Advanced company searchLink opens in new window

WCG PIPETEC LIMITED

Company number 08660215

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-11-11
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
  • GBP 100