Advanced company searchLink opens in new window

L.T.H. PIPEWORK SERVICES LIMITED

Company number 09227940

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)
21 Apr 2024 LIQ14 Return of final meeting in a creditors' voluntary winding up
06 Nov 2023 AD01 Registered office address changed from C/O Absolute Recovery Unit 2 Railway Court Ten Pound Walk Doncaster DN4 5FB to Office 9 Stone Cross House Doncaster Road Kirk Sandall Doncaster DN3 1QS on 6 November 2023
09 Sep 2023 LIQ03 Liquidators' statement of receipts and payments to 19 July 2023
19 Aug 2022 LIQ03 Liquidators' statement of receipts and payments to 19 July 2022
03 Aug 2021 600 Appointment of a voluntary liquidator
03 Aug 2021 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-07-20
03 Aug 2021 AD01 Registered office address changed from 99 Cumberland Road London E13 8LH England to C/O Absolute Recovery Unit 2 Railway Court Ten Pound Walk Doncaster DN4 5FB on 3 August 2021
03 Aug 2021 LIQ02 Statement of affairs
01 Apr 2021 DISS40 Compulsory strike-off action has been discontinued
31 Mar 2021 AA Micro company accounts made up to 31 March 2020
29 Jan 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
05 Jan 2021 GAZ1 First Gazette notice for compulsory strike-off
30 Dec 2019 AA Micro company accounts made up to 31 March 2019
24 Oct 2019 CS01 Confirmation statement made on 22 September 2019 with no updates
28 Sep 2018 AA Micro company accounts made up to 31 March 2018
27 Sep 2018 CS01 Confirmation statement made on 22 September 2018 with no updates
03 Jul 2018 AA01 Previous accounting period shortened from 30 September 2018 to 31 March 2018
30 Jun 2018 AA Micro company accounts made up to 30 September 2017
16 Mar 2018 CH01 Director's details changed for Mr Jason Mcsweeney on 1 March 2018
13 Nov 2017 AD01 Registered office address changed from 4a Roman Road London E6 3RX to 99 Cumberland Road London E13 8LH on 13 November 2017
13 Nov 2017 CS01 Confirmation statement made on 22 September 2017 with no updates
30 Jun 2017 AA Micro company accounts made up to 30 September 2016
23 Nov 2016 CS01 Confirmation statement made on 22 September 2016 with updates
27 Jun 2016 AA Total exemption small company accounts made up to 30 September 2015
27 Jun 2016 CH01 Director's details changed for Mr Jason Mcsweeney on 27 June 2016