PIP LETTINGS LIMITED

Company Documents

DateDescription
10/12/2410 December 2024 Final Gazette dissolved via voluntary strike-off

View Document

10/12/2410 December 2024 Final Gazette dissolved via voluntary strike-off

View Document

14/11/2314 November 2023 Voluntary strike-off action has been suspended

View Document

14/11/2314 November 2023 Voluntary strike-off action has been suspended

View Document

10/10/2310 October 2023 First Gazette notice for voluntary strike-off

View Document

10/10/2310 October 2023 First Gazette notice for voluntary strike-off

View Document

29/09/2329 September 2023 Application to strike the company off the register

View Document

17/04/2317 April 2023 Confirmation statement made on 2023-04-08 with no updates

View Document

04/10/224 October 2022 Notice of completion of voluntary arrangement

View Document

29/09/2229 September 2022 Registered office address changed from C/O Geoffrey Martin & Co 3rd Floor One Park Row Leeds LS1 5HN to 27 Dorrigan Close Lincoln LN1 1AT on 2022-09-29

View Document

08/04/228 April 2022 Confirmation statement made on 2022-04-08 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

24/11/2124 November 2021 Voluntary arrangement supervisor's abstract of receipts and payments to 2021-09-25

View Document

19/05/2119 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20

View Document

15/04/2115 April 2021 CONFIRMATION STATEMENT MADE ON 08/04/21, NO UPDATES

View Document

09/04/219 April 2021 PREVEXT FROM 31/10/2020 TO 31/12/2020

View Document

24/03/2124 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

22/01/2122 January 2021 CONFIRMATION STATEMENT MADE ON 08/04/20, NO UPDATES

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

08/12/208 December 2020 NOTICE OF SUPERVISOR'S PROGRESS REPORT IN VOLUNTARY ARRANGEMENT:BROUGHT DOWN DATE 25/09/2020

View Document

27/11/2027 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL BRIAN SCRASE-HOLLAMBY / 27/11/2020

View Document

20/11/2020 November 2020 CONFIRMATION STATEMENT MADE ON 08/04/19, NO UPDATES

View Document

13/11/1913 November 2019 NOTICE OF SUPERVISOR'S PROGRESS REPORT IN VOLUNTARY ARRANGEMENT:BROUGHT DOWN DATE 25/09/2019

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

31/07/1931 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

12/02/1912 February 2019 REGISTERED OFFICE CHANGED ON 12/02/2019 FROM 4 CARLTON COURT BROWN LANE WEST LEEDS LS12 6LT

View Document

09/11/189 November 2018 NOTICE OF SUPERVISOR'S PROGRESS REPORT IN VOLUNTARY ARRANGEMENT:BROUGHT DOWN DATE 25/09/2018

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

28/06/1828 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

11/04/1811 April 2018 CONFIRMATION STATEMENT MADE ON 08/04/18, NO UPDATES

View Document

05/12/175 December 2017 NOTICE OF SUPERVISOR'S PROGRESS REPORT IN VOLUNTARY ARRANGEMENT:BROUGHT DOWN DATE 25/09/2017

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

20/07/1720 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

12/05/1712 May 2017 CONFIRMATION STATEMENT MADE ON 08/04/17, WITH UPDATES

View Document

26/01/1726 January 2017 PREVEXT FROM 30/04/2016 TO 31/10/2016

View Document

16/11/1616 November 2016 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 25/09/2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

08/06/168 June 2016 Annual return made up to 8 April 2016 with full list of shareholders

View Document

28/04/1628 April 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

26/11/1526 November 2015 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 25/09/2015

View Document

07/07/157 July 2015 REGISTERED OFFICE CHANGED ON 07/07/2015 FROM TOWER HOUSE LUCY TOWER STREET LINCOLN LN1 1XW

View Document

11/06/1511 June 2015 Annual return made up to 8 April 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

29/01/1529 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

09/10/149 October 2014 NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT

View Document

02/10/142 October 2014 APPOINTMENT TERMINATED, DIRECTOR KATIE SCRASE-HOLLAMBY

View Document

02/10/142 October 2014 APPOINTMENT TERMINATED, SECRETARY GRAHAM WEBB

View Document

09/05/149 May 2014 Annual return made up to 8 April 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

09/12/139 December 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

10/05/1310 May 2013 Annual return made up to 8 April 2013 with full list of shareholders

View Document

15/11/1215 November 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

09/05/129 May 2012 Annual return made up to 8 April 2012 with full list of shareholders

View Document

01/02/121 February 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

12/05/1112 May 2011 Annual return made up to 8 April 2011 with full list of shareholders

View Document

31/01/1131 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

28/04/1028 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / KATIE LOUISE SCRASE-HOLLAMBY / 01/01/2010

View Document

28/04/1028 April 2010 Annual return made up to 8 April 2010 with full list of shareholders

View Document

25/03/1025 March 2010 CURREXT FROM 31/12/2009 TO 30/04/2010

View Document

08/01/108 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

18/12/0918 December 2009 CURRSHO FROM 30/04/2010 TO 31/12/2009

View Document

28/04/0928 April 2009 RETURN MADE UP TO 08/04/09; FULL LIST OF MEMBERS

View Document

02/05/082 May 2008 DIRECTOR APPOINTED MICHAEL BRIAN SCRASE-HOLLAMBY

View Document

24/04/0824 April 2008 DIRECTOR APPOINTED KATIE LOUISE SCRASE-HOLLAMBY

View Document

24/04/0824 April 2008 SECRETARY APPOINTED GRAHAM WEBB

View Document

17/04/0817 April 2008 SUB DIV 08/04/2008

View Document

15/04/0815 April 2008 GBP NC 1000/10000 08/04/08

View Document

10/04/0810 April 2008 APPOINTMENT TERMINATED DIRECTOR HANOVER DIRECTORS LIMITED

View Document

10/04/0810 April 2008 APPOINTMENT TERMINATED SECRETARY HCS SECRETARIAL LIMITED

View Document

08/04/088 April 2008 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