Advanced company searchLink opens in new window

PIPE SERVE RESOURCE LTD

Company number 05916219

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)
21 Nov 2013 GAZ2 Final Gazette dissolved following liquidation
21 Aug 2013 4.72 Return of final meeting in a creditors' voluntary winding up
30 Oct 2012 4.68 Liquidators' statement of receipts and payments to 8 August 2012
15 Aug 2011 600 Appointment of a voluntary liquidator
15 Aug 2011 4.20 Statement of affairs with form 4.19
15 Aug 2011 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-08-09
29 Jul 2011 AD01 Registered office address changed from 1 & 2 Heritage Park Hayes Way Cannock Staffordshire WS11 7LT United Kingdom on 29 July 2011
02 Sep 2010 AR01 Annual return made up to 25 August 2010 with full list of shareholders
Statement of capital on 2010-09-02
  • GBP 2
02 Sep 2010 AD03 Register(s) moved to registered inspection location
02 Sep 2010 CH04 Secretary's details changed for Rostance Edwards Ltd on 24 August 2010
02 Sep 2010 AD02 Register inspection address has been changed
02 Jul 2010 AA Total exemption small company accounts made up to 31 January 2010
17 Jun 2010 AD01 Registered office address changed from 5 Chase House Park Plaza Hayes Way Cannock Staffs WS12 2DD on 17 June 2010
03 Sep 2009 363a Return made up to 25/08/09; full list of members
06 Aug 2009 AA Total exemption small company accounts made up to 31 January 2009
25 Sep 2008 AA Total exemption small company accounts made up to 31 January 2008
17 Sep 2008 363a Return made up to 25/08/08; full list of members
13 Feb 2008 225 Accounting reference date extended from 31/08/07 to 31/01/08
26 Oct 2007 363a Return made up to 25/08/07; full list of members
26 Oct 2007 288c Secretary's particulars changed
16 Apr 2007 CERTNM Company name changed pipe serve manpower LIMITED\certificate issued on 16/04/07
03 Nov 2006 288b Director resigned
03 Nov 2006 288b Secretary resigned
03 Nov 2006 288a New director appointed
03 Nov 2006 288a New secretary appointed