POLYPIPE TRADING LIMITED

Company Documents

DateDescription
02/02/252 February 2025 Final Gazette dissolved following liquidation

View Document

02/02/252 February 2025 Final Gazette dissolved following liquidation

View Document

02/11/242 November 2024 Return of final meeting in a members' voluntary winding up

View Document

31/01/2431 January 2024 Appointment of a voluntary liquidator

View Document

31/01/2431 January 2024 Registered office address changed from 4 Victoria Place Holbeck Leeds LS11 5AE England to C/O Teneo Financial Advisory Limited the Colmore Building 20 Colmore Circus Queensway Birmingham B4 6AT on 2024-01-31

View Document

31/01/2431 January 2024 Declaration of solvency

View Document

31/01/2431 January 2024 Resolutions

View Document

31/01/2431 January 2024 Resolutions

View Document

29/11/2329 November 2023 Confirmation statement made on 2023-11-22 with no updates

View Document

02/11/232 November 2023 Appointment of Mr Timothy Neil Pullen as a director on 2023-11-01

View Document

03/10/233 October 2023 Termination of appointment of Paul Anthony James as a director on 2023-09-30

View Document

13/07/2313 July 2023 Accounts for a dormant company made up to 2022-12-31

View Document

22/11/2222 November 2022 Confirmation statement made on 2022-11-22 with no updates

View Document

22/11/2222 November 2022 Cessation of Paul Anthony James as a person with significant control on 2022-11-22

View Document

22/11/2222 November 2022 Cessation of Martin Keith Payne as a person with significant control on 2022-02-28

View Document

22/11/2222 November 2022 Notification of Polypipe Limited as a person with significant control on 2022-11-22

View Document

03/10/223 October 2022 Accounts for a dormant company made up to 2021-12-31

View Document

01/03/221 March 2022 Termination of appointment of Martin Keith Payne as a director on 2022-02-28

View Document

28/02/2228 February 2022 Appointment of Mr Joseph Michael Vorih as a director on 2022-02-28

View Document

15/11/2115 November 2021 Confirmation statement made on 2021-11-15 with no updates

View Document

01/11/211 November 2021 Registered office address changed from Broomhouse Lane Edlington Doncaster South Yorkshire DN12 1ES to 4 Victoria Place Holbeck Leeds LS11 5AE on 2021-11-01

View Document

04/03/154 March 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

14/11/1414 November 2014 Annual return made up to 14 November 2014 with full list of shareholders

View Document

10/01/1410 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

20/11/1320 November 2013 Annual return made up to 14 November 2013 with full list of shareholders

View Document

15/10/1315 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID GRAHAM HALL / 15/10/2013

View Document

15/10/1315 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER DAVID SHEPHERD / 15/10/2013

View Document

15/10/1315 October 2013 SECRETARY'S CHANGE OF PARTICULARS / MR PETER DAVID SHEPHERD / 15/10/2013

View Document

11/02/1311 February 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

03/12/123 December 2012 Annual return made up to 14 November 2012 with full list of shareholders

View Document

03/05/123 May 2012 AUDITOR'S RESIGNATION

View Document

11/01/1211 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

22/11/1122 November 2011 Annual return made up to 14 November 2011 with full list of shareholders

View Document

18/01/1118 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

29/11/1029 November 2010 Annual return made up to 14 November 2010 with full list of shareholders

View Document

28/01/1028 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

21/12/0921 December 2009 Annual return made up to 14 November 2009 with full list of shareholders

View Document

08/09/098 September 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

14/11/0814 November 2008 RETURN MADE UP TO 14/11/08; FULL LIST OF MEMBERS

View Document

28/07/0828 July 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

26/11/0726 November 2007 RETURN MADE UP TO 14/11/07; FULL LIST OF MEMBERS

View Document

02/11/072 November 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

01/02/071 February 2007 RETURN MADE UP TO 14/11/06; FULL LIST OF MEMBERS

View Document

07/11/067 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

17/02/0617 February 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/02/0616 February 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

16/12/0516 December 2005 NEW DIRECTOR APPOINTED

View Document

15/12/0515 December 2005 DIRECTOR RESIGNED

View Document

29/11/0529 November 2005 RETURN MADE UP TO 14/11/05; FULL LIST OF MEMBERS

View Document

15/09/0515 September 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

07/12/047 December 2004 RETURN MADE UP TO 14/11/04; FULL LIST OF MEMBERS

View Document

03/12/043 December 2004 APT DIR SEC INST TO FIL 07/10/04

View Document

02/12/042 December 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/12/042 December 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

18/10/0418 October 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

01/09/041 September 2004 NEW DIRECTOR APPOINTED

View Document

17/08/0417 August 2004 RESIG AND APPOINT'T 01/06/04

View Document

17/08/0417 August 2004 DIRECTOR RESIGNED

View Document

26/11/0326 November 2003 RETURN MADE UP TO 14/11/03; FULL LIST OF MEMBERS

View Document

30/10/0330 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

21/11/0221 November 2002 RETURN MADE UP TO 14/11/02; FULL LIST OF MEMBERS

View Document

28/10/0228 October 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

29/11/0129 November 2001 RETURN MADE UP TO 14/11/01; FULL LIST OF MEMBERS

View Document

01/11/011 November 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

18/12/0018 December 2000 RETURN MADE UP TO 14/11/00; FULL LIST OF MEMBERS

View Document

20/07/0020 July 2000 DIRECTOR RESIGNED

View Document

18/07/0018 July 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

02/06/002 June 2000 NEW DIRECTOR APPOINTED

View Document

07/12/997 December 1999 RETURN MADE UP TO 14/11/99; FULL LIST OF MEMBERS

View Document

17/11/9917 November 1999 ACC. REF. DATE EXTENDED FROM 30/06/99 TO 31/12/99

View Document

07/09/997 September 1999 NEW SECRETARY APPOINTED

View Document

09/07/999 July 1999 SECRETARY RESIGNED

View Document

23/06/9923 June 1999 DIRECTOR RESIGNED

View Document

11/12/9811 December 1998 RETURN MADE UP TO 14/11/98; NO CHANGE OF MEMBERS

View Document

11/12/9811 December 1998 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

06/08/986 August 1998 AUDITOR'S RESIGNATION

View Document

02/12/972 December 1997 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

02/12/972 December 1997 RETURN MADE UP TO 14/11/97; NO CHANGE OF MEMBERS

View Document

14/01/9714 January 1997 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

14/01/9714 January 1997 RETURN MADE UP TO 14/11/96; FULL LIST OF MEMBERS

View Document

12/12/9512 December 1995 NEW DIRECTOR APPOINTED

View Document

12/12/9512 December 1995 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

12/12/9512 December 1995 RETURN MADE UP TO 14/11/95; NO CHANGE OF MEMBERS

View Document

12/12/9512 December 1995 DIRECTOR RESIGNED

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

01/12/941 December 1994 FULL ACCOUNTS MADE UP TO 30/06/94

View Document

01/12/941 December 1994 RETURN MADE UP TO 14/11/94; NO CHANGE OF MEMBERS

View Document

20/09/9420 September 1994 DIRECTOR RESIGNED

View Document

25/04/9425 April 1994 COMPANY NAME CHANGED PLASTIC SPOOLS LIMITED CERTIFICATE ISSUED ON 26/04/94

View Document

22/02/9422 February 1994 COMPANY NAME CHANGED ADVANCED TECHNICAL MOULDINGS LIM ITED CERTIFICATE ISSUED ON 23/02/94

View Document

17/02/9417 February 1994 DIRECTOR RESIGNED

View Document

15/02/9415 February 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/93

View Document

26/11/9326 November 1993 RETURN MADE UP TO 14/11/93; FULL LIST OF MEMBERS

View Document

26/11/9326 November 1993 DIRECTOR RESIGNED

View Document

23/11/9323 November 1993 COMPANY NAME CHANGED D.M.K.H. SPARK EROSION LIMITED CERTIFICATE ISSUED ON 24/11/93

View Document

24/01/9324 January 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/92

View Document

24/01/9324 January 1993 EXEMPTION FROM APPOINTING AUDITORS 09/07/92

View Document

13/01/9313 January 1993 RETURN MADE UP TO 14/11/92; NO CHANGE OF MEMBERS

View Document

10/03/9210 March 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/03/9210 March 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/03/9210 March 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/03/9210 March 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/01/9230 January 1992 RETURN MADE UP TO 14/11/91; FULL LIST OF MEMBERS

View Document

30/01/9230 January 1992 FULL ACCOUNTS MADE UP TO 30/06/91

View Document

19/11/9119 November 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/10/9121 October 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/08/9122 August 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/02/9113 February 1991 RETURN MADE UP TO 09/11/90; FULL LIST OF MEMBERS

View Document

25/01/9125 January 1991 FULL ACCOUNTS MADE UP TO 30/06/90

View Document

17/07/9017 July 1990 DIRECTOR RESIGNED

View Document

30/05/9030 May 1990 RETURN MADE UP TO 14/11/89; NO CHANGE OF MEMBERS

View Document

30/05/9030 May 1990 FULL ACCOUNTS MADE UP TO 30/06/89

View Document

22/05/8922 May 1989 FULL ACCOUNTS MADE UP TO 31/08/88

View Document

22/05/8922 May 1989 RETURN MADE UP TO 15/11/88; NO CHANGE OF MEMBERS

View Document

20/01/8920 January 1989 ACCOUNTING REF. DATE SHORT FROM 31/08 TO 30/06

View Document

26/09/8826 September 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/09/889 September 1988 REGISTERED OFFICE CHANGED ON 09/09/88 FROM: G OFFICE CHANGED 09/09/88 COULMAN STREET INDUSTRIAL ESTATE THORNE DONCASTER S YORKSHIRE

View Document

09/09/889 September 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/09/886 September 1988 AUDITOR'S RESIGNATION

View Document

24/01/8824 January 1988 FULL ACCOUNTS MADE UP TO 31/08/87

View Document

06/01/886 January 1988 DIRECTOR RESIGNED

View Document

02/12/872 December 1987 RETURN MADE UP TO 01/07/87; FULL LIST OF MEMBERS

View Document

25/06/8725 June 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/03/8711 March 1987 FULL ACCOUNTS MADE UP TO 31/08/86

View Document

02/12/862 December 1986 PARTICULARS OF PROPERTY MORTGAGE/CHARGE

View Document

02/12/862 December 1986 PARTICULARS OF PROPERTY MORTGAGE/CHARGE

View Document

02/12/862 December 1986 PARTICULARS OF PROPERTY MORTGAGE/CHARGE

View Document

19/11/8619 November 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/11/8617 November 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/05/8621 May 1986 RETURN MADE UP TO 24/04/86; FULL LIST OF MEMBERS

View Document

05/05/835 May 1983 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