- Company Overview for PIPER PLUMBING & HEATING (FIFE) LTD (SC466684)
- Filing history for PIPER PLUMBING & HEATING (FIFE) LTD (SC466684)
- People for PIPER PLUMBING & HEATING (FIFE) LTD (SC466684)
- More for PIPER PLUMBING & HEATING (FIFE) LTD (SC466684)
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 |