- Company Overview for S & G PIPING SERVICES LIMITED (08897313)
- Filing history for S & G PIPING SERVICES LIMITED (08897313)
- People for S & G PIPING SERVICES LIMITED (08897313)
- More for S & G PIPING SERVICES LIMITED (08897313)
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 Oct 2017 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
25 Jul 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Feb 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
07 Feb 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Feb 2017 | AA | Accounts for a dormant company made up to 28 February 2016 | |
09 Nov 2016 | AD01 | Registered office address changed from 30 Ruins Barn Road Tunstall Sittingbourne ME10 4HS England to 40 Bottleacre Lane Loughborough LE11 1JG on 9 November 2016 | |
27 Oct 2016 | AD01 | Registered office address changed from Suite a 1 Widcombe Street Poundbury Dorchester DT1 3BS to 30 Ruins Barn Road Tunstall Sittingbourne ME10 4HS on 27 October 2016 | |
20 May 2016 | AR01 |
Annual return made up to 6 May 2016 with full list of shareholders
Statement of capital on 2016-05-20
|
|
13 May 2015 | CERTNM |
Company name changed biotec healthcare services LIMITED\certificate issued on 13/05/15
|
|
06 May 2015 | AR01 |
Annual return made up to 6 May 2015 with full list of shareholders
Statement of capital on 2015-05-06
|
|
01 May 2015 | TM01 | Termination of appointment of Samantha Coetzer as a director on 1 May 2015 | |
01 May 2015 | AP01 | Appointment of Gary Hendry as a director on 1 May 2015 | |
01 May 2015 | AD01 | Registered office address changed from 20 - 22 Wenlock Road London N1 7GU to Suite a 1 Widcombe Street Poundbury Dorchester DT1 3BS on 1 May 2015 | |
25 Mar 2015 | AR01 |
Annual return made up to 17 February 2015 with full list of shareholders
Statement of capital on 2015-03-25
|
|
25 Mar 2015 | AA | Accounts for a dormant company made up to 28 February 2015 | |
23 Jan 2015 | AD01 | Registered office address changed from 145-157 St John Street London EC1V 4PW England to 20 - 22 Wenlock Road London N1 7GU on 23 January 2015 | |
18 Jun 2014 | TM01 | Termination of appointment of Westco Directors Limited as a director | |
23 May 2014 | AP01 | Appointment of Samantha Coetzer as a director | |
21 May 2014 | TM01 | Termination of appointment of Adrian Koe as a director | |
17 Feb 2014 | NEWINC |
Incorporation
Statement of capital on 2014-02-17
|