Advanced company searchLink opens in new window

PIPEX PROJECT SERVICES LTD

Company number 06600308

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)
04 Dec 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
18 Sep 2018 GAZ1(A) First Gazette notice for voluntary strike-off
05 Sep 2018 TM01 Termination of appointment of Alastair James Fleming as a director on 31 August 2018
05 Sep 2018 DS01 Application to strike the company off the register
09 Jul 2018 AP01 Appointment of Mr Simon Scott Reid as a director on 9 July 2018
29 May 2018 CS01 Confirmation statement made on 22 May 2018 with updates
18 Dec 2017 AA01 Current accounting period shortened from 31 March 2018 to 31 December 2017
20 Jul 2017 AA Full accounts made up to 31 March 2017
26 May 2017 CS01 Confirmation statement made on 22 May 2017 with updates
10 Nov 2016 AA Full accounts made up to 31 March 2016
01 Jun 2016 TM01 Termination of appointment of William Joseph Murphy as a director on 25 November 2015
01 Jun 2016 AR01 Annual return made up to 22 May 2016 with full list of shareholders
Statement of capital on 2016-06-01
  • GBP 100
30 Dec 2015 TM02 Termination of appointment of Curzon Corporate Secretaries Limited as a secretary on 25 November 2015
30 Dec 2015 AA01 Current accounting period extended from 30 September 2015 to 31 March 2016
30 Dec 2015 TM01 Termination of appointment of Tom Henry Bedford Smith as a director on 25 November 2015
30 Dec 2015 AP01 Appointment of Mr Robbert Oudendijk as a director on 25 November 2015
30 Dec 2015 AP01 Appointment of Alastair James Fleming as a director on 25 November 2015
30 Dec 2015 TM01 Termination of appointment of Geraint Wynn Stait as a director on 25 November 2015
30 Dec 2015 AP03 Appointment of Alison May Sloan as a secretary on 25 November 2015
30 Dec 2015 AD01 Registered office address changed from Pipex House Devon Enterprise Facility 1 Belliver Way Plymouth Devon PL6 7BP to C/O National Oilwell Varco Stonedale Road Oldends Lane Industrial Estate Stonehouse Gloucestershire GL10 3RQ on 30 December 2015
02 Jul 2015 AA Full accounts made up to 30 September 2014
10 Jun 2015 AD03 Register(s) moved to registered inspection location Ashford House Grenadier Road Exeter Devon EX1 3LH
10 Jun 2015 AR01 Annual return made up to 22 May 2015 with full list of shareholders
Statement of capital on 2015-06-10
  • GBP 100
10 Jun 2015 AD04 Register(s) moved to registered office address Pipex House Devon Enterprise Facility 1 Belliver Way Plymouth Devon PL6 7BP
15 Dec 2014 AD02 Register inspection address has been changed from C/O Michelmores Llp Woodwater House Pynes Hill Exeter Devon EX2 5WR United Kingdom to Ashford House Grenadier Road Exeter Devon EX1 3LH