Advanced company searchLink opens in new window

BIG PIPES LIMITED

Company number 06151933

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)
15 Apr 2014 GAZ2 Final Gazette dissolved via compulsory strike-off
31 Dec 2013 GAZ1(A) First Gazette notice for voluntary strike-off
18 Jun 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
30 Apr 2013 GAZ1(A) First Gazette notice for voluntary strike-off
13 Sep 2012 DISS16(SOAS) Compulsory strike-off action has been suspended
21 Aug 2012 GAZ1(A) First Gazette notice for voluntary strike-off
08 Nov 2011 DISS16(SOAS) Compulsory strike-off action has been suspended
09 Aug 2011 GAZ1 First Gazette notice for compulsory strike-off
03 Feb 2011 DISS16(SOAS) Compulsory strike-off action has been suspended
14 Dec 2010 GAZ1 First Gazette notice for compulsory strike-off
04 Mar 2010 AP01 Appointment of Mr Martin Clive Boulton as a director
13 Feb 2010 DISS40 Compulsory strike-off action has been discontinued
12 Feb 2010 AR01 Annual return made up to 12 March 2009 with full list of shareholders
08 Jul 2009 287 Registered office changed on 08/07/2009 from 14 hanover square london W15 14P
07 Jul 2009 GAZ1 First Gazette notice for compulsory strike-off
26 Mar 2009 288b Appointment Terminated Secretary alms LIMITED
26 Mar 2009 287 Registered office changed on 26/03/2009 from norfolk house lg floor 31ST james's square london SW1Y 4JR
26 Mar 2009 288b Appointment Terminated Director vivien baglin
04 Dec 2008 363a Return made up to 12/03/08; full list of members
04 Nov 2008 AA Accounts made up to 31 March 2008
03 Nov 2008 288a Secretary appointed alms LIMITED
03 Nov 2008 287 Registered office changed on 03/11/2008 from norfolk house 31 st james's square lg floor london SW1Y 4JR uk
30 Oct 2008 287 Registered office changed on 30/10/2008 from c/o shepherd evans solicitors king edward house 1 jordangate, macclesfield cheshire SK10 1ES
02 Jul 2008 288a Director appointed vivien baglin
30 Jun 2008 CERTNM Company name changed pipe join technology LTD.\certificate issued on 02/07/08