HYDRAULIC PIPEWORK SERVICES GROUP LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
| Date | Description |
|---|---|
| 24/06/2524 June 2025 | Liquidators' statement of receipts and payments to 2025-04-28 |
| 14/05/2414 May 2024 | Notice to Registrar of Companies of Notice of disclaimer |
| 11/05/2411 May 2024 | Resolutions |
| 11/05/2411 May 2024 | Registered office address changed from Unit 4, Smallbridge Business Park, Riverside Drive Rochdale OL16 2SH to 20 Roundhouse Court South Rings Business Park Bamber Bridge Preston PR5 6DA on 2024-05-11 |
| 11/05/2411 May 2024 | Statement of affairs |
| 11/05/2411 May 2024 | Resolutions |
| 11/05/2411 May 2024 | Appointment of a voluntary liquidator |
| 21/12/2321 December 2023 | Total exemption full accounts made up to 2022-12-31 |
| 26/09/2326 September 2023 | Previous accounting period shortened from 2022-12-31 to 2022-12-30 |
| 06/07/236 July 2023 | Satisfaction of charge 2 in full |
| 06/07/236 July 2023 | Registration of charge 057155280003, created on 2023-07-06 |
| 22/02/2322 February 2023 | Confirmation statement made on 2023-02-20 with no updates |
| 31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
| 24/11/2224 November 2022 | Total exemption full accounts made up to 2021-12-31 |
| 29/04/2229 April 2022 | Termination of appointment of David John Lawley as a director on 2022-04-29 |
| 05/04/225 April 2022 | Purchase of own shares. |
| 01/04/221 April 2022 | Change of details for Mrs Diane Margaret Hall as a person with significant control on 2022-03-28 |
| 01/04/221 April 2022 | Confirmation statement made on 2022-02-20 with updates |
| 01/04/221 April 2022 | Resolutions |
| 01/04/221 April 2022 | Resolutions |
| 01/04/221 April 2022 | Cessation of David John Lawley as a person with significant control on 2022-03-28 |
| 31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
| 22/10/2122 October 2021 | Termination of appointment of Jonathan Alexander Bayley as a director on 2021-10-21 |
| 31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
| 13/03/2013 March 2020 | CONFIRMATION STATEMENT MADE ON 20/02/20, NO UPDATES |
| 31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
| 07/08/197 August 2019 | 31/12/18 TOTAL EXEMPTION FULL |
| 21/02/1921 February 2019 | CONFIRMATION STATEMENT MADE ON 20/02/19, NO UPDATES |
| 31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
| 17/07/1817 July 2018 | 31/12/17 TOTAL EXEMPTION FULL |
| 21/02/1821 February 2018 | CONFIRMATION STATEMENT MADE ON 20/02/18, NO UPDATES |
| 31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
| 08/08/178 August 2017 | 31/12/16 TOTAL EXEMPTION FULL |
| 21/02/1721 February 2017 | CONFIRMATION STATEMENT MADE ON 20/02/17, WITH UPDATES |
| 31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
| 25/08/1625 August 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
| 23/02/1623 February 2016 | Annual return made up to 20 February 2016 with full list of shareholders |
| 31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
| 18/06/1518 June 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
| 24/02/1524 February 2015 | Annual return made up to 20 February 2015 with full list of shareholders |
| 31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
| 17/07/1417 July 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
| 24/02/1424 February 2014 | Annual return made up to 20 February 2014 with full list of shareholders |
| 31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
| 04/06/134 June 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
| 21/02/1321 February 2013 | Annual return made up to 20 February 2013 with full list of shareholders |
| 13/06/1213 June 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
| 21/02/1221 February 2012 | Annual return made up to 20 February 2012 with full list of shareholders |
| 25/01/1225 January 2012 | 25/01/12 STATEMENT OF CAPITAL GBP 3 |
| 25/01/1225 January 2012 | RETURN OF PURCHASE OF OWN SHARES |
| 06/01/126 January 2012 | APPOINTMENT TERMINATED, DIRECTOR COLIN WHITTLE |
| 07/04/117 April 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
| 22/02/1122 February 2011 | Annual return made up to 20 February 2011 with full list of shareholders |
| 25/05/1025 May 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
| 24/02/1024 February 2010 | Annual return made up to 20 February 2010 with full list of shareholders |
| 23/02/1023 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN ALEXANDER BAYLEY / 01/02/2010 |
| 23/02/1023 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID LAWLEY / 01/02/2010 |
| 23/02/1023 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DIANE HALL / 01/02/2010 |
| 19/05/0919 May 2009 | DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN BAYLEY / 19/05/2009 |
| 20/04/0920 April 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
| 03/03/093 March 2009 | RETURN MADE UP TO 20/02/09; FULL LIST OF MEMBERS |
| 17/04/0817 April 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
| 20/02/0820 February 2008 | RETURN MADE UP TO 20/02/08; FULL LIST OF MEMBERS |
| 23/05/0723 May 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
| 14/03/0714 March 2007 | RETURN MADE UP TO 20/02/07; FULL LIST OF MEMBERS |
| 16/05/0616 May 2006 | PARTICULARS OF MORTGAGE/CHARGE |
| 26/04/0626 April 2006 | PARTICULARS OF MORTGAGE/CHARGE |
| 30/03/0630 March 2006 | ACC. REF. DATE SHORTENED FROM 28/02/07 TO 31/12/06 |
| 30/03/0630 March 2006 | S366A DISP HOLDING AGM 20/02/06 |
| 30/03/0630 March 2006 | S386 DISP APP AUDS 20/02/06 |
| 20/02/0620 February 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of HYDRAULIC PIPEWORK SERVICES GROUP LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company