Advanced company searchLink opens in new window

S & G PIPING SERVICES LIMITED

Company number 08897313

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 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
  • GBP 1
13 May 2015 CERTNM Company name changed biotec healthcare services LIMITED\certificate issued on 13/05/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-05-13
06 May 2015 AR01 Annual return made up to 6 May 2015 with full list of shareholders
Statement of capital on 2015-05-06
  • GBP 1
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
  • GBP 1
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
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted