Advanced company searchLink opens in new window

PIPETECH INDUSTRIES LIMITED

Company number 06403771

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)
27 Sep 2011 GAZ2 Final Gazette dissolved following liquidation
27 Jun 2011 4.72 Return of final meeting in a creditors' voluntary winding up
28 Mar 2011 4.68 Liquidators' statement of receipts and payments to 16 March 2011
31 Mar 2010 AD01 Registered office address changed from C/O Pipetech Industries Ltd Unit 15 Aspen Court Aspen Way Rotherham S60 1LR South Yorkshire S60 1LR United Kingdom on 31 March 2010
31 Mar 2010 4.20 Statement of affairs with form 4.19
31 Mar 2010 600 Appointment of a voluntary liquidator
31 Mar 2010 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-03-17
25 Nov 2009 AR01 Annual return made up to 19 October 2009 with full list of shareholders
Statement of capital on 2009-11-25
  • GBP 100
25 Nov 2009 AD03 Register(s) moved to registered inspection location
25 Nov 2009 AD02 Register inspection address has been changed
25 Nov 2009 AD01 Registered office address changed from 40 Storthwood Court Sheffield South Yorkshire S10 3HP on 25 November 2009
25 Nov 2009 CH01 Director's details changed for Harrison Martyn on 20 October 2009
25 Nov 2009 CH01 Director's details changed for Madani Merad on 20 October 2009
25 Nov 2009 CH03 Secretary's details changed for Madani Merad on 20 October 2009
17 Jun 2009 363a Return made up to 19/10/08; full list of members
17 Jun 2009 288a Director appointed harrison martyn
10 Feb 2009 88(2) Ad 09/04/08 gbp si 99@1=99 gbp ic 100/199
22 Jan 2009 288b Appointment Terminated Secretary angela merad
22 Jan 2009 288a Secretary appointed madani merad
21 Jan 2009 AA Total exemption small company accounts made up to 31 October 2008
24 Apr 2008 88(2) Ad 09/04/08 gbp si 99@1=99 gbp ic 1/100
19 Oct 2007 NEWINC Incorporation