PIPERIGHT MECHANICAL SERVICES LTD
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
18/11/2418 November 2024 | Liquidators' statement of receipts and payments to 2024-09-24 |
14/11/2414 November 2024 | Registered office address changed from C/O Jt Maxwell Limited 169 Union Street Oldham OL1 1TD United Kingdom to C/O Jt Maxwell Limited Unit 2.01 Hollinwood Business Centre Albert Street Hollinwood Failsworth OL8 3QL on 2024-11-14 |
10/10/2310 October 2023 | Resolutions |
10/10/2310 October 2023 | Registered office address changed from 153a Northenden Road Sale Cheshire M33 2HS England to C/O Jt Maxwell Limited 169 Union Street Oldham OL1 1TD on 2023-10-10 |
10/10/2310 October 2023 | Statement of affairs |
10/10/2310 October 2023 | Appointment of a voluntary liquidator |
10/10/2310 October 2023 | Resolutions |
29/09/2329 September 2023 | Compulsory strike-off action has been suspended |
29/09/2329 September 2023 | Compulsory strike-off action has been suspended |
26/09/2326 September 2023 | First Gazette notice for compulsory strike-off |
26/09/2326 September 2023 | First Gazette notice for compulsory strike-off |
18/08/2318 August 2023 | Change of details for Mr Lee Raftery as a person with significant control on 2023-06-01 |
18/08/2318 August 2023 | Change of details for Mr Christoper Mcnab as a person with significant control on 2023-06-01 |
07/12/227 December 2022 | Confirmation statement made on 2022-10-26 with updates |
06/12/226 December 2022 | Change of details for Mr Lee Raftery as a person with significant control on 2022-07-01 |
06/12/226 December 2022 | Notification of Christoper Mcnab as a person with significant control on 2022-07-01 |
06/12/226 December 2022 | Notification of Michael Smith-Cole as a person with significant control on 2022-07-01 |
05/12/225 December 2022 | Statement of capital following an allotment of shares on 2022-07-01 |
26/11/2126 November 2021 | Cessation of Christopher Andrew Aaron Macnab as a person with significant control on 2021-11-20 |
17/11/2117 November 2021 | Notification of Lee Raftery as a person with significant control on 2021-08-01 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
29/10/2129 October 2021 | Confirmation statement made on 2021-10-26 with no updates |
10/12/2010 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20 |
12/11/2012 November 2020 | CONFIRMATION STATEMENT MADE ON 26/10/20, WITH UPDATES |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
25/09/2025 September 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
02/12/192 December 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR LEE RAFTEY / 02/12/2019 |
02/12/192 December 2019 | DIRECTOR APPOINTED MR LEE RAFTEY |
11/11/1911 November 2019 | CONFIRMATION STATEMENT MADE ON 26/10/19, NO UPDATES |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
13/09/1913 September 2019 | COMPANY NAME CHANGED MAC OFFSHORE SERVICES LTD CERTIFICATE ISSUED ON 13/09/19 |
17/06/1917 June 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
02/11/182 November 2018 | CONFIRMATION STATEMENT MADE ON 26/10/18, NO UPDATES |
27/10/1727 October 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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