Advanced company searchLink opens in new window

PIPE WELD MECHANICAL SERVICE LIMITED

Company number 06451469

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)
18 Aug 2017 GAZ2 Final Gazette dissolved following liquidation
18 May 2017 4.72 Return of final meeting in a creditors' voluntary winding up
15 Jun 2016 AD01 Registered office address changed from C/O Berry & Cooper Limited First Floor Lloyds House 18 Lloyd Street Manchester M2 5WA to 1 City Road East Manchester M15 4PN on 15 June 2016
23 May 2016 4.68 Liquidators' statement of receipts and payments to 11 March 2016
15 Apr 2016 LIQ MISC OC Court order INSOLVENCY:replacement of liquidator
15 Apr 2016 600 Appointment of a voluntary liquidator
15 Apr 2016 4.40 Notice of ceasing to act as a voluntary liquidator
01 Jul 2015 AD01 Registered office address changed from 11 Stags Way Isleworth Middlesex TW7 5PG to C/O Berry & Cooper Limited First Floor Lloyds House 18 Lloyd Street Manchester M2 5WA on 1 July 2015
30 Jun 2015 4.20 Statement of affairs with form 4.19
30 Jun 2015 600 Appointment of a voluntary liquidator
30 Jun 2015 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-06-16
19 Mar 2015 TM01 Termination of appointment of Sa-Ard Meesai as a director on 18 March 2015
12 Jan 2015 AA Total exemption full accounts made up to 31 March 2014
05 Jan 2015 AR01 Annual return made up to 12 December 2014 with full list of shareholders
Statement of capital on 2015-01-05
  • GBP 99
07 Jan 2014 AR01 Annual return made up to 12 December 2013 with full list of shareholders
Statement of capital on 2014-01-07
  • GBP 99
07 Jan 2014 CH01 Director's details changed for Ms Sa-Ard Meesai on 7 January 2014
28 Oct 2013 AA Total exemption full accounts made up to 31 March 2013
18 Dec 2012 AR01 Annual return made up to 12 December 2012 with full list of shareholders
20 Sep 2012 AA Total exemption full accounts made up to 31 March 2012
02 Apr 2012 AP01 Appointment of Mr Selwyn Bell as a director
22 Mar 2012 AP01 Appointment of Mr Selwyn Bell as a director
28 Dec 2011 AR01 Annual return made up to 12 December 2011 with full list of shareholders
14 Nov 2011 CH01 Director's details changed for Sa-Ard Meesai on 1 November 2011
07 Oct 2011 AA Total exemption full accounts made up to 31 March 2011
24 May 2011 AD01 Registered office address changed from 22 James Street Hounslow TW3 1SP on 24 May 2011