PIPETAWSE LIMITED

Company Documents

DateDescription
30/08/2430 August 2024 Final Gazette dissolved following liquidation

View Document

30/05/2430 May 2024 Return of final meeting in a creditors' voluntary winding up

View Document

22/05/2322 May 2023 Liquidators' statement of receipts and payments to 2023-03-22

View Document

18/05/2218 May 2022 Liquidators' statement of receipts and payments to 2022-03-22

View Document

13/10/2113 October 2021 Satisfaction of charge 3 in full

View Document

04/06/204 June 2020 NOTICE OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

05/05/205 May 2020 REGISTERED OFFICE CHANGED ON 05/05/2020 FROM FABRICATION DIVISION NEW HARTLEY DRIVE DOUBLE ROW, SEATON DELAVAL WHITLEY BAY TYNE & WEAR NE25 0PP

View Document

05/05/205 May 2020 REGISTERED OFFICE CHANGED ON 05/05/2020 FROM SUITE 5 2ND FLOOR REGENT CENTRE GOSFORTH NEWCASTLE UPON TYNE NE3 3LS

View Document

25/04/2025 April 2020 NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00009551,00023270

View Document

19/12/1919 December 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

24/09/1924 September 2019 PREVSHO FROM 31/12/2018 TO 30/12/2018

View Document

22/05/1922 May 2019 CONFIRMATION STATEMENT MADE ON 12/04/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

05/10/185 October 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

21/05/1821 May 2018 CONFIRMATION STATEMENT MADE ON 12/04/18, NO UPDATES

View Document

03/10/173 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

13/04/1713 April 2017 CONFIRMATION STATEMENT MADE ON 12/04/17, WITH UPDATES

View Document

13/04/1713 April 2017 SECRETARY'S CHANGE OF PARTICULARS / MISS LAURIE HICKS / 31/03/2017

View Document

01/11/161 November 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

23/05/1623 May 2016 APPOINTMENT TERMINATED, DIRECTOR THOMAS ARMSTRONG

View Document

23/05/1623 May 2016 Annual return made up to 12 April 2016 with full list of shareholders

View Document

07/11/157 November 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

14/09/1514 September 2015 APPOINTMENT TERMINATED, DIRECTOR RAYMOND MURRAY

View Document

16/04/1516 April 2015 Annual return made up to 12 April 2015 with full list of shareholders

View Document

19/03/1519 March 2015 SECRETARY APPOINTED MISS LAURIE HICKS

View Document

19/03/1519 March 2015 APPOINTMENT TERMINATED, SECRETARY PATRICIA ARMSTRONG

View Document

02/10/142 October 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

23/07/1423 July 2014 REGISTRATION OF A CHARGE / CHARGE CODE 015876680005

View Document

15/04/1415 April 2014 Annual return made up to 12 April 2014 with full list of shareholders

View Document

01/10/131 October 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

30/04/1330 April 2013 Annual return made up to 12 April 2013 with full list of shareholders

View Document

01/10/121 October 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

01/05/121 May 2012 Annual return made up to 12 April 2012 with full list of shareholders

View Document

28/10/1128 October 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

23/06/1123 June 2011 Annual return made up to 12 April 2011 with full list of shareholders

View Document

03/10/103 October 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

21/07/1021 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND MURRAY / 12/04/2010

View Document

21/07/1021 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS WILLIAM ARMSTRONG / 12/04/2010

View Document

21/07/1021 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS WILLIAM ARMSTRONG / 12/04/2010

View Document

21/07/1021 July 2010 Annual return made up to 12 April 2010 with full list of shareholders

View Document

19/07/1019 July 2010 25/09/09 STATEMENT OF CAPITAL GBP 22222

View Document

19/07/1019 July 2010 ALTER ARTICLES 25/09/2009

View Document

10/08/0910 August 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

08/05/098 May 2009 APPOINTMENT TERMINATED DIRECTOR MARK BERRY

View Document

08/05/098 May 2009 RETURN MADE UP TO 12/04/09; FULL LIST OF MEMBERS

View Document

18/07/0818 July 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

12/05/0812 May 2008 RETURN MADE UP TO 12/04/08; FULL LIST OF MEMBERS

View Document

21/10/0721 October 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

05/07/075 July 2007 RETURN MADE UP TO 12/04/07; NO CHANGE OF MEMBERS

View Document

26/10/0626 October 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

08/06/068 June 2006 RETURN MADE UP TO 12/04/06; FULL LIST OF MEMBERS

View Document

02/11/052 November 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

27/10/0527 October 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

02/06/052 June 2005 RETURN MADE UP TO 12/04/05; FULL LIST OF MEMBERS

View Document

19/08/0419 August 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

04/08/044 August 2004 RETURN MADE UP TO 12/04/04; FULL LIST OF MEMBERS

View Document

28/10/0328 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

21/05/0321 May 2003 RETURN MADE UP TO 12/04/03; FULL LIST OF MEMBERS

View Document

10/10/0210 October 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

12/06/0212 June 2002 RETURN MADE UP TO 12/04/02; FULL LIST OF MEMBERS

View Document

08/08/018 August 2001 NEW DIRECTOR APPOINTED

View Document

01/08/011 August 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

25/07/0125 July 2001 NEW DIRECTOR APPOINTED

View Document

25/07/0125 July 2001 NEW DIRECTOR APPOINTED

View Document

30/05/0130 May 2001 RETURN MADE UP TO 12/04/01; FULL LIST OF MEMBERS

View Document

30/05/0130 May 2001 DIRECTOR RESIGNED

View Document

09/10/009 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

02/06/002 June 2000 RETURN MADE UP TO 12/04/00; FULL LIST OF MEMBERS

View Document

01/11/991 November 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

14/05/9914 May 1999 REGISTERED OFFICE CHANGED ON 14/05/99 FROM: FABRICATION DIVISION NEW HARTLEY SEATON DELAVAL WHITLEY BAY TYNE & WEAR NE25 0PP

View Document

07/05/997 May 1999 RETURN MADE UP TO 12/04/99; FULL LIST OF MEMBERS

View Document

24/09/9824 September 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

28/04/9828 April 1998 RETURN MADE UP TO 12/04/98; NO CHANGE OF MEMBERS

View Document

25/09/9725 September 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

20/07/9720 July 1997 NEW DIRECTOR APPOINTED

View Document

08/07/978 July 1997 RETURN MADE UP TO 12/04/97; NO CHANGE OF MEMBERS

View Document

20/08/9620 August 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

12/06/9612 June 1996 RETURN MADE UP TO 12/04/96; FULL LIST OF MEMBERS

View Document

22/06/9522 June 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

22/06/9522 June 1995 RETURN MADE UP TO 12/04/95; NO CHANGE OF MEMBERS

View Document

12/05/9512 May 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/05/952 May 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

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

13/07/9413 July 1994 RETURN MADE UP TO 12/04/94; NO CHANGE OF MEMBERS

View Document

31/05/9431 May 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

13/07/9313 July 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

12/05/9312 May 1993 RETURN MADE UP TO 12/04/93; FULL LIST OF MEMBERS

View Document

11/06/9211 June 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

08/04/928 April 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

08/04/928 April 1992 RETURN MADE UP TO 12/04/92; NO CHANGE OF MEMBERS

View Document

18/06/9118 June 1991 RETURN MADE UP TO 12/04/91; NO CHANGE OF MEMBERS

View Document

18/06/9118 June 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

01/05/901 May 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89

View Document

01/05/901 May 1990 RETURN MADE UP TO 12/04/90; FULL LIST OF MEMBERS

View Document

05/04/905 April 1990 NEW DIRECTOR APPOINTED

View Document

26/06/8926 June 1989 REGISTERED OFFICE CHANGED ON 26/06/89 FROM: UNIT 19 NEW HARTLEY TRADING ESTATE SEATON DELAVAL TYNE AND WEAR

View Document

27/04/8927 April 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88

View Document

27/04/8927 April 1989 RETURN MADE UP TO 24/03/89; FULL LIST OF MEMBERS

View Document

27/06/8827 June 1988 RETURN MADE UP TO 28/04/88; FULL LIST OF MEMBERS

View Document

27/06/8827 June 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/87

View Document

04/04/874 April 1987 RETURN MADE UP TO 17/03/87; FULL LIST OF MEMBERS

View Document

04/04/874 April 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

07/05/867 May 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

07/05/867 May 1986 RETURN MADE UP TO 10/04/86; FULL LIST OF MEMBERS

View Document

25/09/8125 September 1981 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