- Company Overview for MIDLANDS PIPEWORK INSTALLATION LTD (07411164)
- Filing history for MIDLANDS PIPEWORK INSTALLATION LTD (07411164)
- People for MIDLANDS PIPEWORK INSTALLATION LTD (07411164)
- Insolvency for MIDLANDS PIPEWORK INSTALLATION LTD (07411164)
- More for MIDLANDS PIPEWORK INSTALLATION LTD (07411164)
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) |
---|---|---|---|
26 Aug 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
26 May 2017 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
12 Jul 2016 | 4.68 | Liquidators' statement of receipts and payments to 19 March 2016 | |
07 Apr 2015 | AD01 | Registered office address changed from 59 King Street Darlaston Wednesbury West Midlands WS10 8DE to 26-28 Goodall Street Walsall West Midlands WS1 1QL on 7 April 2015 | |
01 Apr 2015 | 4.20 | Statement of affairs with form 4.19 | |
01 Apr 2015 | 600 | Appointment of a voluntary liquidator | |
21 Oct 2014 | AR01 |
Annual return made up to 18 October 2014 with full list of shareholders
Statement of capital on 2014-10-21
|
|
05 Mar 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
06 Nov 2013 | AR01 |
Annual return made up to 18 October 2013 with full list of shareholders
Statement of capital on 2013-11-06
|
|
06 Nov 2013 | TM01 | Termination of appointment of Girish Lala Patel as a director | |
01 Mar 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
12 Nov 2012 | AR01 | Annual return made up to 18 October 2012 with full list of shareholders | |
13 Jun 2012 | AA | Accounts for a dormant company made up to 30 June 2011 | |
13 Jun 2012 | AA01 | Previous accounting period shortened from 31 October 2011 to 30 June 2011 | |
26 Oct 2011 | AR01 | Annual return made up to 18 October 2011 with full list of shareholders | |
18 Oct 2010 | NEWINC |
Incorporation
|