Advanced company searchLink opens in new window

PIPEDREAMS INTERIORS AND PROPERTY PLAN LIMITED

Company number 06953611

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)
25 Dec 2013 GAZ2 Final Gazette dissolved following liquidation
25 Sep 2013 4.72 Return of final meeting in a creditors' voluntary winding up
25 Oct 2012 AD01 Registered office address changed from 33C Saville Road London W4 5HG England on 25 October 2012
24 Oct 2012 4.20 Statement of affairs with form 4.19
24 Oct 2012 600 Appointment of a voluntary liquidator
24 Oct 2012 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2012-10-18
03 Aug 2012 AR01 Annual return made up to 6 July 2012 with full list of shareholders
Statement of capital on 2012-08-03
  • GBP 1
30 Apr 2012 AA Total exemption small company accounts made up to 31 July 2011
04 Oct 2011 AR01 Annual return made up to 6 July 2011 with full list of shareholders
04 Oct 2011 AD01 Registered office address changed from 33C Saville Road London W4 5HG England on 4 October 2011
04 Oct 2011 AD01 Registered office address changed from Flat 3 233 Acton Lane London W4 5DD on 4 October 2011
04 Oct 2011 CH01 Director's details changed for Mr Robert Colin Brown on 4 October 2011
14 Apr 2011 AA Total exemption small company accounts made up to 31 July 2010
30 Jul 2010 AR01 Annual return made up to 6 July 2010 with full list of shareholders
30 Jul 2010 CH01 Director's details changed for Mr Robert Colin Brown on 6 July 2010
23 Jul 2010 AD01 Registered office address changed from Birchcooper Accounting Services Limited Suite 6B, Newman House 4 High Street Buckingham Buckinghamshire MK18 1NT on 23 July 2010
06 Jul 2009 NEWINC Incorporation