WHITCOMBE PIPELINES LTD
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
17/12/2417 December 2024 | Liquidators' statement of receipts and payments to 2024-10-31 |
13/11/2313 November 2023 | Resolutions |
13/11/2313 November 2023 | Appointment of a voluntary liquidator |
13/11/2313 November 2023 | Resolutions |
07/11/237 November 2023 | Registered office address changed from Unit 4 Portway Road Droicon Industrial Estate Rowley Regis B65 9BY England to C/O Begbies Traynor (London) Llp 31st Floor 40 Bank Street Canary Wharf London E14 5NR on 2023-11-07 |
07/11/237 November 2023 | Statement of affairs |
03/10/233 October 2023 | Termination of appointment of Katie Whitcombe as a director on 2023-10-03 |
27/09/2327 September 2023 | Cessation of Katie Whitcombe as a person with significant control on 2023-09-27 |
27/09/2327 September 2023 | Confirmation statement made on 2023-09-27 with updates |
13/02/2313 February 2023 | Change of details for Mr Damian John Richard Whitcombe as a person with significant control on 2023-02-13 |
13/02/2313 February 2023 | Notification of Katie Whitcombe as a person with significant control on 2023-02-13 |
03/10/223 October 2022 | Total exemption full accounts made up to 2022-08-31 |
31/08/2231 August 2022 | Annual accounts for year ending 31 Aug 2022 |
08/12/218 December 2021 | Confirmation statement made on 2021-12-04 with no updates |
31/08/2131 August 2021 | Annual accounts for year ending 31 Aug 2021 |
31/08/2031 August 2020 | Annual accounts for year ending 31 Aug 2020 |
04/08/204 August 2020 | CONFIRMATION STATEMENT MADE ON 31/07/20, NO UPDATES |
27/03/2027 March 2020 | REGISTERED OFFICE CHANGED ON 27/03/2020 FROM 6 OTTERBOURNE COURT BUNDLE HILL HALESOWEN B63 4AW UNITED KINGDOM |
12/09/1912 September 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19 |
31/08/1931 August 2019 | Annual accounts for year ending 31 Aug 2019 |
13/08/1913 August 2019 | DIRECTOR APPOINTED MRS KATIE WHITCOMBE |
10/08/1910 August 2019 | PSC'S CHANGE OF PARTICULARS / MR DAMIAN JOHN RICHARD WHITCOMBE / 09/08/2019 |
10/08/1910 August 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAMIAN JOHN RICHARD WHITCOMBE / 09/08/2019 |
10/08/1910 August 2019 | REGISTERED OFFICE CHANGED ON 10/08/2019 FROM 9 GOLDEN ORCHARD HALESOWEN B62 8TR UNITED KINGDOM |
07/08/197 August 2019 | CONFIRMATION STATEMENT MADE ON 31/07/19, NO UPDATES |
01/08/181 August 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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