Advanced company searchLink opens in new window

H.S. PIPEQUIPMENT LIMITED

Company number 01405862

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)
20 Nov 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
04 May 2018 DISS16(SOAS) Compulsory strike-off action has been suspended
06 Mar 2018 GAZ1 First Gazette notice for compulsory strike-off
09 Oct 2017 TM01 Termination of appointment of Lynne Gilder as a director on 6 October 2017
28 Sep 2017 MR04 Satisfaction of charge 11 in full
28 Jun 2017 CS01 Confirmation statement made on 18 June 2017 with updates
28 Jun 2017 PSC02 Notification of Hs Pipequipment (Holdings) Limited as a person with significant control on 6 April 2016
22 Feb 2017 AD01 Registered office address changed from 20-22 Bedford Row London WC1R 4JS to Unit 4 Red Shute Hill Industrial Estate, Red Shute Hill Hermitage Newbury Berkshire RG18 9QL on 22 February 2017
10 Jan 2017 AA Full accounts made up to 31 March 2016
03 Jan 2017 TM02 Termination of appointment of Jordan Company Secretaries Limited as a secretary on 17 November 2016
20 Jun 2016 AR01 Annual return made up to 18 June 2016 with full list of shareholders
Statement of capital on 2016-06-20
  • GBP 20,000
07 Jan 2016 AA Full accounts made up to 31 March 2015
19 Jun 2015 AR01 Annual return made up to 18 June 2015 with full list of shareholders
Statement of capital on 2015-06-19
  • GBP 20,000
01 Jun 2015 TM01 Termination of appointment of David Norman Reid Kemp as a director on 7 May 2015
05 Jan 2015 AA Full accounts made up to 31 March 2014
02 Dec 2014 AP04 Appointment of Jordan Company Secretaries Limited as a secretary on 30 November 2014
02 Dec 2014 TM02 Termination of appointment of Andrew David Ramage as a secretary on 30 November 2014
02 Dec 2014 TM01 Termination of appointment of Andrew David Ramage as a director on 30 November 2014
25 Jun 2014 AR01 Annual return made up to 18 June 2014 with full list of shareholders
Statement of capital on 2014-06-25
  • GBP 20,000
06 Jan 2014 MR05 All of the property or undertaking has been released from charge 11
18 Dec 2013 AA01 Current accounting period extended from 31 December 2013 to 31 March 2014
10 Oct 2013 AUD Auditor's resignation
24 Jul 2013 AA Full accounts made up to 31 December 2012
18 Jun 2013 AR01 Annual return made up to 18 June 2013 with full list of shareholders
14 May 2013 CH01 Director's details changed for Mr Andrew David Ramage on 1 April 2013