Advanced company searchLink opens in new window

PENTAIR TUBING LIMITED

Company number 00223955

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)
23 Feb 2022 GAZ2 Final Gazette dissolved following liquidation
23 Nov 2021 LIQ13 Return of final meeting in a members' voluntary winding up
12 Jan 2021 LIQ03 Liquidators' statement of receipts and payments to 8 December 2020
27 Dec 2019 AD01 Registered office address changed from Regal House 70 London Road Twickenham TW1 3QS United Kingdom to C/O Begbies Traynor 340 Deansgate Manchester M3 4LY on 27 December 2019
23 Dec 2019 LIQ01 Declaration of solvency
23 Dec 2019 600 Appointment of a voluntary liquidator
23 Dec 2019 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-12-09
29 Nov 2019 TM02 Termination of appointment of Eversecretary Limited as a secretary on 7 October 2019
16 Jul 2019 AA Accounts for a dormant company made up to 31 December 2018
12 Jul 2019 AP01 Appointment of Corinna Rohr as a director on 11 July 2019
11 Jul 2019 TM01 Termination of appointment of Henning Wolfgang Wistorf as a director on 11 July 2019
12 Jun 2019 CS01 Confirmation statement made on 8 June 2019 with no updates
13 Dec 2018 PSC05 Change of details for Pentair Uk Holdings Limited as a person with significant control on 12 December 2018
12 Dec 2018 AD01 Registered office address changed from Station Road Longstanton Cambridge CB24 3DS United Kingdom to Regal House 70 London Road Twickenham TW1 3QS on 12 December 2018
06 Nov 2018 AA Accounts for a dormant company made up to 31 December 2017
25 Jul 2018 PSC05 Change of details for Pentair Uk Holdings Limited as a person with significant control on 18 July 2018
25 Jul 2018 AD01 Registered office address changed from 43 London Wall London EC2M 5TF United Kingdom to Station Road Longstanton Cambridge CB24 3DS on 25 July 2018
19 Jun 2018 CS01 Confirmation statement made on 8 June 2018 with no updates
14 May 2018 TM01 Termination of appointment of Roman Zubinski as a director on 2 May 2018
14 May 2018 TM01 Termination of appointment of Marek Tapsik as a director on 2 May 2018
11 May 2018 AP01 Appointment of Henning Wistorf as a director on 2 May 2018
02 May 2018 AP01 Appointment of Mr Grant O'grady as a director on 2 May 2018
28 Jul 2017 AD01 Registered office address changed from PO Box 471 Sharp Street Walkden Manchester M28 8BU to 43 London Wall London EC2M 5TF on 28 July 2017
12 Jul 2017 AP01 Appointment of Roman Zubinski as a director on 1 May 2017
11 Jul 2017 AP04 Appointment of Eversecretary Limited as a secretary on 1 May 2017