Advanced company searchLink opens in new window

BAGLAN PIPELINE LIMITED

Company number 03841830

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)
08 Dec 2016 AP01 Appointment of Mr James Haggan as a director on 17 October 2016
08 Dec 2016 TM01 Termination of appointment of Kevin Mccullough as a director on 17 October 2016
07 Oct 2016 CS01 Confirmation statement made on 15 September 2016 with updates
03 Jan 2016 AA Accounts for a dormant company made up to 31 March 2015
18 Dec 2015 AP01 Appointment of Mr Michael David Higginbotham as a director on 11 December 2015
18 Dec 2015 TM01 Termination of appointment of Douglas Stuart Mcleish as a director on 11 December 2015
22 Oct 2015 AR01 Annual return made up to 15 September 2015 with full list of shareholders
Statement of capital on 2015-10-22
  • GBP 2
01 Oct 2015 AP01 Appointment of Mr Kevin Mccullough as a director on 23 February 2015
04 Aug 2015 AA01 Previous accounting period extended from 31 December 2014 to 31 March 2015
11 Feb 2015 TM01 Termination of appointment of Robert Murray Paterson as a director on 31 December 2014
10 Oct 2014 AR01 Annual return made up to 15 September 2014 with full list of shareholders
Statement of capital on 2014-10-10
  • GBP 2
10 Jun 2014 MEM/ARTS Memorandum and Articles of Association
30 May 2014 AP04 Appointment of Djm Secretarial Services Limited as a secretary
02 May 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
11 Apr 2014 AA Accounts for a dormant company made up to 31 December 2013
26 Feb 2014 CH01 Director's details changed for Paul Goodson on 4 February 2014
03 Dec 2013 AUD Auditor's resignation
06 Nov 2013 MISC Section 519 ca 2006
02 Oct 2013 AP01 Appointment of Mr Robert Murray Paterson as a director
01 Oct 2013 AR01 Annual return made up to 15 September 2013 with full list of shareholders
Statement of capital on 2013-10-01
  • GBP 2
08 Aug 2013 AA Accounts for a dormant company made up to 31 December 2012
08 Jul 2013 AP01 Appointment of Mr Douglas Stuart Mcleish as a director
19 Jun 2013 TM01 Termination of appointment of Jonathan Walbridge as a director
19 Jun 2013 TM01 Termination of appointment of Gordon Parsons as a director
15 Jan 2013 AD02 Register inspection address has been changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF United Kingdom