- Company Overview for CMS PIPEWORK LIMITED (05867524)
- Filing history for CMS PIPEWORK LIMITED (05867524)
- People for CMS PIPEWORK LIMITED (05867524)
- Insolvency for CMS PIPEWORK LIMITED (05867524)
- More for CMS PIPEWORK LIMITED (05867524)
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) |
---|---|---|---|
20 Mar 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
20 Dec 2017 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
06 Jan 2017 | 4.68 | Liquidators' statement of receipts and payments to 23 October 2015 | |
11 Nov 2014 | AD01 | Registered office address changed from C/O Ast Green Accountants 43a Market Place Bawtry Doncaster South Yorkshire DN10 6JL to 8a Kingsway House King Street Bedworth Warwickshire CV12 8HY on 11 November 2014 | |
10 Nov 2014 | 4.20 | Statement of affairs with form 4.19 | |
10 Nov 2014 | 600 | Appointment of a voluntary liquidator | |
10 Nov 2014 | RESOLUTIONS |
Resolutions
|
|
04 Jul 2014 | AR01 |
Annual return made up to 4 July 2014 with full list of shareholders
Statement of capital on 2014-07-04
|
|
12 Mar 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
12 Jul 2013 | AR01 | Annual return made up to 5 July 2013 with full list of shareholders | |
12 Mar 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
14 Aug 2012 | AA | Total exemption small company accounts made up to 31 October 2011 | |
23 Jul 2012 | AR01 | Annual return made up to 5 July 2012 with full list of shareholders | |
25 Aug 2011 | AR01 | Annual return made up to 5 July 2011 with full list of shareholders | |
25 Aug 2011 | CH01 | Director's details changed for Mr Barry Jubb on 5 July 2011 | |
25 Aug 2011 | CH03 | Secretary's details changed for Anne Jubb on 5 July 2011 | |
22 Aug 2011 | AD01 | Registered office address changed from Hewitt Allison Accountants Clayfield Industrial Estate Tickhill Road, Doncaster South Yorkshire DN4 8QG on 22 August 2011 | |
08 Feb 2011 | AA | Total exemption small company accounts made up to 31 October 2010 | |
19 Jul 2010 | AR01 | Annual return made up to 5 July 2010 with full list of shareholders | |
19 Jul 2010 | CH01 | Director's details changed for Mr Barry Jubb on 5 July 2010 | |
06 Feb 2010 | AA | Total exemption small company accounts made up to 31 October 2009 | |
10 Jul 2009 | 363a | Return made up to 05/07/09; full list of members | |
03 Jun 2009 | AA | Total exemption small company accounts made up to 31 October 2008 | |
17 Dec 2008 | 363a | Return made up to 05/07/08; full list of members | |
18 Apr 2008 | DISS40 | Compulsory strike-off action has been discontinued |