Advanced company searchLink opens in new window

PIPERREES LIMITED

Company number SC307237

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)
25 Nov 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Sep 2011 AR01 Annual return made up to 21 August 2011 with full list of shareholders
Statement of capital on 2011-09-08
  • GBP 100
05 Aug 2011 GAZ1(A) First Gazette notice for voluntary strike-off
26 Jul 2011 DS01 Application to strike the company off the register
12 Apr 2011 AA Total exemption small company accounts made up to 5 April 2011
30 Dec 2010 AA Total exemption small company accounts made up to 5 April 2010
01 Sep 2010 CH04 Secretary's details changed for Grant Smith Law Practice on 21 August 2010
01 Sep 2010 CH01 Director's details changed for Christopher Rees on 21 August 2010
01 Sep 2010 AR01 Annual return made up to 21 August 2010 with full list of shareholders
01 Sep 2010 CH01 Director's details changed for Christopher Rees on 21 August 2010
01 Sep 2010 CH04 Secretary's details changed for Grant Smith Law Practice on 21 August 2010
31 Dec 2009 AA Total exemption small company accounts made up to 5 April 2009
08 Sep 2009 363a Return made up to 21/08/09; full list of members
08 Sep 2009 288c Director's Change of Particulars / christopher rees / 21/08/2009 / HouseName/Number was: , now: 18; Street was: 19 wolsey crescent, now: upton been; Post Town was: morden, now: sutton; Post Code was: SM4 4TB, now: SM2 6TA
30 Jan 2009 AA Total exemption small company accounts made up to 5 April 2008
12 Sep 2008 363a Return made up to 21/08/08; full list of members
24 Jun 2008 287 Registered office changed on 24/06/2008 from suite 2 bon accord house riverside drive aberdeen aberdeenshire AB11 7SL
15 Apr 2008 287 Registered office changed on 15/04/2008 from bon accord house, riverside drive, aberdeen aberdeenshire AB11 7SL
07 Feb 2008 AA Total exemption small company accounts made up to 5 April 2007
12 Dec 2007 CERTNM Company name changed freelance euro services (mmccc) LIMITED\certificate issued on 12/12/07
30 Nov 2007 288b Secretary resigned
30 Nov 2007 288a New secretary appointed
19 Sep 2007 363a Return made up to 21/08/07; full list of members
26 Jan 2007 225 Accounting reference date shortened from 31/08/07 to 05/04/07
28 Nov 2006 288b Director resigned