Advanced company searchLink opens in new window

POLYPIPE COMMERCIAL BUILDING SYSTEMS LIMITED

Company number 02561775

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)
30 Dec 2023 AD01 Registered office address changed from 4 Victoria Place Holbeck Leeds LS11 5AE England to The Colmore Building 20 Colmore Circus Queensway Birmingham B4 6AT on 30 December 2023
30 Dec 2023 LIQ01 Declaration of solvency
30 Dec 2023 600 Appointment of a voluntary liquidator
30 Dec 2023 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2023-12-18
17 Dec 2023 CAP-SS Solvency Statement dated 12/12/23
17 Dec 2023 SH20 Statement by Directors
17 Dec 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Amount arising from reduction credited to the profit and loss account 12/12/2023
  • RES06 ‐ Resolution of reduction in issued share capital
12 Dec 2023 SH19 Statement of capital on 12 December 2023
  • GBP 1.00
30 Nov 2023 CS01 Confirmation statement made on 28 November 2023 with no updates
02 Nov 2023 AP01 Appointment of Mr Timothy Neil Pullen as a director on 1 November 2023
03 Oct 2023 TM01 Termination of appointment of Paul Anthony James as a director on 30 September 2023
13 Jul 2023 AA Accounts for a dormant company made up to 31 December 2022
28 Nov 2022 CS01 Confirmation statement made on 28 November 2022 with no updates
28 Nov 2022 PSC07 Cessation of Paul Anthony James as a person with significant control on 28 November 2022
28 Nov 2022 PSC02 Notification of Polypipe Limited as a person with significant control on 28 November 2022
28 Nov 2022 PSC07 Cessation of Martin Keith Payne as a person with significant control on 28 February 2022
03 Oct 2022 AA Accounts for a dormant company made up to 31 December 2021
01 Mar 2022 TM01 Termination of appointment of Martin Keith Payne as a director on 28 February 2022
28 Feb 2022 AP01 Appointment of Mr Joseph Michael Vorih as a director on 28 February 2022
23 Nov 2021 CS01 Confirmation statement made on 23 November 2021 with no updates
01 Nov 2021 AD01 Registered office address changed from Broomhouse Lane Edlington Doncaster South Yorkshire DN12 1ES to 4 Victoria Place Holbeck Leeds LS11 5AE on 1 November 2021
10 Sep 2021 AA Accounts for a dormant company made up to 31 December 2020
17 Dec 2020 AA Accounts for a dormant company made up to 31 December 2019
23 Nov 2020 CS01 Confirmation statement made on 21 November 2020 with no updates
04 Dec 2019 CS01 Confirmation statement made on 21 November 2019 with no updates