- Company Overview for PIPER PLUMBING & GAS LTD (SC466681)
- Filing history for PIPER PLUMBING & GAS LTD (SC466681)
- People for PIPER PLUMBING & GAS LTD (SC466681)
- More for PIPER PLUMBING & GAS LTD (SC466681)
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) |
---|---|---|---|
04 Jan 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
19 Oct 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
11 Oct 2021 | DS01 | Application to strike the company off the register | |
03 Jun 2021 | CS01 | Confirmation statement made on 31 May 2021 with no updates | |
03 Mar 2021 | AA | Micro company accounts made up to 31 January 2021 | |
15 Feb 2021 | CH01 | Director's details changed for Mr Barry Stewart Adamson on 5 February 2021 | |
15 Feb 2021 | CH01 | Director's details changed for Mr Barry Stewart Adamson on 5 February 2021 | |
05 Feb 2021 | AD01 | Registered office address changed from 29 Bruce Road Crossgates Cowdenbeath Fife KY4 8AZ to 4 Killochan Way Dunfermline Fife KY12 0XT on 5 February 2021 | |
05 Feb 2021 | CH03 | Secretary's details changed for Mrs Keira Adamson on 5 February 2021 | |
05 Feb 2021 | PSC04 | Change of details for Mr Barry Stewart Adamson as a person with significant control on 5 February 2021 | |
11 Aug 2020 | AA | Micro company accounts made up to 31 January 2020 | |
14 Jun 2020 | CS01 | Confirmation statement made on 31 May 2020 with no updates | |
01 Oct 2019 | AA | Micro company accounts made up to 31 January 2019 | |
31 May 2019 | CS01 | Confirmation statement made on 31 May 2019 with no updates | |
09 Jan 2019 | CS01 | Confirmation statement made on 31 May 2018 with updates | |
24 Oct 2018 | AA | Micro company accounts made up to 31 January 2018 | |
31 May 2018 | CH03 | Secretary's details changed for Keira Sloan on 31 May 2018 | |
08 Jan 2018 | CS01 | Confirmation statement made on 6 January 2018 with updates | |
26 Oct 2017 | AA | Micro company accounts made up to 31 January 2017 | |
17 Jan 2017 | CS01 | Confirmation statement made on 6 January 2017 with updates | |
17 Jan 2017 | CH03 | Secretary's details changed for Keira Sloan on 16 January 2017 | |
17 Jan 2017 | CH01 | Director's details changed for Mr Barry Stewart Adamson on 16 January 2017 | |
03 Mar 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
08 Jan 2016 | AR01 |
Annual return made up to 6 January 2016 with full list of shareholders
Statement of capital on 2016-01-08
|
|
30 Nov 2015 | AD01 | Registered office address changed from 2 Hazel Grove Dunfermline Fife KY11 8BP to 29 Bruce Road Crossgates Cowdenbeath Fife KY4 8AZ on 30 November 2015 |