- Company Overview for PIPECRAFT MECHANICAL SERVICES LTD (05921535)
- Filing history for PIPECRAFT MECHANICAL SERVICES LTD (05921535)
- People for PIPECRAFT MECHANICAL SERVICES LTD (05921535)
- More for PIPECRAFT MECHANICAL SERVICES LTD (05921535)
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) |
---|---|---|---|
28 Nov 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
12 Sep 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
30 Aug 2017 | DS01 | Application to strike the company off the register | |
23 Aug 2017 | AD01 | Registered office address changed from C/O Malcolm J Greer Fcca, Att 3 Jesse Terrace Reading Berkshire RG1 7RS to Lygrove Basingstoke Road Three Mile Cross Reading Berkshire RG7 1AS on 23 August 2017 | |
13 Dec 2016 | AA | Total exemption small company accounts made up to 30 September 2016 | |
14 Sep 2016 | CS01 | Confirmation statement made on 1 September 2016 with updates | |
26 May 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
11 Sep 2015 | AR01 |
Annual return made up to 1 September 2015 with full list of shareholders
Statement of capital on 2015-09-11
|
|
06 Mar 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
26 Sep 2014 | AR01 |
Annual return made up to 1 September 2014 with full list of shareholders
Statement of capital on 2014-09-26
|
|
26 Sep 2014 | CH01 | Director's details changed for Paul Frederick Allen on 1 September 2014 | |
10 Jun 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
02 Sep 2013 | AR01 |
Annual return made up to 1 September 2013 with full list of shareholders
Statement of capital on 2013-09-02
|
|
23 May 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
24 Oct 2012 | AR01 | Annual return made up to 1 September 2012 with full list of shareholders | |
24 Oct 2012 | AD01 | Registered office address changed from 3 Richfield Place 12 Richfield Avenue Reading Berkshire RG1 8EQ United Kingdom on 24 October 2012 | |
20 Mar 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
11 Oct 2011 | AR01 | Annual return made up to 1 September 2011 with full list of shareholders | |
11 Oct 2011 | AD01 | Registered office address changed from Oxford House Highlands Lane Henley-on-Thames Oxford RG9 4PS on 11 October 2011 | |
10 Oct 2011 | TM02 | Termination of appointment of John Carpenter as a secretary | |
10 Oct 2011 | TM02 | Termination of appointment of Rachel Holmes as a secretary | |
30 Jun 2011 | AA | Total exemption small company accounts made up to 30 September 2010 | |
13 Sep 2010 | AR01 | Annual return made up to 1 September 2010 with full list of shareholders | |
13 Sep 2010 | CH01 | Director's details changed for Paul Frederick Allen on 1 September 2010 | |
13 Sep 2010 | CH01 | Director's details changed for Craig Edward Allen on 1 September 2010 |