Advanced company searchLink opens in new window

PIPELINE PROJECTS LIMITED

Company number 13769278

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)
03 Dec 2024 GAZ1 First Gazette notice for compulsory strike-off
02 Sep 2024 ANNOTATION Admin Removed The material was formerly considered to form part of the register but is no longer considered by the registrar to do so 
02 Sep 2024 ANNOTATION Admin Removed The material was formerly considered to form part of the register but is no longer considered by the registrar to do so 
16 Jul 2024 RP10 Address of person with significant control Mr Daniel Francis Garnett changed to 13769278 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 16 July 2024
16 Jul 2024 RP09 Address of officer Mr Daniel Francis Garnett changed to 13769278 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 16 July 2024
16 Jul 2024 RP05 Registered office address changed to PO Box 4385, 13769278 - Companies House Default Address, Cardiff, CF14 8LH on 16 July 2024
14 Apr 2024 AA Micro company accounts made up to 30 November 2023
31 Mar 2024 CS01 Confirmation statement made on 31 March 2024 with updates
31 Mar 2024 AD01 Registered office address changed from 9 Princes Square Harrogate HG1 1nd England to Unit 3 Lumen House Stancliffe Street Blackburn BB2 2RP on 31 March 2024
  • ANNOTATION Part Admin Removed The registered office address on the IN01 was administratively removed from the public register on 16/07/2024 as the material was not properly delivered.
26 Feb 2024 TM01 Termination of appointment of Marc Anthony Feldman as a director on 25 February 2024
26 Feb 2024 PSC07 Cessation of Harkers Associates Limited as a person with significant control on 25 February 2024
15 Jan 2024 CS01 Confirmation statement made on 27 November 2023 with no updates
29 Aug 2023 AA Accounts for a dormant company made up to 30 November 2022
13 Jul 2023 AD01 Registered office address changed from Metro House 57 Pepper Road Leeds LS10 2RU England to 9 Princes Square Harrogate HG1 1nd on 13 July 2023
06 May 2023 DISS40 Compulsory strike-off action has been discontinued
05 May 2023 CS01 Confirmation statement made on 27 November 2022 with no updates
21 Feb 2023 GAZ1 First Gazette notice for compulsory strike-off
28 Nov 2021 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2021-11-28
  • GBP 100