Advanced company searchLink opens in new window

GLOBAL PIPE SUPPLIES LIMITED

Company number 07415624

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)
05 Jul 2023 GAZ2 Final Gazette dissolved following liquidation
05 Apr 2023 WU15 Notice of final account prior to dissolution
29 Dec 2022 WU07 Progress report in a winding up by the court
01 Mar 2022 LIQ MISC INSOLVENCY:secretary of state's release of liquidator
16 Feb 2022 WU14 Notice of removal of liquidator by court
10 Jan 2022 WU07 Progress report in a winding up by the court
18 Dec 2020 WU07 Progress report in a winding up by the court
27 Aug 2020 TM01 Termination of appointment of Ruth Paioes as a director on 19 August 2020
27 Aug 2020 TM02 Termination of appointment of Ruth Paioes as a secretary on 19 August 2020
30 Dec 2019 WU07 Progress report in a winding up by the court
14 Jan 2019 WU07 Progress report in a winding up by the court
16 Jan 2018 WU07 Progress report in a winding up by the court
29 Dec 2016 LIQ MISC Insolvency:liquidators annual progress report to 01/11/2016
30 Nov 2015 AD01 Registered office address changed from 3 Hardman Street Manchester M3 3HF to 30 Finsbury Square London EC2P 2YU on 30 November 2015
27 Nov 2015 4.31 Appointment of a liquidator
07 Sep 2014 AD01 Registered office address changed from C/O Clyde & Co St.Botolph Building 138 Houndsditch London EC3A 7AR United Kingdom to 3 Hardman Street Manchester M3 3HF on 7 September 2014
04 Sep 2014 COCOMP Order of court to wind up
04 Sep 2014 4.31 Appointment of a liquidator
10 Dec 2013 COCOMP Order of court to wind up
29 Oct 2013 GAZ1 First Gazette notice for compulsory strike-off
25 Oct 2012 AR01 Annual return made up to 21 October 2012 with full list of shareholders
Statement of capital on 2012-10-25
  • GBP 2
11 Jul 2012 AD01 Registered office address changed from Clyde & Co 51 Eastcheap London EC3M 1JP United Kingdom on 11 July 2012
11 Jul 2012 CERTNM Company name changed fieldnote LIMITED\certificate issued on 11/07/12
  • RES15 ‐ Change company name resolution on 2012-07-10
  • NM01 ‐ Change of name by resolution
10 Jul 2012 AA Accounts for a dormant company made up to 31 October 2011
13 Dec 2011 AR01 Annual return made up to 21 October 2011 with full list of shareholders