PIPER DOUBLE GLAZING LIMITED

Company Documents

DateDescription
03/01/193 January 2019 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

03/10/183 October 2018 NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.2

View Document

05/09/175 September 2017 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 13/07/2017:LIQ. CASE NO.2

View Document

06/09/166 September 2016 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 13/07/2016

View Document

14/09/1514 September 2015 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 13/07/2015

View Document

24/07/1424 July 2014 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

14/07/1414 July 2014 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 02/07/2014

View Document

14/07/1414 July 2014 NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION

View Document

08/04/148 April 2014 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 22/02/2014

View Document

06/12/136 December 2013 NOTICE OF STATEMENT OF AFFAIRS/2.14B

View Document

29/10/1329 October 2013 NOTICE OF RESULT OF MEETING OF CREDITORS

View Document

09/10/139 October 2013 STATEMENT OF ADMINISTRATOR'S PROPOSALS

View Document

29/08/1329 August 2013 REGISTERED OFFICE CHANGED ON 29/08/2013 FROM ALLEN HOUSE 1 WESTMEAD ROAD SUTTON SURREY SM1 4LA UNITED KINGDOM

View Document

28/08/1328 August 2013 NOTICE OF ADMINISTRATOR'S APPOINTMENT

View Document

03/05/133 May 2013 PREVEXT FROM 30/09/2012 TO 30/03/2013

View Document

09/04/139 April 2013 Annual return made up to 28 March 2013 with full list of shareholders

View Document

08/04/138 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL WARREN PIPER / 01/06/2012

View Document

24/10/1224 October 2012 SECTION 519

View Document

22/10/1222 October 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 14

View Document

04/10/124 October 2012 REGISTERED OFFICE CHANGED ON 04/10/2012 FROM 3/4 BOWER TERRACE TONBRIDGE ROAD MAIDSTONE KENT ME16 8RY

View Document

08/08/128 August 2012 FULL ACCOUNTS MADE UP TO 30/09/11

View Document

16/04/1216 April 2012 Annual return made up to 28 March 2012 with full list of shareholders

View Document

20/03/1220 March 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 15

View Document

20/03/1220 March 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 16

View Document

22/02/1222 February 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 12

View Document

22/02/1222 February 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11

View Document

16/02/1216 February 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14

View Document

15/02/1215 February 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13

View Document

05/07/115 July 2011 FULL ACCOUNTS MADE UP TO 30/09/10

View Document

12/04/1112 April 2011 Annual return made up to 28 March 2011 with full list of shareholders

View Document

18/01/1118 January 2011 SECRETARY'S CHANGE OF PARTICULARS / JAMES NICHOLAS PIPER / 15/12/2010

View Document

30/06/1030 June 2010 DIRECTOR APPOINTED JAMES NICHOLAS PIPER

View Document

12/04/1012 April 2010 Annual return made up to 28 March 2010 with full list of shareholders

View Document

05/02/105 February 2010 FULL ACCOUNTS MADE UP TO 30/09/09

View Document

19/09/0919 September 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12

View Document

16/09/0916 September 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11

View Document

02/08/092 August 2009 FULL ACCOUNTS MADE UP TO 30/09/08

View Document

28/05/0928 May 2009 RETURN MADE UP TO 28/03/09; FULL LIST OF MEMBERS

View Document

31/07/0831 July 2008 FULL ACCOUNTS MADE UP TO 30/09/07

View Document

30/06/0830 June 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7

View Document

30/06/0830 June 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

06/05/086 May 2008 SECRETARY APPOINTED JAMES PIPER

View Document

06/05/086 May 2008 APPOINTMENT TERMINATED DIRECTOR KEELY NICHOLAS

View Document

06/05/086 May 2008 APPOINTMENT TERMINATED SECRETARY NEVILLE PIPER

View Document

06/05/086 May 2008 APPOINTMENT TERMINATED DIRECTOR NEVILLE PIPER

View Document

06/05/086 May 2008 APPOINTMENT TERMINATED DIRECTOR JACQUELINE PIPER

View Document

29/04/0829 April 2008 RETURN MADE UP TO 28/03/08; NO CHANGE OF MEMBERS

View Document

22/07/0722 July 2007 FULL ACCOUNTS MADE UP TO 30/09/06

View Document

29/05/0729 May 2007 RETURN MADE UP TO 28/03/07; FULL LIST OF MEMBERS

View Document

15/03/0715 March 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/03/0715 March 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/03/0715 March 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/03/0715 March 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/01/0730 January 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/06/0614 June 2006 FULL ACCOUNTS MADE UP TO 30/09/05

View Document

27/04/0627 April 2006 RETURN MADE UP TO 28/03/06; FULL LIST OF MEMBERS

View Document

09/05/059 May 2005 RETURN MADE UP TO 28/03/05; FULL LIST OF MEMBERS

View Document

30/03/0530 March 2005 FULL ACCOUNTS MADE UP TO 30/09/04

View Document

20/09/0420 September 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/09/0417 September 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/06/0429 June 2004 FULL ACCOUNTS MADE UP TO 30/09/03

View Document

02/04/042 April 2004 RETURN MADE UP TO 28/03/04; FULL LIST OF MEMBERS

View Document

09/04/039 April 2003 RETURN MADE UP TO 28/03/03; FULL LIST OF MEMBERS

View Document

27/02/0327 February 2003 FULL ACCOUNTS MADE UP TO 30/09/02

View Document

07/12/027 December 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/11/0223 November 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/05/0210 May 2002 RETURN MADE UP TO 28/03/02; FULL LIST OF MEMBERS

View Document

16/04/0216 April 2002 FULL ACCOUNTS MADE UP TO 30/09/01

View Document

11/05/0111 May 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/04/0124 April 2001 RETURN MADE UP TO 28/03/01; FULL LIST OF MEMBERS

View Document

05/02/015 February 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

19/05/0019 May 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/05/005 May 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

18/04/0018 April 2000 RETURN MADE UP TO 28/03/00; FULL LIST OF MEMBERS

View Document

19/05/9919 May 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

07/05/997 May 1999 RETURN MADE UP TO 28/03/99; NO CHANGE OF MEMBERS

View Document

23/02/9923 February 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

16/04/9816 April 1998 RETURN MADE UP TO 28/03/98; FULL LIST OF MEMBERS

View Document

13/02/9813 February 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

21/07/9721 July 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

12/05/9712 May 1997 RETURN MADE UP TO 28/03/97; NO CHANGE OF MEMBERS

View Document

26/02/9726 February 1997 COMPANY NAME CHANGED PIPER (DOUBLE GLAZING) LTD CERTIFICATE ISSUED ON 27/02/97

View Document

12/11/9612 November 1996 NEW DIRECTOR APPOINTED

View Document

06/09/966 September 1996 REGISTERED OFFICE CHANGED ON 06/09/96 FROM: IVEL LODGE, 2,PARK ROAD, SANDY, BEDS. SG19 1JB

View Document

20/06/9620 June 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

13/06/9613 June 1996 RETURN MADE UP TO 28/03/96; NO CHANGE OF MEMBERS

View Document

21/07/9521 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

30/03/9530 March 1995 RETURN MADE UP TO 28/03/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

12/07/9412 July 1994 FULL ACCOUNTS MADE UP TO 30/09/93

View Document

25/03/9425 March 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

25/03/9425 March 1994 RETURN MADE UP TO 28/03/94; NO CHANGE OF MEMBERS

View Document

20/05/9320 May 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/92

View Document

31/03/9331 March 1993 RETURN MADE UP TO 28/03/93; FULL LIST OF MEMBERS

View Document

02/10/922 October 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/91

View Document

30/07/9230 July 1992 RETURN MADE UP TO 28/03/92; NO CHANGE OF MEMBERS

View Document

06/12/916 December 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/04/9127 April 1991 RETURN MADE UP TO 28/03/91; NO CHANGE OF MEMBERS

View Document

27/04/9127 April 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/90

View Document

28/11/9028 November 1990 49000 AT£1 21/09/90

View Document

28/11/9028 November 1990 NC INC ALREADY ADJUSTED 21/09/90

View Document

09/05/909 May 1990 RETURN MADE UP TO 07/05/90; FULL LIST OF MEMBERS

View Document

09/05/909 May 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/89

View Document

16/01/9016 January 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

18/08/8918 August 1989 RETURN MADE UP TO 30/06/89; FULL LIST OF MEMBERS

View Document

18/08/8918 August 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/88

View Document

13/03/8913 March 1989 RETURN MADE UP TO 30/09/88; FULL LIST OF MEMBERS

View Document

13/03/8913 March 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/87

View Document

11/04/8811 April 1988 RETURN MADE UP TO 30/07/87; FULL LIST OF MEMBERS

View Document

11/04/8811 April 1988 REGISTERED OFFICE CHANGED ON 11/04/88 FROM: 37 ST MARGARETS STREET CANTERBURY KENT CT1 2TU

View Document

11/04/8811 April 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/86

View Document

21/03/8821 March 1988 DISSOLUTION DISCONTINUED

View Document

27/11/8627 November 1986 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/11/8610 November 1986 FULL ACCOUNTS MADE UP TO 30/09/85

View Document

10/11/8610 November 1986 RETURN MADE UP TO 16/06/86; FULL LIST OF MEMBERS

View Document

14/10/8114 October 1981 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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