Advanced company searchLink opens in new window

M.S. GRAMLICK PIPEWORK SERVICES LIMITED

Company number 04554087

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)
15 Sep 2023 LIQ01 Declaration of solvency
04 Sep 2023 AD01 Registered office address changed from 17 Bourne Court Southend Road Woodford Green Essex IG8 8HD England to C/O Thorntonrones Ltd 311 High Road Loughton Essex IG10 1AH on 4 September 2023
04 Sep 2023 600 Appointment of a voluntary liquidator
04 Sep 2023 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2023-08-22
20 Dec 2022 AA Unaudited abridged accounts made up to 31 March 2022
10 Nov 2022 CS01 Confirmation statement made on 4 October 2022 with no updates
14 Jan 2022 AD01 Registered office address changed from 54 Sun Street Waltham Abbey Essex EN9 1EJ to 17 Bourne Court Southend Road Woodford Green Essex IG8 8HD on 14 January 2022
20 Dec 2021 AA Unaudited abridged accounts made up to 31 March 2021
04 Nov 2021 CS01 Confirmation statement made on 4 October 2021 with no updates
24 Nov 2020 AA Unaudited abridged accounts made up to 31 March 2020
21 Oct 2020 CS01 Confirmation statement made on 4 October 2020 with no updates
22 Nov 2019 AA Total exemption full accounts made up to 31 March 2019
21 Nov 2019 CS01 Confirmation statement made on 4 October 2019 with no updates
10 Oct 2018 CS01 Confirmation statement made on 4 October 2018 with no updates
21 Sep 2018 AA Total exemption full accounts made up to 31 March 2018
27 Oct 2017 AA Total exemption full accounts made up to 31 March 2017
18 Oct 2017 CS01 Confirmation statement made on 4 October 2017 with no updates
22 Nov 2016 AA Total exemption full accounts made up to 31 March 2016
18 Oct 2016 CS01 Confirmation statement made on 4 October 2016 with updates
15 Oct 2015 CH01 Director's details changed for Sally Gramlick on 11 July 2014
15 Oct 2015 CH01 Director's details changed for Michael Gramlick on 11 July 2014
15 Oct 2015 CH03 Secretary's details changed for Sally Gramlick on 11 July 2014
15 Oct 2015 AR01 Annual return made up to 4 October 2015 with full list of shareholders
Statement of capital on 2015-10-15
  • GBP 140
13 Oct 2015 AA Total exemption small company accounts made up to 31 March 2015
12 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014