- Company Overview for PIPE SMOKERS LIMITED (08004470)
- Filing history for PIPE SMOKERS LIMITED (08004470)
- People for PIPE SMOKERS LIMITED (08004470)
- More for PIPE SMOKERS LIMITED (08004470)
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) |
---|---|---|---|
13 Oct 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
30 Jun 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
18 Jun 2020 | DS01 | Application to strike the company off the register | |
09 Mar 2020 | CS01 | Confirmation statement made on 5 March 2020 with updates | |
03 Mar 2020 | PSC04 | Change of details for Mr Alexander Morton Reilley as a person with significant control on 3 March 2020 | |
03 Mar 2020 | PSC04 | Change of details for David James Reid as a person with significant control on 3 March 2020 | |
03 Mar 2020 | PSC04 | Change of details for Mr Jacob Bishop as a person with significant control on 3 March 2020 | |
03 Mar 2020 | CH03 | Secretary's details changed for Alexander Morton Reilley on 3 March 2020 | |
03 Mar 2020 | CH01 | Director's details changed for Mr Alexander Morton Reilley on 3 March 2020 | |
03 Mar 2020 | CH01 | Director's details changed for David James Reid on 3 March 2020 | |
03 Mar 2020 | CH01 | Director's details changed for Mr Jacob Bishop on 3 March 2020 | |
01 Oct 2019 | AA | Micro company accounts made up to 31 March 2019 | |
05 Mar 2019 | CS01 | Confirmation statement made on 5 March 2019 with updates | |
25 Oct 2018 | AA | Micro company accounts made up to 31 March 2018 | |
27 Mar 2018 | CS01 | Confirmation statement made on 14 March 2018 with updates | |
01 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
21 Jul 2017 | AD01 | Registered office address changed from 15-16 Lower Park Row Bristol BS1 5BN to Unit 6, Bowling Hill Business Park Quarry Road Chipping Sodbury Bristol BS37 6JL on 21 July 2017 | |
14 Mar 2017 | CS01 | Confirmation statement made on 14 March 2017 with updates | |
14 Mar 2017 | CH03 | Secretary's details changed for Alexander Morton Reilley on 4 January 2017 | |
25 Jan 2017 | CH01 | Director's details changed for Mr Alexander Morton Reilley on 25 January 2017 | |
25 Jan 2017 | CH01 | Director's details changed for Mr Jacob Bishop on 25 January 2017 | |
12 Oct 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
30 Mar 2016 | AR01 |
Annual return made up to 23 March 2016 with full list of shareholders
Statement of capital on 2016-03-30
|
|
22 Mar 2016 | CH01 | Director's details changed for Mr Jacob Bishop on 9 April 2015 | |
21 Mar 2016 | CH01 | Director's details changed for Mr Alexander Morton Reilley on 21 March 2016 |