Advanced company searchLink opens in new window

PIPELINE TECHNOLOGY SERVICE SPECIALISTS (UK) LIMITED

Company number 07760053

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)
08 Jan 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
23 Oct 2018 GAZ1(A) First Gazette notice for voluntary strike-off
10 Oct 2018 DS01 Application to strike the company off the register
03 Sep 2018 CS01 Confirmation statement made on 2 September 2018 with updates
29 Jun 2018 AA Micro company accounts made up to 30 September 2017
06 Oct 2017 CS01 Confirmation statement made on 2 September 2017 with updates
30 Jun 2017 AA Total exemption small company accounts made up to 30 September 2016
30 Sep 2016 CS01 Confirmation statement made on 2 September 2016 with updates
05 Jul 2016 TM01 Termination of appointment of Paul Quantrill as a director on 14 June 2016
21 Jun 2016 AA Total exemption small company accounts made up to 30 September 2015
07 Sep 2015 AR01 Annual return made up to 2 September 2015 with full list of shareholders
Statement of capital on 2015-09-07
  • GBP 3
25 Aug 2015 AD01 Registered office address changed from Unit 6 Parsons Court Welbury Way Newton Aycliffe Co. Durham DL5 6ZE England to Unit 8&9, Parsons Court Welbury Way Aycliffe Ind Park Newton Aycliffe Co. Durham DL5 6ZE on 25 August 2015
26 Jun 2015 CH01 Director's details changed for Mr Paul Quantrill on 26 June 2015
20 May 2015 AD01 Registered office address changed from 13 Rosedale Clotherholme Road Ripon North Yorkshire HG4 2DB to Unit 6 Parsons Court Welbury Way Newton Aycliffe Co. Durham DL5 6ZE on 20 May 2015
19 Dec 2014 AA Total exemption small company accounts made up to 30 September 2014
25 Sep 2014 AR01 Annual return made up to 2 September 2014 with full list of shareholders
Statement of capital on 2014-09-25
  • GBP 3
12 Dec 2013 AA Total exemption small company accounts made up to 30 September 2013
15 Nov 2013 AR01 Annual return made up to 2 September 2013 with full list of shareholders
Statement of capital on 2013-11-15
  • GBP 3
14 Nov 2013 SH01 Statement of capital following an allotment of shares on 17 October 2012
  • GBP 3
03 Sep 2013 AD01 Registered office address changed from 20 Westerton Road Leeholme Bishop Auckland DL14 8HE United Kingdom on 3 September 2013
31 May 2013 AA Total exemption small company accounts made up to 30 September 2012
19 Dec 2012 AP01 Appointment of Mr Paul Quantrill as a director
14 Sep 2012 AR01 Annual return made up to 2 September 2012 with full list of shareholders
06 Feb 2012 AP01 Appointment of Mr Andrew David Roe as a director
06 Feb 2012 AP01 Appointment of Mr Anthony Dugdale as a director