- Company Overview for B & G PIPEWORK LIMITED (05714132)
- Filing history for B & G PIPEWORK LIMITED (05714132)
- People for B & G PIPEWORK LIMITED (05714132)
- More for B & G PIPEWORK LIMITED (05714132)
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) |
---|---|---|---|
21 Jun 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
05 Apr 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
23 Mar 2022 | DS01 | Application to strike the company off the register | |
29 Nov 2021 | AD02 | Register inspection address has been changed from European House 93 Wellington Road Leeds West Yorkshire LS12 1DZ England to Uwm House 6 Fusion Court Leeds West Yorkshire LS25 2GH | |
02 Jun 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
29 Mar 2021 | CS01 | Confirmation statement made on 17 March 2021 with no updates | |
09 Feb 2021 | AA01 | Current accounting period shortened from 30 June 2021 to 31 March 2021 | |
13 Aug 2020 | AA | Total exemption full accounts made up to 30 June 2020 | |
18 Mar 2020 | CS01 | Confirmation statement made on 17 March 2020 with updates | |
31 Jul 2019 | AA | Total exemption full accounts made up to 30 June 2019 | |
18 Mar 2019 | CS01 | Confirmation statement made on 17 March 2019 with no updates | |
18 Mar 2019 | PSC04 | Change of details for Mr George Clark as a person with significant control on 30 June 2017 | |
06 Jul 2018 | AA | Total exemption full accounts made up to 30 June 2018 | |
19 Mar 2018 | CS01 | Confirmation statement made on 17 March 2018 with updates | |
19 Mar 2018 | PSC07 | Cessation of William Forbes as a person with significant control on 30 June 2017 | |
16 Oct 2017 | AA | Total exemption full accounts made up to 30 June 2017 | |
30 Jun 2017 | TM01 | Termination of appointment of William Forbes as a director on 30 June 2017 | |
23 May 2017 | CH03 | Secretary's details changed for Mr George Clark on 23 May 2017 | |
23 May 2017 | CH01 | Director's details changed for Mr George Clark on 23 May 2017 | |
23 May 2017 | AD01 | Registered office address changed from 52 Crossgates Avenue Leeds West Yorkshire LS15 7QQ to 43 Hawkhill Avenue Leeds West Yorkshire LS15 7NS on 23 May 2017 | |
03 Apr 2017 | CS01 | Confirmation statement made on 17 March 2017 with updates | |
02 Aug 2016 | AA01 | Current accounting period extended from 28 February 2017 to 30 June 2017 | |
08 Jul 2016 | AA | Total exemption small company accounts made up to 29 February 2016 | |
01 Apr 2016 | AR01 |
Annual return made up to 17 March 2016 with full list of shareholders
Statement of capital on 2016-04-01
|
|
10 Aug 2015 | AA | Total exemption small company accounts made up to 28 February 2015 |