 with updates | |
22 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
21 Oct 2015 | AR01 |
Annual return made up to 23 September 2015 with full list of shareholders
Statement of capital on 2015-10-21
|
|
29 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
03 Nov 2014 | AR01 |
Annual return made up to 23 September 2014 with full list of shareholders
Statement of capital on 2014-11-03
|