Advanced company searchLink opens in new window

PIPERHILL LTD.

Company number SC411747

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)
16 May 2018 CS01 Confirmation statement made on 16 May 2018 with no updates
10 Feb 2018 DISS40 Compulsory strike-off action has been discontinued
09 Jan 2018 DISS16(SOAS) Compulsory strike-off action has been suspended
12 Dec 2017 GAZ1 First Gazette notice for compulsory strike-off
20 Jun 2017 CS01 Confirmation statement made on 16 May 2017 with updates
20 May 2017 DISS40 Compulsory strike-off action has been discontinued
18 May 2017 AA Total exemption small company accounts made up to 31 December 2015
16 May 2017 DISS16(SOAS) Compulsory strike-off action has been suspended
04 Apr 2017 GAZ1 First Gazette notice for compulsory strike-off
24 Dec 2016 DISS40 Compulsory strike-off action has been discontinued
13 Dec 2016 GAZ1 First Gazette notice for compulsory strike-off
19 May 2016 AR01 Annual return made up to 16 May 2016 with full list of shareholders
Statement of capital on 2016-05-19
  • GBP 100
13 May 2016 TM02 Termination of appointment of William Joseph Butterly as a secretary on 15 May 2015
30 Mar 2016 AD01 Registered office address changed from C/O Robb Ferguson 5 Oswald Street Glasgow G1 4QR to C/O Robb Ferguson Regent Court 70 West Regent Street Glasgow G2 2QZ on 30 March 2016
29 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
22 Jun 2015 AR01 Annual return made up to 16 May 2015 with full list of shareholders
Statement of capital on 2015-06-22
  • GBP 100
30 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
20 May 2014 AR01 Annual return made up to 16 May 2014 with full list of shareholders
Statement of capital on 2014-05-20
  • GBP 100
20 May 2014 CH01 Director's details changed for Gary William Butterly on 15 May 2014
20 May 2014 CH01 Director's details changed for Mrs Samantha Tracy Butterly on 15 May 2014
19 May 2014 CH01 Director's details changed for Mr William Joseph Butterly on 15 May 2014
08 May 2014 CH01 Director's details changed for Mr William Joseph Butterly on 15 April 2014
08 May 2014 CH01 Director's details changed for Mrs Samantha Tracy Butterly on 15 April 2014
08 May 2014 CH03 Secretary's details changed for William Joseph Butterly on 15 April 2014
08 May 2014 CH01 Director's details changed for Gary William Butterly on 15 April 2014