L.D PIPELINES LTD
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
15/05/2515 May 2025 | Registered office address changed from 4 Station Court Girton Road Cannock Staffordshire WS11 0EJ to Dsi Business Recovery 2 Lakeside Calder Island Way Wakefield WF2 7AW on 2025-05-15 |
01/05/251 May 2025 | Appointment of a voluntary liquidator |
01/05/251 May 2025 | Statement of affairs |
01/05/251 May 2025 | Resolutions |
16/01/2516 January 2025 | Voluntary strike-off action has been suspended |
16/01/2516 January 2025 | Voluntary strike-off action has been suspended |
31/12/2431 December 2024 | First Gazette notice for voluntary strike-off |
31/12/2431 December 2024 | First Gazette notice for voluntary strike-off |
23/12/2423 December 2024 | Application to strike the company off the register |
30/04/2430 April 2024 | First Gazette notice for voluntary strike-off |
30/04/2430 April 2024 | First Gazette notice for voluntary strike-off |
26/04/2426 April 2024 | Withdraw the company strike off application |
23/04/2423 April 2024 | Application to strike the company off the register |
15/01/2415 January 2024 | Confirmation statement made on 2023-12-16 with no updates |
22/12/2322 December 2023 | Micro company accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
19/12/2219 December 2022 | Micro company accounts made up to 2022-03-31 |
16/12/2216 December 2022 | Confirmation statement made on 2022-12-16 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
06/01/226 January 2022 | Confirmation statement made on 2021-12-16 with no updates |
24/12/2124 December 2021 | Micro company accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
16/12/2016 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
16/12/2016 December 2020 | CONFIRMATION STATEMENT MADE ON 16/12/20, WITH UPDATES |
21/07/2021 July 2020 | CONFIRMATION STATEMENT MADE ON 19/07/20, NO UPDATES |
03/07/203 July 2020 | CONFIRMATION STATEMENT MADE ON 19/07/19, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
06/06/196 June 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
30/05/1930 May 2019 | CONFIRMATION STATEMENT MADE ON 30/05/19, WITH UPDATES |
30/05/1930 May 2019 | 01/04/18 STATEMENT OF CAPITAL GBP 2400 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
07/03/197 March 2019 | CONFIRMATION STATEMENT MADE ON 07/03/19, NO UPDATES |
22/10/1822 October 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
27/03/1827 March 2018 | ARTICLES OF ASSOCIATION |
07/03/187 March 2018 | 01/04/17 STATEMENT OF CAPITAL GBP 2000 |
07/03/187 March 2018 | CONFIRMATION STATEMENT MADE ON 07/03/18, WITH UPDATES |
26/10/1726 October 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JONATHAN HALL |
26/10/1726 October 2017 | CONFIRMATION STATEMENT MADE ON 26/10/17, WITH UPDATES |
27/09/1727 September 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
22/02/1722 February 2017 | CONFIRMATION STATEMENT MADE ON 21/02/17, WITH UPDATES |
24/11/1624 November 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
07/07/167 July 2016 | DIRECTOR APPOINTED MR JONATHAN ROBERT HALL |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
02/03/162 March 2016 | Annual return made up to 21 February 2016 with full list of shareholders |
16/06/1516 June 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
16/03/1516 March 2015 | Annual return made up to 21 February 2015 with full list of shareholders |
10/11/1410 November 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
08/10/148 October 2014 | PREVEXT FROM 28/02/2014 TO 31/03/2014 |
03/10/143 October 2014 | REGISTERED OFFICE CHANGED ON 03/10/2014 FROM 9 DOVE HOLLOW HEDNESFORD CANNOCK STAFFORDSHIRE WS12 1NY |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
22/02/1422 February 2014 | Annual return made up to 21 February 2014 with full list of shareholders |
21/02/1321 February 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
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