PIPELINE CONTROLS LIMITED

Company Documents

DateDescription
26/10/2126 October 2021 Final Gazette dissolved via voluntary strike-off

View Document

26/10/2126 October 2021 Final Gazette dissolved via voluntary strike-off

View Document

10/08/2110 August 2021 First Gazette notice for voluntary strike-off

View Document

10/08/2110 August 2021 First Gazette notice for voluntary strike-off

View Document

29/07/2129 July 2021 Application to strike the company off the register

View Document

22/07/2122 July 2021

View Document

22/07/2122 July 2021

View Document

22/07/2122 July 2021 Statement of capital on 2021-07-22

View Document

22/07/2122 July 2021 Resolutions

View Document

22/07/2122 July 2021 Resolutions

View Document

23/04/2023 April 2020 CONFIRMATION STATEMENT MADE ON 20/04/20, NO UPDATES

View Document

17/04/2017 April 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/19

View Document

02/05/192 May 2019 CONFIRMATION STATEMENT MADE ON 20/04/19, NO UPDATES

View Document

15/03/1915 March 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/18

View Document

02/05/182 May 2018 CONFIRMATION STATEMENT MADE ON 20/04/18, NO UPDATES

View Document

28/12/1728 December 2017 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / WOLSELEY DIRECTORS LIMITED / 18/12/2017

View Document

28/12/1728 December 2017 SECRETARY'S CHANGE OF PARTICULARS / KATHERINE MARY MCCORMICK / 18/12/2017

View Document

22/12/1722 December 2017 REGISTERED OFFICE CHANGED ON 22/12/2017 FROM PARKVIEW 1220 ARLINGTON BUSINESS PARK THEALE READING RG7 4GA

View Document

18/12/1718 December 2017 PSC'S CHANGE OF PARTICULARS / WOLSELEY LIMITED / 18/12/2017

View Document

29/11/1729 November 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/17

View Document

20/04/1720 April 2017 CONFIRMATION STATEMENT MADE ON 20/04/17, NO UPDATES

View Document

14/12/1614 December 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/16

View Document

30/11/1630 November 2016 APPOINTMENT TERMINATED, DIRECTOR ROBERT SMITH

View Document

30/11/1630 November 2016 DIRECTOR APPOINTED MR ANDREW JAMES FREDERICK BURTON

View Document

10/11/1610 November 2016 CONFIRMATION STATEMENT MADE ON 03/11/16, WITH UPDATES

View Document

02/12/152 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/15

View Document

18/11/1518 November 2015 Annual return made up to 3 November 2015 with full list of shareholders

View Document

04/08/154 August 2015 APPOINTMENT TERMINATED, SECRETARY GRAHAM MIDDLEMISS

View Document

04/08/154 August 2015 SECRETARY APPOINTED KATHERINE MARY MCCORMICK

View Document

16/03/1516 March 2015 SECRETARY'S CHANGE OF PARTICULARS / GRAHAM MIDDLEMISS / 16/02/2015

View Document

12/02/1512 February 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/14

View Document

04/11/144 November 2014 Annual return made up to 3 November 2014 with full list of shareholders

View Document

23/04/1423 April 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/13

View Document

06/11/136 November 2013 Annual return made up to 3 November 2013 with full list of shareholders

View Document

03/05/133 May 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/12

View Document

02/01/132 January 2013 SECRETARY APPOINTED GRAHAM MIDDLEMISS

View Document

07/12/127 December 2012 SECRETARY APPOINTED GRAHAM MIDDLEMISS

View Document

07/12/127 December 2012 APPOINTMENT TERMINATED, SECRETARY TOM BROPHY

View Document

16/11/1216 November 2012 Annual return made up to 3 November 2012 with full list of shareholders

View Document

03/11/113 November 2011 Annual return made up to 3 November 2011 with full list of shareholders

View Document

11/08/1111 August 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/11

View Document

10/08/1110 August 2011 APPOINTMENT TERMINATED, SECRETARY ALISON DREW

View Document

10/08/1110 August 2011 SECRETARY APPOINTED TOM BROPHY

View Document

03/03/113 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/10

View Document

03/03/113 March 2011 ADOPT ARTICLES 18/02/2011

View Document

05/11/105 November 2010 Annual return made up to 3 November 2010 with full list of shareholders

View Document

26/04/1026 April 2010 DIRECTOR APPOINTED MR ROBERT ANDREW ROSS SMITH

View Document

26/04/1026 April 2010 APPOINTMENT TERMINATED, DIRECTOR STEPHEN WEBSTER

View Document

03/12/093 December 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/09

View Document

10/11/0910 November 2009 Annual return made up to 3 November 2009 with full list of shareholders

View Document

15/10/0915 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN PAUL WEBSTER / 01/10/2009

View Document

15/10/0915 October 2009 SECRETARY'S CHANGE OF PARTICULARS / ALISON DREW / 01/10/2009

View Document

03/12/083 December 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/08

View Document

21/11/0821 November 2008 RETURN MADE UP TO 03/11/08; FULL LIST OF MEMBERS

View Document

13/11/0713 November 2007 RETURN MADE UP TO 03/11/07; FULL LIST OF MEMBERS

View Document

21/10/0721 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/07

View Document

22/06/0722 June 2007 DIRECTOR RESIGNED

View Document

22/06/0722 June 2007 NEW DIRECTOR APPOINTED

View Document

06/11/066 November 2006 RETURN MADE UP TO 03/11/06; FULL LIST OF MEMBERS

View Document

07/09/067 September 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/06

View Document

09/12/059 December 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05

View Document

11/11/0511 November 2005 RETURN MADE UP TO 03/11/05; FULL LIST OF MEMBERS

View Document

01/09/051 September 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

21/04/0521 April 2005 ARTICLES OF ASSOCIATION

View Document

08/04/058 April 2005 COMPANY NAME CHANGED EGP WP FILTRATION LIMITED CERTIFICATE ISSUED ON 08/04/05

View Document

11/12/0411 December 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/04

View Document

23/11/0423 November 2004 RETURN MADE UP TO 03/11/04; FULL LIST OF MEMBERS

View Document

16/09/0416 September 2004 SECRETARY'S PARTICULARS CHANGED

View Document

08/05/048 May 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

18/11/0318 November 2003 RETURN MADE UP TO 03/11/03; FULL LIST OF MEMBERS

View Document

08/10/038 October 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/03

View Document

27/03/0327 March 2003 SECRETARY RESIGNED

View Document

27/03/0327 March 2003 NEW SECRETARY APPOINTED

View Document

22/11/0222 November 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/02

View Document

12/11/0212 November 2002 RETURN MADE UP TO 03/11/02; FULL LIST OF MEMBERS

View Document

25/09/0225 September 2002 NEW SECRETARY APPOINTED

View Document

16/09/0216 September 2002 DIRECTOR RESIGNED

View Document

16/09/0216 September 2002 SECRETARY RESIGNED

View Document

05/08/025 August 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

12/07/0212 July 2002 NEW DIRECTOR APPOINTED

View Document

12/07/0212 July 2002 DIRECTOR RESIGNED

View Document

26/04/0226 April 2002 REGISTERED OFFICE CHANGED ON 26/04/02 FROM: PO BOX 18 VINES LANE DROITWICH SPA WORCESTERSHIRE WR9 8ND

View Document

19/02/0219 February 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

29/11/0129 November 2001 RETURN MADE UP TO 03/11/01; FULL LIST OF MEMBERS

View Document

09/10/019 October 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/01

View Document

04/09/014 September 2001 COMPANY NAME CHANGED WIPAC FILTRATION LIMITED CERTIFICATE ISSUED ON 04/09/01

View Document

13/06/0113 June 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

10/01/0110 January 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/00

View Document

16/11/0016 November 2000 RETURN MADE UP TO 03/11/00; FULL LIST OF MEMBERS

View Document

05/05/005 May 2000 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

19/01/0019 January 2000 SECRETARY RESIGNED

View Document

19/01/0019 January 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/11/9923 November 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/99

View Document

23/11/9923 November 1999 RETURN MADE UP TO 03/11/99; FULL LIST OF MEMBERS

View Document

15/11/9915 November 1999 NEW SECRETARY APPOINTED

View Document

12/11/9912 November 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

12/04/9912 April 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

19/11/9819 November 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/98

View Document

19/11/9819 November 1998 RETURN MADE UP TO 03/11/98; NO CHANGE OF MEMBERS

View Document

03/08/983 August 1998 RETURN MADE UP TO 09/07/98; FULL LIST OF MEMBERS

View Document

09/06/989 June 1998 REGISTERED OFFICE CHANGED ON 09/06/98 FROM: LONDON RD BUCKINGHAM BUCKINGHAMSHIRE MK18 1BH

View Document

08/06/988 June 1998 NEW DIRECTOR APPOINTED

View Document

08/06/988 June 1998 NEW DIRECTOR APPOINTED

View Document

08/06/988 June 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/06/985 June 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

05/06/985 June 1998 DIRECTOR RESIGNED

View Document

01/06/981 June 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/97

View Document

26/05/9826 May 1998 DIRECTOR RESIGNED

View Document

26/05/9826 May 1998 NEW DIRECTOR APPOINTED

View Document

28/08/9728 August 1997 SECRETARY RESIGNED

View Document

28/08/9728 August 1997 RETURN MADE UP TO 09/07/97; NO CHANGE OF MEMBERS

View Document

01/08/971 August 1997 NEW DIRECTOR APPOINTED

View Document

01/08/971 August 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/04/974 April 1997 DIRECTOR RESIGNED

View Document

04/04/974 April 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

05/11/965 November 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/96

View Document

18/09/9618 September 1996 RETURN MADE UP TO 09/07/96; FULL LIST OF MEMBERS

View Document

04/10/954 October 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/95

View Document

30/06/9530 June 1995 RETURN MADE UP TO 09/07/95; NO CHANGE OF MEMBERS

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

12/10/9412 October 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/94

View Document

12/09/9412 September 1994 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/07/944 July 1994 RETURN MADE UP TO 09/07/94; NO CHANGE OF MEMBERS

View Document

19/04/9419 April 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/93

View Document

11/01/9411 January 1994 RETURN MADE UP TO 09/07/93; FULL LIST OF MEMBERS

View Document

11/01/9411 January 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

05/06/935 June 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/06/935 June 1993 DIRECTOR RESIGNED

View Document

05/06/935 June 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/04/934 April 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 02/08/92

View Document

24/07/9224 July 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

24/07/9224 July 1992 RETURN MADE UP TO 09/07/92; NO CHANGE OF MEMBERS

View Document

24/07/9224 July 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/91

View Document

25/06/9225 June 1992 EXEMPTION FROM APPOINTING AUDITORS 28/06/90

View Document

28/05/9228 May 1992 DELIVERY EXT'D 3 MTH 31/07/91

View Document

10/10/9110 October 1991 RETURN MADE UP TO 09/07/91; NO CHANGE OF MEMBERS

View Document

17/07/9117 July 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/90

View Document

18/01/9118 January 1991 EXEMPTION FROM APPOINTING AUDITORS 28/06/90

View Document

24/07/9024 July 1990 FULL ACCOUNTS MADE UP TO 31/07/89

View Document

24/07/9024 July 1990 RETURN MADE UP TO 09/07/90; FULL LIST OF MEMBERS

View Document

21/08/8921 August 1989 RETURN MADE UP TO 10/08/89; FULL LIST OF MEMBERS

View Document

21/08/8921 August 1989 FULL ACCOUNTS MADE UP TO 31/07/88

View Document

07/03/897 March 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/03/883 March 1988 RETURN MADE UP TO 04/01/88; FULL LIST OF MEMBERS

View Document

03/03/883 March 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/02/8815 February 1988 FULL ACCOUNTS MADE UP TO 31/07/87

View Document

27/04/8727 April 1987 RETURN MADE UP TO 14/01/87; FULL LIST OF MEMBERS

View Document

27/04/8727 April 1987 FULL ACCOUNTS MADE UP TO 31/07/86

View Document

05/08/865 August 1986 DIRECTOR RESIGNED

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