Advanced company searchLink opens in new window

G P ENGLISH PIPEWORK LTD

Company number 08209660

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)
02 Aug 2019 GAZ2 Final Gazette dissolved following liquidation
02 May 2019 LIQ14 Return of final meeting in a creditors' voluntary winding up
22 Jan 2019 LIQ03 Liquidators' statement of receipts and payments to 21 November 2018
29 Jan 2018 LIQ03 Liquidators' statement of receipts and payments to 21 November 2017
09 Dec 2016 AD01 Registered office address changed from 19 Poplar Drive Yeovil Somerset BA21 3UL to Langley House Park Road East Finchley London N2 8EY on 9 December 2016
06 Dec 2016 600 Appointment of a voluntary liquidator
06 Dec 2016 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-11-22
06 Dec 2016 4.20 Statement of affairs with form 4.19
29 Jun 2016 AA Total exemption small company accounts made up to 30 September 2015
01 Feb 2016 MR01 Registration of charge 082096600001, created on 1 February 2016
05 Nov 2015 AR01 Annual return made up to 11 September 2015 with full list of shareholders
Statement of capital on 2015-11-05
  • GBP 3
25 Jun 2015 AA Total exemption small company accounts made up to 30 September 2014
23 Apr 2015 CH01 Director's details changed for Gary Paul English on 23 April 2015
20 Oct 2014 AP04 Appointment of Estrella Accountancy Services Ltd as a secretary on 1 October 2014
20 Oct 2014 TM02 Termination of appointment of Tracey Churchus as a secretary on 1 October 2014
20 Oct 2014 TM01 Termination of appointment of Tracey Churchus as a director on 1 October 2014
17 Sep 2014 AR01 Annual return made up to 11 September 2014 with full list of shareholders
Statement of capital on 2014-09-17
  • GBP 3
17 Sep 2014 CH03 Secretary's details changed for Tracey Churchus on 6 April 2014
17 Sep 2014 CH01 Director's details changed for Ms Tracey Churchus on 6 April 2014
17 Sep 2014 CH01 Director's details changed for Gary Paul English on 6 April 2014
09 Jun 2014 AA Total exemption small company accounts made up to 30 September 2013
02 Oct 2013 AR01 Annual return made up to 11 September 2013 with full list of shareholders
01 Oct 2013 CH01 Director's details changed for Gary Paul English on 10 September 2013
01 Oct 2013 CH01 Director's details changed for Ms Tracey Churchus on 10 September 2013
01 Oct 2013 CH03 Secretary's details changed for Tracey Churchus on 10 September 2013