Advanced company searchLink opens in new window

PIPESOLVE LIMITED

Company number 03634713

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)
20 Jan 2015 GAZ2 Final Gazette dissolved following liquidation
20 Oct 2014 4.72 Return of final meeting in a creditors' voluntary winding up
14 Feb 2014 4.68 Liquidators' statement of receipts and payments to 31 May 2013
10 Feb 2014 4.68 Liquidators' statement of receipts and payments to 30 November 2013
21 Dec 2012 4.68 Liquidators' statement of receipts and payments to 30 November 2012
28 Jun 2012 AD01 Registered office address changed from Suite 18-19 Bolton Enterprise Centre Washington Street Bolton BL3 5EY on 28 June 2012
22 Jun 2012 4.68 Liquidators' statement of receipts and payments to 31 May 2012
04 Jan 2012 4.68 Liquidators' statement of receipts and payments to 30 November 2011
28 Jun 2011 4.68 Liquidators' statement of receipts and payments to 31 May 2011
27 Apr 2011 4.68 Liquidators' statement of receipts and payments to 30 November 2010
24 Mar 2011 4.68 Liquidators' statement of receipts and payments to 31 May 2010
06 Jun 2009 4.20 Statement of affairs with form 4.19
06 Jun 2009 600 Appointment of a voluntary liquidator
06 Jun 2009 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
22 May 2009 287 Registered office changed on 22/05/2009 from swan centre 4 higher swan lane bolton lancashire BL3 3AQ
10 Mar 2009 288b Appointment terminated director victoria garcia
10 Mar 2009 288a Director appointed edith myra hughes
11 Oct 2008 CERTNM Company name changed hj valve services LIMITED\certificate issued on 13/10/08
22 Jul 2008 AA Total exemption small company accounts made up to 30 September 2006
18 Jul 2008 363a Return made up to 18/09/07; full list of members
24 Jun 2008 288b Appointment terminated director carl enston
24 Jun 2008 288a Director appointed victoria garcia
15 Nov 2007 287 Registered office changed on 15/11/07 from: union house 20 glantraeth bangor gwynedd LL57 1HQ
16 Aug 2007 288a New secretary appointed
16 Aug 2007 288b Director resigned