Advanced company searchLink opens in new window

REES PIPELINE SERVICES LIMITED

Company number 03228857

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)
11 Oct 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
26 Jul 2022 GAZ1(A) First Gazette notice for voluntary strike-off
15 Jul 2022 DS01 Application to strike the company off the register
12 Jul 2022 PSC05 Change of details for Clancy Docwra Ltd as a person with significant control on 28 June 2022
07 Jul 2022 SH19 Statement of capital on 7 July 2022
  • GBP 1
07 Jul 2022 SH20 Statement by Directors
07 Jul 2022 CAP-SS Solvency Statement dated 28/06/22
07 Jul 2022 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
15 Jun 2022 MR04 Satisfaction of charge 032288570001 in full
08 Mar 2022 AA Accounts for a dormant company made up to 31 March 2021
02 Aug 2021 CS01 Confirmation statement made on 18 July 2021 with no updates
15 Apr 2021 AA Accounts for a dormant company made up to 28 March 2020
24 Jul 2020 CS01 Confirmation statement made on 18 July 2020 with no updates
31 Dec 2019 AA Accounts for a dormant company made up to 31 March 2019
30 Nov 2019 TM01 Termination of appointment of Dermot Michael Clancy as a director on 10 September 2019
03 Aug 2019 CS01 Confirmation statement made on 18 July 2019 with no updates
17 Dec 2018 AA Accounts for a dormant company made up to 31 March 2018
09 Aug 2018 CS01 Confirmation statement made on 18 July 2018 with no updates
21 Nov 2017 AA Accounts for a dormant company made up to 31 March 2017
24 Jul 2017 CS01 Confirmation statement made on 18 July 2017 with no updates
13 Dec 2016 AA Accounts for a dormant company made up to 31 March 2016
08 Aug 2016 CS01 Confirmation statement made on 18 July 2016 with updates
03 Sep 2015 AA Accounts for a dormant company made up to 31 March 2015
14 Aug 2015 AR01 Annual return made up to 18 July 2015 with full list of shareholders
Statement of capital on 2015-08-14
  • GBP 270,000
14 Aug 2015 CH03 Secretary's details changed for David Pegg on 1 August 2015