- Company Overview for S.W PIPELINES LIMITED (06364571)
- Filing history for S.W PIPELINES LIMITED (06364571)
- People for S.W PIPELINES LIMITED (06364571)
- More for S.W PIPELINES LIMITED (06364571)
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) |
---|---|---|---|
17 Nov 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
04 Aug 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
28 Jul 2015 | DS01 | Application to strike the company off the register | |
12 Sep 2014 | AR01 |
Annual return made up to 7 September 2014 with full list of shareholders
Statement of capital on 2014-09-12
|
|
04 Apr 2014 | AA | Accounts for a dormant company made up to 30 September 2013 | |
01 Oct 2013 | AR01 |
Annual return made up to 7 September 2013 with full list of shareholders
Statement of capital on 2013-10-01
|
|
24 Sep 2013 | CH01 | Director's details changed for Richard Laurence Ward on 8 September 2012 | |
24 Sep 2013 | CH03 | Secretary's details changed for Richard Laurence Ward on 8 September 2012 | |
15 Mar 2013 | AA | Accounts for a dormant company made up to 30 September 2012 | |
14 Sep 2012 | AR01 | Annual return made up to 7 September 2012 with full list of shareholders | |
17 May 2012 | AA | Accounts for a dormant company made up to 30 September 2011 | |
10 Oct 2011 | AD01 | Registered office address changed from Greenland House 1 Greenland Street Camden Town London NW1 0ND on 10 October 2011 | |
30 Sep 2011 | AR01 | Annual return made up to 7 September 2011 with full list of shareholders | |
30 Sep 2011 | CH01 | Director's details changed for William O`Sullivan on 30 September 2011 | |
20 Oct 2010 | AA | Accounts for a dormant company made up to 30 September 2010 | |
21 Sep 2010 | AR01 | Annual return made up to 7 September 2010 with full list of shareholders | |
21 Jun 2010 | AA | Accounts for a dormant company made up to 30 September 2009 | |
20 Sep 2009 | 363a | Return made up to 07/09/09; full list of members | |
05 Nov 2008 | 288c | Director's change of particulars / william o`sullivan / 01/11/2008 | |
06 Oct 2008 | AA | Accounts for a dormant company made up to 30 September 2008 | |
15 Sep 2008 | 363a | Return made up to 07/09/08; full list of members | |
17 Jan 2008 | CERTNM | Company name changed celtic insulations LIMITED\certificate issued on 17/01/08 | |
26 Sep 2007 | 88(2)R | Ad 07/09/07--------- £ si 99@1=99 £ ic 1/100 | |
26 Sep 2007 | 287 | Registered office changed on 26/09/07 from: greenland house 1 greenland street london NW1 0ND | |
26 Sep 2007 | 288a | New director appointed |