- Company Overview for GLOBAL PIPE SUPPLIES LIMITED (07415624)
- Filing history for GLOBAL PIPE SUPPLIES LIMITED (07415624)
- People for GLOBAL PIPE SUPPLIES LIMITED (07415624)
- Insolvency for GLOBAL PIPE SUPPLIES LIMITED (07415624)
- More for GLOBAL PIPE SUPPLIES LIMITED (07415624)
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) |
---|---|---|---|
05 Jul 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
05 Apr 2023 | WU15 | Notice of final account prior to dissolution | |
29 Dec 2022 | WU07 | Progress report in a winding up by the court | |
01 Mar 2022 | LIQ MISC | INSOLVENCY:secretary of state's release of liquidator | |
16 Feb 2022 | WU14 | Notice of removal of liquidator by court | |
10 Jan 2022 | WU07 | Progress report in a winding up by the court | |
18 Dec 2020 | WU07 | Progress report in a winding up by the court | |
27 Aug 2020 | TM01 | Termination of appointment of Ruth Paioes as a director on 19 August 2020 | |
27 Aug 2020 | TM02 | Termination of appointment of Ruth Paioes as a secretary on 19 August 2020 | |
30 Dec 2019 | WU07 | Progress report in a winding up by the court | |
14 Jan 2019 | WU07 | Progress report in a winding up by the court | |
16 Jan 2018 | WU07 | Progress report in a winding up by the court | |
29 Dec 2016 | LIQ MISC | Insolvency:liquidators annual progress report to 01/11/2016 | |
30 Nov 2015 | AD01 | Registered office address changed from 3 Hardman Street Manchester M3 3HF to 30 Finsbury Square London EC2P 2YU on 30 November 2015 | |
27 Nov 2015 | 4.31 | Appointment of a liquidator | |
07 Sep 2014 | AD01 | Registered office address changed from C/O Clyde & Co St.Botolph Building 138 Houndsditch London EC3A 7AR United Kingdom to 3 Hardman Street Manchester M3 3HF on 7 September 2014 | |
04 Sep 2014 | COCOMP |
Order of court to wind up
|
|
04 Sep 2014 | 4.31 | Appointment of a liquidator | |
10 Dec 2013 | COCOMP | Order of court to wind up | |
29 Oct 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Oct 2012 | AR01 |
Annual return made up to 21 October 2012 with full list of shareholders
Statement of capital on 2012-10-25
|
|
11 Jul 2012 | AD01 | Registered office address changed from Clyde & Co 51 Eastcheap London EC3M 1JP United Kingdom on 11 July 2012 | |
11 Jul 2012 | CERTNM |
Company name changed fieldnote LIMITED\certificate issued on 11/07/12
|
|
10 Jul 2012 | AA | Accounts for a dormant company made up to 31 October 2011 | |
13 Dec 2011 | AR01 | Annual return made up to 21 October 2011 with full list of shareholders |