CT PIPEWORK LTD

Company Documents

DateDescription
11/05/2211 May 2022 Return of final meeting in a creditors' voluntary winding up

View Document

23/07/2123 July 2021 Liquidators' statement of receipts and payments to 2021-06-11

View Document

10/07/1910 July 2019 REGISTERED OFFICE CHANGED ON 10/07/2019 FROM UNIT 8 HIGHGROUND IND ESTATE HIGHGROUNDS WAY RHODESIA WORKSOP S80 3AF ENGLAND

View Document

28/06/1928 June 2019 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

28/06/1928 June 2019 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

28/06/1928 June 2019 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

29/03/1929 March 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

24/01/1924 January 2019 PREVSHO FROM 30/04/2018 TO 31/03/2018

View Document

10/05/1810 May 2018 CONFIRMATION STATEMENT MADE ON 25/04/18, NO UPDATES

View Document

10/05/1810 May 2018 REGISTERED OFFICE CHANGED ON 10/05/2018 FROM 4 KESTREL MEWS GATEFORD WORKSOP S81 8TW ENGLAND

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

20/10/1720 October 2017 REGISTRATION OF A CHARGE / CHARGE CODE 107419500001

View Document

26/04/1726 April 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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