Advanced company searchLink opens in new window

CMS PIPEWORK LIMITED

Company number 05867524

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2014-10-24
04 Jul 2014 AR01 Annual return made up to 4 July 2014 with full list of shareholders
Statement of capital on 2014-07-04
  • GBP 1
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