- Company Overview for WCG PIPETEC LIMITED (08660215)
- Filing history for WCG PIPETEC LIMITED (08660215)
- People for WCG PIPETEC LIMITED (08660215)
- Charges for WCG PIPETEC LIMITED (08660215)
- Insolvency for WCG PIPETEC LIMITED (08660215)
- More for WCG PIPETEC LIMITED (08660215)
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) |
---|---|---|---|
10 Apr 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
10 Jan 2024 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
16 Jan 2023 | LIQ03 | Liquidators' statement of receipts and payments to 10 November 2022 | |
12 Jan 2022 | LIQ03 | Liquidators' statement of receipts and payments to 10 November 2021 | |
12 Jan 2021 | LIQ03 | Liquidators' statement of receipts and payments to 10 November 2020 | |
27 Aug 2020 | 600 | Appointment of a voluntary liquidator | |
27 Aug 2020 | LIQ10 | Removal of liquidator by court order | |
02 Jan 2020 | LIQ03 | Liquidators' statement of receipts and payments to 10 November 2019 | |
09 Dec 2019 | LIQ10 | Removal of liquidator by court order | |
09 Dec 2019 | 600 | Appointment of a voluntary liquidator | |
10 Jul 2019 | LIQ10 | Removal of liquidator by court order | |
10 Jul 2019 | 600 | Appointment of a voluntary liquidator | |
18 Jan 2019 | LIQ03 | Liquidators' statement of receipts and payments to 10 November 2018 | |
27 Apr 2018 | LIQ10 | Removal of liquidator by court order | |
27 Apr 2018 | 600 | Appointment of a voluntary liquidator | |
10 Jan 2018 | LIQ03 | Liquidators' statement of receipts and payments to 10 November 2017 | |
07 Mar 2017 | MR04 | Satisfaction of charge 086602150002 in full | |
28 Nov 2016 | AD01 | Registered office address changed from Ashfield House Illingworth Street Ossett WF15 8AL United Kingdom to Trinity House 28-30 Blucher Street Birmingham B1 1QH on 28 November 2016 | |
24 Nov 2016 | 600 | Appointment of a voluntary liquidator | |
24 Nov 2016 | RESOLUTIONS |
Resolutions
|
|
24 Nov 2016 | 4.20 | Statement of affairs with form 4.19 | |
16 Sep 2016 | TM01 | Termination of appointment of Emma Margaret Hemingway as a director on 14 September 2016 | |
16 Sep 2016 | AD01 | Registered office address changed from Wasteclean House, Units 1-4 Jubilee Way Shipley West Yorkshire BD18 1QG to Ashfield House Illingworth Street Ossett WF15 8AL on 16 September 2016 | |
08 Jul 2016 | MR01 | Registration of charge 086602150002, created on 7 July 2016 | |
23 Oct 2015 | AR01 |
Annual return made up to 22 August 2015 with full list of shareholders
Statement of capital on 2015-10-23
|