PIPIT CONSULTANCY LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
11/03/1611 March 2016 | REGISTERED OFFICE CHANGED ON 11/03/2016 FROM 10 HARESTOCK CLOSE WINCHESTER HAMPSHIRE SO22 6NP |
10/03/1610 March 2016 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) |
10/03/1610 March 2016 | SPECIAL RESOLUTION TO WIND UP |
10/03/1610 March 2016 | DECLARATION OF SOLVENCY |
02/03/162 March 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
01/03/161 March 2016 | PREVSHO FROM 30/09/2016 TO 31/01/2016 |
08/02/168 February 2016 | Annual accounts small company total exemption made up to 30 September 2015 |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
30/09/1530 September 2015 | Annual accounts for year ending 30 Sep 2015 |
21/09/1521 September 2015 | Annual return made up to 7 September 2015 with full list of shareholders |
27/03/1527 March 2015 | Annual accounts small company total exemption made up to 30 September 2014 |
07/10/147 October 2014 | Annual return made up to 7 September 2014 with full list of shareholders |
30/09/1430 September 2014 | Annual accounts for year ending 30 Sep 2014 |
23/01/1423 January 2014 | Annual accounts small company total exemption made up to 30 September 2013 |
05/10/135 October 2013 | SECRETARY APPOINTED MR DARREN CHRIS SLEETH |
05/10/135 October 2013 | Annual return made up to 7 September 2013 with full list of shareholders |
14/03/1314 March 2013 | Annual accounts small company total exemption made up to 30 September 2012 |
06/10/126 October 2012 | Annual return made up to 7 September 2012 with full list of shareholders |
05/10/125 October 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MISS ANNA FAYE BIRD / 05/10/2012 |
10/07/1210 July 2012 | REGISTERED OFFICE CHANGED ON 10/07/2012 FROM 5 ASHURST CLOSE HARESTOCK WINCHESTER SO22 6JZ |
08/02/128 February 2012 | Annual accounts small company total exemption made up to 30 September 2011 |
07/10/117 October 2011 | Annual return made up to 7 September 2011 with full list of shareholders |
04/02/114 February 2011 | Annual accounts small company total exemption made up to 30 September 2010 |
09/09/109 September 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ANNA FAYE BIRD / 14/02/2010 |
09/09/109 September 2010 | Annual return made up to 7 September 2010 with full list of shareholders |
22/02/1022 February 2010 | Annual accounts small company total exemption made up to 30 September 2009 |
15/09/0915 September 2009 | RETURN MADE UP TO 07/09/09; FULL LIST OF MEMBERS |
23/03/0923 March 2009 | REGISTERED OFFICE CHANGED ON 23/03/09 FROM: 50A CAMBRIDGE ROAD HOVE EAST SUSSEX BN3 1DF |
23/03/0923 March 2009 | DIRECTOR'S PARTICULARS ANNA BIRD |
04/03/094 March 2009 | Annual accounts small company total exemption made up to 30 September 2008 |
25/11/0825 November 2008 | REGISTERED OFFICE CHANGED ON 25/11/08 FROM: 10 RAWLINGS GROVE ABINGDON OXON OX14 1SH |
25/11/0825 November 2008 | RETURN MADE UP TO 07/09/08; FULL LIST OF MEMBERS |
25/11/0825 November 2008 | DIRECTOR'S PARTICULARS ANNA BIRD |
11/06/0811 June 2008 | Annual accounts small company total exemption made up to 30 September 2007 |
03/10/073 October 2007 | RETURN MADE UP TO 07/09/07; FULL LIST OF MEMBERS |
17/01/0717 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 |
03/10/063 October 2006 | DIRECTOR'S PARTICULARS CHANGED |
03/10/063 October 2006 | REGISTERED OFFICE CHANGED ON 03/10/06 FROM: FLAT 1 ALLINGTON COURT ALLINGTON STREET VICTORIA LONDON SW1E 5ED |
03/10/063 October 2006 | RETURN MADE UP TO 07/09/06; FULL LIST OF MEMBERS |
18/09/0618 September 2006 | SECRETARY RESIGNED |
20/01/0620 January 2006 | REGISTERED OFFICE CHANGED ON 20/01/06 FROM: 12 BLACKTHORN END LECKHAMPTON CHELTENHAM GLOUCESTERSHIRE GL53 0QB |
19/09/0519 September 2005 | REGISTERED OFFICE CHANGED ON 19/09/05 FROM: 163 HUCCLECOTE ROAD GLOUCESTER GL3 3TX |
19/09/0519 September 2005 | NEW DIRECTOR APPOINTED |
19/09/0519 September 2005 | NEW SECRETARY APPOINTED |
07/09/057 September 2005 | SECRETARY RESIGNED |
07/09/057 September 2005 | DIRECTOR RESIGNED |
07/09/057 September 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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