H.&H.PIPEWORK LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
| Date | Description |
|---|---|
| 06/06/256 June 2025 | Liquidators' statement of receipts and payments to 2025-04-13 |
| 13/06/2413 June 2024 | Liquidators' statement of receipts and payments to 2024-04-13 |
| 20/12/2320 December 2023 | Registered office address changed from Cowgill Holloway Business Recovery Llp Regency House 45-53 Chorley New Road Bolton BL1 4QR to Cowgill Holloway Business Recovery Llp Fourth Floor Unit 5B the Parklands Bolton BL6 4SD on 2023-12-20 |
| 14/06/2314 June 2023 | Liquidators' statement of receipts and payments to 2023-04-13 |
| 13/04/2313 April 2023 | Termination of appointment of Richard Frazer Hudson as a director on 2023-04-12 |
| 13/04/2313 April 2023 | Cessation of Richard Frazer Hudson as a person with significant control on 2023-04-12 |
| 26/04/2226 April 2022 | First Gazette notice for compulsory strike-off |
| 25/04/2225 April 2022 | Appointment of a voluntary liquidator |
| 25/04/2225 April 2022 | Resolutions |
| 25/04/2225 April 2022 | Statement of affairs |
| 25/04/2225 April 2022 | Registered office address changed from 46 Calluna Drive Copthorne Crawley RH10 3XF England to Cowgill Holloway Business Recovery Llp Regency House 45-53 Chorley New Road Bolton BL1 4QR on 2022-04-25 |
| 02/12/202 December 2020 | 31/05/20 TOTAL EXEMPTION FULL |
| 31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
| 14/05/2014 May 2020 | CONFIRMATION STATEMENT MADE ON 08/05/20, NO UPDATES |
| 18/11/1918 November 2019 | 31/05/19 TOTAL EXEMPTION FULL |
| 31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
| 10/05/1910 May 2019 | CONFIRMATION STATEMENT MADE ON 08/05/19, NO UPDATES |
| 04/02/194 February 2019 | 31/05/18 TOTAL EXEMPTION FULL |
| 12/06/1812 June 2018 | REGISTERED OFFICE CHANGED ON 12/06/2018 FROM FARMSIDE MILL LANE FELBRIDGE EAST GRINSTEAD RH19 2PE ENGLAND |
| 12/06/1812 June 2018 | CONFIRMATION STATEMENT MADE ON 08/05/18, NO UPDATES |
| 31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
| 22/05/1822 May 2018 | REGISTERED OFFICE CHANGED ON 22/05/2018 FROM 7 BUCKLEY PLACE CRAWLEY DOWN CRAWLEY WEST SUSSEX RH10 4JG |
| 26/02/1826 February 2018 | 31/05/17 TOTAL EXEMPTION FULL |
| 28/09/1728 September 2017 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/16 |
| 19/06/1719 June 2017 | CONFIRMATION STATEMENT MADE ON 08/05/17, WITH UPDATES |
| 31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
| 28/02/1728 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
| 21/06/1621 June 2016 | Annual return made up to 8 May 2016 with full list of shareholders |
| 31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
| 06/02/166 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
| 20/06/1520 June 2015 | Annual return made up to 8 May 2015 with full list of shareholders |
| 31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
| 27/10/1427 October 2014 | DIRECTOR APPOINTED MR LEE TONY HOPCRAFT |
| 08/05/148 May 2014 | 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