- Company Overview for ENGINEERING PIPELINE SOLUTIONS LIMITED (08677961)
- Filing history for ENGINEERING PIPELINE SOLUTIONS LIMITED (08677961)
- People for ENGINEERING PIPELINE SOLUTIONS LIMITED (08677961)
- Charges for ENGINEERING PIPELINE SOLUTIONS LIMITED (08677961)
- Insolvency for ENGINEERING PIPELINE SOLUTIONS LIMITED (08677961)
- More for ENGINEERING PIPELINE SOLUTIONS LIMITED (08677961)
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) |
---|---|---|---|
28 Nov 2017 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
16 May 2017 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
07 Mar 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Oct 2016 | 1.4 | Notice of completion of voluntary arrangement | |
30 Aug 2016 | TM01 | Termination of appointment of Andrew John Radford as a director on 15 August 2016 | |
09 Aug 2016 | AD01 | Registered office address changed from Unit 10 Derby Road Business Park Clay Cross Chesterfield Derbyshire S45 9AG England to C/O Idc-Solutions 32 Newhaven Enterprise Centre Denton Island Newhaven East Sussex BN9 9BA on 9 August 2016 | |
08 Jul 2016 | 1.1 | Notice to Registrar of companies voluntary arrangement taking effect | |
05 Nov 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
25 Sep 2015 | AD01 | Registered office address changed from 105 the Green Hasland Chesterfield S41 0JT to Unit 10 Derby Road Business Park Clay Cross Chesterfield Derbyshire S45 9AG on 25 September 2015 | |
07 Sep 2015 | AR01 |
Annual return made up to 5 September 2015 with full list of shareholders
Statement of capital on 2015-09-07
|
|
08 May 2015 | TM01 | Termination of appointment of David Michael Thornton as a director on 1 May 2015 | |
06 May 2015 | MR01 | Registration of charge 086779610001, created on 6 May 2015 | |
10 Nov 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
29 Oct 2014 | AA01 | Previous accounting period shortened from 30 September 2014 to 31 March 2014 | |
26 Sep 2014 | AR01 |
Annual return made up to 5 September 2014 with full list of shareholders
Statement of capital on 2014-09-26
|
|
26 Sep 2014 | AP01 | Appointment of Mr Andrew John Radford as a director on 24 September 2014 | |
05 Sep 2013 | NEWINC |
Incorporation
Statement of capital on 2013-09-05
|