PIPELINE PROFILE COMPANY LIMITED
Company Documents
Date | Description |
---|---|
05/03/245 March 2024 | Final Gazette dissolved via voluntary strike-off |
05/03/245 March 2024 | Final Gazette dissolved via voluntary strike-off |
19/12/2319 December 2023 | First Gazette notice for voluntary strike-off |
19/12/2319 December 2023 | First Gazette notice for voluntary strike-off |
06/12/236 December 2023 | Application to strike the company off the register |
05/12/235 December 2023 | First Gazette notice for compulsory strike-off |
05/12/235 December 2023 | First Gazette notice for compulsory strike-off |
04/08/234 August 2023 | Total exemption full accounts made up to 2022-10-31 |
12/01/2312 January 2023 | Registered office address changed from Pipeline Profile Company Limited Longbeck Estate Marske-by-the-Sea Redcar Cleveland TS11 6HB to 15 Beadnell Way Redcar TS10 2QU on 2023-01-12 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
28/09/2228 September 2022 | Confirmation statement made on 2022-09-16 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
24/08/2024 August 2020 | 31/10/19 TOTAL EXEMPTION FULL |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
19/09/1919 September 2019 | CONFIRMATION STATEMENT MADE ON 16/09/19, NO UPDATES |
22/07/1922 July 2019 | 31/10/18 TOTAL EXEMPTION FULL |
06/06/196 June 2019 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
08/10/188 October 2018 | CONFIRMATION STATEMENT MADE ON 16/09/18, NO UPDATES |
13/07/1813 July 2018 | 31/10/17 TOTAL EXEMPTION FULL |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
21/09/1721 September 2017 | CONFIRMATION STATEMENT MADE ON 16/09/17, NO UPDATES |
28/06/1728 June 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
26/09/1626 September 2016 | CONFIRMATION STATEMENT MADE ON 16/09/16, WITH UPDATES |
22/07/1622 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
07/10/157 October 2015 | Annual return made up to 16 September 2015 with full list of shareholders |
30/07/1530 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
22/09/1422 September 2014 | Annual return made up to 16 September 2014 with full list of shareholders |
31/07/1431 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
05/10/135 October 2013 | Annual return made up to 16 September 2013 with full list of shareholders |
31/07/1331 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
05/11/125 November 2012 | Annual return made up to 16 September 2012 with full list of shareholders |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
01/06/121 June 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
06/03/126 March 2012 | APPOINTMENT TERMINATED, SECRETARY DEBORAH HEGGIE |
06/03/126 March 2012 | APPOINTMENT TERMINATED, DIRECTOR DEBORAH HEGGIE |
28/10/1128 October 2011 | Annual return made up to 16 September 2011 with full list of shareholders |
29/09/1129 September 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
19/09/1119 September 2011 | REGISTERED OFFICE CHANGED ON 19/09/2011 FROM 89 MARSDEN ROAD BLACKPOOL LANCASHIRE FY4 3BY |
27/11/1027 November 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MARK ANDREW HEGGIE / 01/10/2009 |
27/11/1027 November 2010 | Annual return made up to 16 September 2010 with full list of shareholders |
22/07/1022 July 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
20/09/0920 September 2009 | RETURN MADE UP TO 16/09/09; FULL LIST OF MEMBERS |
24/08/0924 August 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
07/08/097 August 2009 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
29/01/0929 January 2009 | DIRECTOR APPOINTED MRS DEBORAH HEGGIE |
18/11/0818 November 2008 | RETURN MADE UP TO 18/10/08; FULL LIST OF MEMBERS |
01/09/081 September 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
05/02/085 February 2008 | NEW SECRETARY APPOINTED |
05/02/085 February 2008 | DIRECTOR RESIGNED |
05/02/085 February 2008 | SECRETARY RESIGNED |
30/11/0730 November 2007 | RETURN MADE UP TO 18/10/07; FULL LIST OF MEMBERS |
17/08/0717 August 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
18/12/0618 December 2006 | RETURN MADE UP TO 18/10/06; FULL LIST OF MEMBERS |
26/05/0626 May 2006 | REGISTERED OFFICE CHANGED ON 26/05/06 FROM: THE CANAL CENTRE HASSALL GREEN SANDBACH CW11 4YB |
16/11/0516 November 2005 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
28/10/0528 October 2005 | S366A DISP HOLDING AGM 18/10/05 |
27/10/0527 October 2005 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
26/10/0526 October 2005 | £ NC 1000/10000 18/10/05 |
26/10/0526 October 2005 | NC INC ALREADY ADJUSTED 18/10/05 |
26/10/0526 October 2005 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
20/10/0520 October 2005 | SECRETARY RESIGNED |
18/10/0518 October 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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