PJ PIPE AND GAS INSTALLATIONS LIMITED

Company Documents

DateDescription
20/05/2520 May 2025 Liquidators' statement of receipts and payments to 2025-04-05

View Document

25/05/2425 May 2024 Liquidators' statement of receipts and payments to 2024-04-05

View Document

24/05/2324 May 2023 Appointment of a voluntary liquidator

View Document

16/05/2316 May 2023 Resolutions

View Document

16/05/2316 May 2023 Resolutions

View Document

16/05/2316 May 2023 Resolutions

View Document

24/04/2324 April 2023 Resolutions

View Document

24/04/2324 April 2023 Statement of affairs

View Document

24/04/2324 April 2023 Resolutions

View Document

24/04/2324 April 2023 Registered office address changed from 2 Kelmarsh Avenue Raunds Wellingborough NN9 6UQ England to The Stables 19 High Street Hillmorton Rugby CV21 4EG on 2023-04-24

View Document

06/12/226 December 2022 Micro company accounts made up to 2021-09-28

View Document

24/11/2224 November 2022 Compulsory strike-off action has been discontinued

View Document

24/11/2224 November 2022 Compulsory strike-off action has been discontinued

View Document

23/11/2223 November 2022 Confirmation statement made on 2022-10-15 with no updates

View Document

15/11/2215 November 2022 First Gazette notice for compulsory strike-off

View Document

15/11/2215 November 2022 First Gazette notice for compulsory strike-off

View Document

17/11/2117 November 2021 Confirmation statement made on 2021-10-15 with no updates

View Document

28/09/2128 September 2021 Annual accounts for year ending 28 Sep 2021

View Accounts

04/03/214 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 29/09/20

View Document

09/12/209 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 29/09/19

View Document

17/11/2017 November 2020 CONFIRMATION STATEMENT MADE ON 15/10/20, NO UPDATES

View Document

29/09/2029 September 2020 Annual accounts for year ending 29 Sep 2020

View Accounts

06/11/196 November 2019 CONFIRMATION STATEMENT MADE ON 15/10/19, NO UPDATES

View Document

15/10/1915 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK JOHN MARLOW / 01/01/2019

View Document

29/09/1929 September 2019 Annual accounts for year ending 29 Sep 2019

View Accounts

18/09/1918 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 29/09/18

View Document

19/06/1919 June 2019 PREVSHO FROM 30/09/2018 TO 29/09/2018

View Document

21/11/1821 November 2018 CONFIRMATION STATEMENT MADE ON 15/10/18, NO UPDATES

View Document

21/11/1821 November 2018 PSC'S CHANGE OF PARTICULARS / MR PATRICK JOHN MARLOW / 15/04/2018

View Document

21/11/1821 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK JOHN MARLOW / 15/04/2018

View Document

29/09/1829 September 2018 Annual accounts for year ending 29 Sep 2018

View Accounts

28/06/1828 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

10/01/1810 January 2018 DISS40 (DISS40(SOAD))

View Document

09/01/189 January 2018 FIRST GAZETTE

View Document

05/01/185 January 2018 CONFIRMATION STATEMENT MADE ON 15/10/17, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

29/06/1729 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/16

View Document

05/12/165 December 2016 CONFIRMATION STATEMENT MADE ON 15/10/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

03/08/163 August 2016 REGISTERED OFFICE CHANGED ON 03/08/2016 FROM 29 DYCHURCH LANE BOZEAT WELLINGBOROUGH NORTHAMPTONSHIRE NN29 7JP

View Document

29/06/1629 June 2016 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/15

View Document

26/11/1526 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / PATRICK JOHN MARLOW / 26/11/2015

View Document

26/11/1526 November 2015 Annual return made up to 15 October 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

18/07/1518 July 2015 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/14

View Document

09/01/159 January 2015 Annual return made up to 15 October 2014 with full list of shareholders

View Document

28/10/1428 October 2014 APPOINTMENT TERMINATED, SECRETARY JENNY MARLOW

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

27/06/1427 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

26/11/1326 November 2013 Annual return made up to 15 October 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

10/07/1310 July 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

01/11/121 November 2012 Annual return made up to 15 October 2012 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

25/01/1225 January 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

28/10/1128 October 2011 Annual return made up to 15 October 2011 with full list of shareholders

View Document

08/03/118 March 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

03/11/103 November 2010 Annual return made up to 15 October 2010 with full list of shareholders

View Document

04/02/104 February 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

19/11/0919 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / PATRICK JOHN MARLOW / 19/11/2009

View Document

19/11/0919 November 2009 Annual return made up to 15 October 2009 with full list of shareholders

View Document

21/05/0921 May 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

04/11/084 November 2008 SECRETARY'S CHANGE OF PARTICULARS / JENNY MARLOW / 05/04/2008

View Document

04/11/084 November 2008 RETURN MADE UP TO 15/10/08; FULL LIST OF MEMBERS

View Document

03/11/083 November 2008 LOCATION OF DEBENTURE REGISTER

View Document

03/11/083 November 2008 LOCATION OF REGISTER OF MEMBERS

View Document

03/11/083 November 2008 DIRECTOR'S CHANGE OF PARTICULARS / PATRICK MARLOW / 05/04/2008

View Document

03/11/083 November 2008 REGISTERED OFFICE CHANGED ON 03/11/2008 FROM 16 HOPE STREET BOZEAT WELLINGBOROUGH NORTHAMPTONSHIRE NN29 7LU

View Document

07/03/087 March 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

26/10/0726 October 2007 RETURN MADE UP TO 15/10/07; FULL LIST OF MEMBERS

View Document

14/03/0714 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

23/11/0623 November 2006 RETURN MADE UP TO 15/10/06; FULL LIST OF MEMBERS

View Document

15/03/0615 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

17/01/0617 January 2006 RETURN MADE UP TO 15/10/05; FULL LIST OF MEMBERS; AMEND

View Document

17/01/0617 January 2006 ACC. REF. DATE SHORTENED FROM 31/10/05 TO 30/09/05

View Document

30/11/0530 November 2005 RETURN MADE UP TO 15/10/05; FULL LIST OF MEMBERS

View Document

25/10/0425 October 2004 SECRETARY RESIGNED

View Document

25/10/0425 October 2004 NEW SECRETARY APPOINTED

View Document

15/10/0415 October 2004 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