Advanced company searchLink opens in new window

PIPER PLUMBING & HEATING (FIFE) LTD

Company number SC466684

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)
02 May 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
14 Feb 2023 GAZ1(A) First Gazette notice for voluntary strike-off
03 Feb 2023 DS01 Application to strike the company off the register
07 Jun 2022 CS01 Confirmation statement made on 29 May 2022 with no updates
06 Jun 2022 AD01 Registered office address changed from 144 Lady Campbells Court Dunfermline Fife KY12 0LE Scotland to 12 Anna Munro Avenue Dunfermline Fife on 6 June 2022
31 Mar 2022 AA Micro company accounts made up to 31 January 2022
03 Jun 2021 CS01 Confirmation statement made on 29 May 2021 with no updates
29 Apr 2021 CH01 Director's details changed for Mr Mark Ramsay on 15 February 2021
03 Mar 2021 AA Micro company accounts made up to 31 January 2021
15 Feb 2021 AD01 Registered office address changed from 3 Jennie Lee Road Cowdenbeath KY4 9FB Scotland to 144 Lady Campbells Court Dunfermline Fife KY12 0LE on 15 February 2021
05 Feb 2021 PSC04 Change of details for Mr Mark Ramsay as a person with significant control on 5 February 2021
05 Feb 2021 CH03 Secretary's details changed for Kimberley Ramsay on 5 February 2021
10 Jul 2020 AA Micro company accounts made up to 31 January 2020
14 Jun 2020 CS01 Confirmation statement made on 29 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 29 May 2019 with no updates
25 Oct 2018 AA Micro company accounts made up to 31 January 2018
29 May 2018 CS01 Confirmation statement made on 29 May 2018 with updates
08 Jan 2018 CS01 Confirmation statement made on 6 January 2018 with updates
27 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 CH01 Director's details changed for Mark Ramsay on 16 January 2017
17 Jan 2017 CH03 Secretary's details changed for Kimberley Ramsay on 16 January 2017
30 Aug 2016 AD01 Registered office address changed from 14 Walker Place Dunfermline Fife KY11 4SH to 3 Jennie Lee Road Cowdenbeath KY4 9FB on 30 August 2016
03 Mar 2016 AA Total exemption small company accounts made up to 31 January 2016