M.S. GRAMLICK PIPEWORK SERVICES LIMITED
Company number 04554087
- Company Overview for M.S. GRAMLICK PIPEWORK SERVICES LIMITED (04554087)
- Filing history for M.S. GRAMLICK PIPEWORK SERVICES LIMITED (04554087)
- People for M.S. GRAMLICK PIPEWORK SERVICES LIMITED (04554087)
- Insolvency for M.S. GRAMLICK PIPEWORK SERVICES LIMITED (04554087)
- More for M.S. GRAMLICK PIPEWORK SERVICES LIMITED (04554087)
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
|
|
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
|
|
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 |