- Company Overview for FABRICATED PIPEWORK SYSTEMS LIMITED (06987671)
- Filing history for FABRICATED PIPEWORK SYSTEMS LIMITED (06987671)
- People for FABRICATED PIPEWORK SYSTEMS LIMITED (06987671)
- Charges for FABRICATED PIPEWORK SYSTEMS LIMITED (06987671)
- Insolvency for FABRICATED PIPEWORK SYSTEMS LIMITED (06987671)
- More for FABRICATED PIPEWORK SYSTEMS LIMITED (06987671)
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) |
---|---|---|---|
05 Oct 2012 | GAZ2 | Final Gazette dissolved following liquidation | |
05 Jul 2012 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
02 May 2012 | 4.68 | Liquidators' statement of receipts and payments to 20 April 2012 | |
04 May 2011 | 4.20 | Statement of affairs with form 4.19 | |
04 May 2011 | 600 | Appointment of a voluntary liquidator | |
04 May 2011 | RESOLUTIONS |
Resolutions
|
|
31 Mar 2011 | AD01 | Registered office address changed from 6 Parkside Court Greenhough Road Lichfield Staffordshire WS13 7AU United Kingdom on 31 March 2011 | |
07 Mar 2011 | TM01 | Termination of appointment of Mark Abrahams as a director | |
13 Sep 2010 | AR01 |
Annual return made up to 11 August 2010 with full list of shareholders
Statement of capital on 2010-09-13
|
|
13 Sep 2010 | CH01 | Director's details changed for Mr David Edward Fathers on 11 August 2010 | |
13 Sep 2010 | CH01 | Director's details changed for Mr Mark Anthony Abrahams on 11 August 2010 | |
20 Oct 2009 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
22 Sep 2009 | 395 | Particulars of a mortgage or charge / charge no: 1 | |
11 Aug 2009 | NEWINC | Incorporation |