Advanced company searchLink opens in new window

PIPEWORK UTILITIES LIMITED

Company number 02726680

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-11-09
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
  • GBP 259,006
27 Jun 2016 AR01 Annual return made up to 26 June 2016 with full list of shareholders
Statement of capital on 2016-06-27
  • GBP 259,004
21 Jun 2016 SH01 Statement of capital following an allotment of shares on 29 August 2014
  • GBP 259,004
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
  • GBP 259,004
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
  • GBP 119,004