- Company Overview for PIPERIGHT MECHANICAL SERVICES LTD (11036347)
- Filing history for PIPERIGHT MECHANICAL SERVICES LTD (11036347)
- People for PIPERIGHT MECHANICAL SERVICES LTD (11036347)
- Insolvency for PIPERIGHT MECHANICAL SERVICES LTD (11036347)
- More for PIPERIGHT MECHANICAL SERVICES LTD (11036347)
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) |
---|---|---|---|
10 Oct 2023 | AD01 | Registered office address changed from 153a Northenden Road Sale Cheshire M33 2HS England to C/O Jt Maxwell Limited 169 Union Street Oldham OL1 1TD on 10 October 2023 | |
10 Oct 2023 | 600 | Appointment of a voluntary liquidator | |
10 Oct 2023 | LIQ02 | Statement of affairs | |
10 Oct 2023 | RESOLUTIONS |
Resolutions
|
|
29 Sep 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
26 Sep 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Aug 2023 | PSC04 | Change of details for Mr Christoper Mcnab as a person with significant control on 1 June 2023 | |
18 Aug 2023 | PSC04 | Change of details for Mr Lee Raftery as a person with significant control on 1 June 2023 | |
07 Dec 2022 | CS01 | Confirmation statement made on 26 October 2022 with updates | |
06 Dec 2022 | PSC01 | Notification of Michael Smith-Cole as a person with significant control on 1 July 2022 | |
06 Dec 2022 | PSC01 | Notification of Christoper Mcnab as a person with significant control on 1 July 2022 | |
06 Dec 2022 | PSC04 | Change of details for Mr Lee Raftery as a person with significant control on 1 July 2022 | |
05 Dec 2022 | SH01 |
Statement of capital following an allotment of shares on 1 July 2022
|
|
26 May 2022 | AD01 | Registered office address changed from 23 Vernon Close Cheadle Hulme Stockport SK8 6AN England to 153a Northenden Road Sale Cheshire M33 2HS on 26 May 2022 | |
26 Apr 2022 | AA | Micro company accounts made up to 31 October 2021 | |
26 Nov 2021 | PSC07 | Cessation of Christopher Andrew Aaron Macnab as a person with significant control on 20 November 2021 | |
17 Nov 2021 | PSC01 | Notification of Lee Raftery as a person with significant control on 1 August 2021 | |
29 Oct 2021 | CS01 | Confirmation statement made on 26 October 2021 with no updates | |
21 Feb 2021 | AP01 | Appointment of Mr Michael Smith-Cole as a director on 4 January 2021 | |
10 Dec 2020 | AA | Micro company accounts made up to 31 October 2020 | |
12 Nov 2020 | CS01 | Confirmation statement made on 26 October 2020 with updates | |
25 Sep 2020 | AA | Micro company accounts made up to 31 October 2019 | |
02 Dec 2019 | CH01 | Director's details changed for Mr Lee Raftey on 2 December 2019 | |
02 Dec 2019 | AP01 | Appointment of Mr Lee Raftey as a director on 25 November 2019 | |
11 Nov 2019 | CS01 | Confirmation statement made on 26 October 2019 with no updates |