Advanced company searchLink opens in new window

APPLIED PIPELINE AND SUBSEA ENGINEERING LIMITED

Company number 01403912

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)
27 Dec 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
20 Sep 2011 CH01 Director's details changed for Mr David Lynn John on 15 October 2010
13 Sep 2011 GAZ1(A) First Gazette notice for voluntary strike-off
02 Sep 2011 DS01 Application to strike the company off the register
15 Jun 2011 AA Total exemption small company accounts made up to 31 December 2010
07 Oct 2010 AR01 Annual return made up to 28 September 2010
Statement of capital on 2010-10-07
  • GBP 100
02 Sep 2010 AA Total exemption small company accounts made up to 31 December 2009
12 Oct 2009 AR01 Annual return made up to 28 September 2009 with full list of shareholders
25 Apr 2009 AA Total exemption small company accounts made up to 31 December 2008
11 Nov 2008 363s Return made up to 28/09/08; no change of members
11 Sep 2008 AA Total exemption small company accounts made up to 31 December 2007
20 Nov 2007 363s Return made up to 28/09/07; no change of members
15 Aug 2007 AA Total exemption small company accounts made up to 31 December 2006
22 Nov 2006 363s Return made up to 28/09/06; full list of members
22 Nov 2006 363(288) Secretary's particulars changed;director's particulars changed
19 Oct 2006 AA Total exemption small company accounts made up to 31 December 2005
20 Oct 2005 363s Return made up to 28/09/05; full list of members
19 Oct 2005 AA Total exemption small company accounts made up to 31 December 2004
10 Nov 2004 363s Return made up to 28/09/04; full list of members
19 Oct 2004 AA Total exemption small company accounts made up to 31 December 2003
11 Nov 2003 363s Return made up to 28/09/03; full list of members
11 Nov 2003 363(288) Secretary's particulars changed;director's particulars changed
02 Oct 2003 AA Total exemption small company accounts made up to 31 December 2002
02 Oct 2003 287 Registered office changed on 02/10/03 from: langwood house 63-81 high street rickmansworth herts WD3 1EQ
15 Oct 2002 363s Return made up to 28/09/02; full list of members