Advanced company searchLink opens in new window

PIPE COIL TECHNOLOGY LIMITED

Company number 02818767

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)
14 Jun 2020 GAZ2 Final Gazette dissolved following liquidation
14 Mar 2020 LIQ13 Return of final meeting in a members' voluntary winding up
25 Apr 2019 LIQ03 Liquidators' statement of receipts and payments to 7 February 2019
29 Mar 2019 AD01 Registered office address changed from C/O Kre (North East) Ltd Maingate Maingate Team Valley Gateshead NE11 0NQ to 4th Floor Cathedral Buildings Dean Street Newcastle upon Tyne NE1 1PG on 29 March 2019
16 May 2018 AD02 Register inspection address has been changed from C/O Bond Dickinson Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX United Kingdom to C/O Womble Bond Dickinson (Uk) Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX
15 May 2018 AD03 Register(s) moved to registered inspection location C/O Bond Dickinson Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX
19 Feb 2018 AD01 Registered office address changed from Armstrong Works Scotswood Road Newcastle upon Tyne NE15 6UX United Kingdom to C/O Kre (North East) Ltd Maingate Maingate Team Valley Gateshead NE11 0NQ on 19 February 2018
15 Feb 2018 600 Appointment of a voluntary liquidator
15 Feb 2018 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-02-08
15 Feb 2018 LIQ01 Declaration of solvency
15 Dec 2017 AP01 Appointment of John Flynn as a director on 12 December 2017
14 Dec 2017 AP01 Appointment of Ryan Dennis Lamb as a director on 12 December 2017
24 May 2017 CS01 Confirmation statement made on 17 May 2017 with updates
03 Apr 2017 TM01 Termination of appointment of Philip John Kite as a director on 28 March 2017
03 Apr 2017 TM02 Termination of appointment of Philip John Kite as a secretary on 28 March 2017
31 Mar 2017 TM01 Termination of appointment of Roger David Anderton as a director on 28 February 2017
01 Feb 2017 AA01 Current accounting period extended from 31 December 2016 to 30 June 2017
13 Oct 2016 AA Accounts for a small company made up to 31 December 2015
01 Jun 2016 AR01 Annual return made up to 17 May 2016 with full list of shareholders
Statement of capital on 2016-06-01
  • GBP 2,800,710
31 May 2016 TM01 Termination of appointment of Peter Lewis Imlah as a director on 11 March 2016
11 Mar 2016 TM01 Termination of appointment of Peter Lewis Imlah as a director on 11 March 2016
06 Oct 2015 AA Full accounts made up to 31 December 2014
31 Jul 2015 AD01 Registered office address changed from Wincomblee Road Walker Newcastle upon Tyne NE6 3QS to Armstrong Works Scotswood Road Newcastle upon Tyne NE15 6UX on 31 July 2015
27 May 2015 AR01 Annual return made up to 17 May 2015 with full list of shareholders
Statement of capital on 2015-05-27
  • GBP 2,800,710
22 May 2015 TM01 Termination of appointment of Simon Richard Reece as a director on 31 December 2013