- Company Overview for PIPEWORK UTILITIES LIMITED (02726680)
- Filing history for PIPEWORK UTILITIES LIMITED (02726680)
- People for PIPEWORK UTILITIES LIMITED (02726680)
- Insolvency for PIPEWORK UTILITIES LIMITED (02726680)
- More for PIPEWORK UTILITIES LIMITED (02726680)
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) |
---|---|---|---|
19 Mar 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
19 Dec 2020 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
01 Oct 2020 | AD01 | Registered office address changed from Unit 15 Lymedale Business Centre Lymedale Business Park Hooters Hall Road Newcastle Staffordshire ST5 9QF to Lymedale Business Centre Lymedale Business Park Hooters Hall Road Newcastle Staffordshire ST5 9QF on 1 October 2020 | |
14 Jan 2020 | LIQ03 | Liquidators' statement of receipts and payments to 8 November 2019 | |
11 Dec 2019 | AD01 | Registered office address changed from Boulevard House 160 High Street Tunstall Stoke-on-Trent ST6 5TT to Unit 15 Lymedale Business Centre Lymedale Business Park Hooters Hall Road Newcastle Staffordshire ST5 9QF on 11 December 2019 | |
23 Jan 2019 | LIQ03 | Liquidators' statement of receipts and payments to 8 November 2018 | |
23 Mar 2018 | PSC04 | Change of details for Mr Gary Stanley as a person with significant control on 23 March 2018 | |
23 Mar 2018 | PSC04 | Change of details for Mr Terry Foster as a person with significant control on 23 March 2018 | |
30 Nov 2017 | AD01 | Registered office address changed from Charter House 7-9 Wagg Street Congleton Cheshire CW12 4BA to Boulevard House 160 High Street Tunstall Stoke-on-Trent ST6 5TT on 30 November 2017 | |
28 Nov 2017 | LIQ02 | Statement of affairs | |
28 Nov 2017 | 600 | Appointment of a voluntary liquidator | |
28 Nov 2017 | RESOLUTIONS |
Resolutions
|
|
29 Jun 2017 | CS01 | Confirmation statement made on 26 June 2017 with updates | |
29 Jun 2017 | PSC01 | Notification of Gary Stanley as a person with significant control on 6 April 2016 | |
29 Jun 2017 | PSC01 | Notification of Terry Foster as a person with significant control on 6 April 2016 | |
29 Jun 2017 | PSC01 | Notification of Christopher Shaw as a person with significant control on 6 April 2016 | |
20 Mar 2017 | AA | Total exemption small company accounts made up to 31 August 2016 | |
13 Mar 2017 | SH01 |
Statement of capital following an allotment of shares on 31 December 2016
|
|
27 Jun 2016 | AR01 |
Annual return made up to 26 June 2016 with full list of shareholders
Statement of capital on 2016-06-27
|
|
21 Jun 2016 | SH01 |
Statement of capital following an allotment of shares on 29 August 2014
|
|
07 Dec 2015 | AA | Total exemption small company accounts made up to 31 August 2015 | |
23 Jul 2015 | AR01 |
Annual return made up to 26 June 2015 with full list of shareholders
Statement of capital on 2015-07-23
|
|
10 Mar 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
04 Feb 2015 | CH01 | Director's details changed for Mr Gary Stanley on 28 October 2014 | |
01 Aug 2014 | AR01 |
Annual return made up to 26 June 2014 with full list of shareholders
Statement of capital on 2014-08-01
|