- Company Overview for G P ENGLISH PIPEWORK LTD (08209660)
- Filing history for G P ENGLISH PIPEWORK LTD (08209660)
- People for G P ENGLISH PIPEWORK LTD (08209660)
- Charges for G P ENGLISH PIPEWORK LTD (08209660)
- Insolvency for G P ENGLISH PIPEWORK LTD (08209660)
- More for G P ENGLISH PIPEWORK LTD (08209660)
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
|
|
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
|
|
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
|
|
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 |