Advanced company searchLink opens in new window

S.W PIPELINES LIMITED

Company number 06364571

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)
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
  • GBP 100
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
  • GBP 100
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