Advanced company searchLink opens in new window

PIPING HOT NETWORKS LIMITED

Company number 03848999

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)
29 Jan 2014 GAZ2 Final Gazette dissolved following liquidation
29 Oct 2013 4.71 Return of final meeting in a members' voluntary winding up
08 Oct 2013 4.68 Liquidators' statement of receipts and payments to 25 September 2013
27 Nov 2012 4.68 Liquidators' statement of receipts and payments to 25 September 2012
12 Oct 2011 AD01 Registered office address changed from Jays Close Viables Industrial Estate Basingstoke Hants RG22 4PD on 12 October 2011
10 Oct 2011 4.70 Declaration of solvency
07 Oct 2011 600 Appointment of a voluntary liquidator
07 Oct 2011 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2011-09-26
05 Oct 2010 AR01 Annual return made up to 27 September 2010 with full list of shareholders
Statement of capital on 2010-10-05
  • GBP 445,733
03 Oct 2010 AA Full accounts made up to 31 December 2009
01 Jun 2010 AP03 Appointment of Amanda Jane Moore as a secretary
01 Jun 2010 TM02 Termination of appointment of Tara Wilson as a secretary
01 Apr 2010 TM01 Termination of appointment of Edward Fitzpatrick as a director
27 Oct 2009 AA Full accounts made up to 31 December 2008
26 Oct 2009 AR01 Annual return made up to 27 September 2009 with full list of shareholders
16 Oct 2009 CH01 Director's details changed for Edward Fitzpatrick on 1 October 2009
16 Oct 2009 CH03 Secretary's details changed for Mrs Tara Louise Wilson on 1 October 2009
16 Oct 2009 CH01 Director's details changed for Mr Graeme Nigel Hobbs on 1 October 2009
16 Oct 2009 CH01 Director's details changed for Tetyana Vasylevska on 1 October 2009
01 Oct 2009 288b Appointment Terminated Secretary sian hughes
01 Oct 2009 288a Secretary appointed tara louise wilson
20 Feb 2009 RESOLUTIONS Resolutions
  • RES13 ‐ Company business 16/02/2009
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
30 Jan 2009 288a Director appointed edward n/a fitzpatrick
20 Jan 2009 288b Appointment Terminated Director laurel meissner
10 Nov 2008 288a Director appointed tetyana vasylevska