VAN LEEUWEN PIPE & TUBE LIMITED

Company Documents

DateDescription
21/05/2421 May 2024 Final Gazette dissolved via voluntary strike-off

View Document

21/05/2421 May 2024 Final Gazette dissolved via voluntary strike-off

View Document

16/04/2416 April 2024 Voluntary strike-off action has been suspended

View Document

16/04/2416 April 2024 Voluntary strike-off action has been suspended

View Document

05/03/245 March 2024 First Gazette notice for voluntary strike-off

View Document

05/03/245 March 2024 First Gazette notice for voluntary strike-off

View Document

21/02/2421 February 2024 Application to strike the company off the register

View Document

23/08/2323 August 2023 Accounts for a dormant company made up to 2022-12-31

View Document

13/07/2313 July 2023 Registered office address changed from Nine Lock Works Mill Street Brierley Hill West Midlands DY5 2SX to The Deckhouse the Waterfront Brierley Hill DY5 1LW on 2023-07-13

View Document

13/07/2313 July 2023 Confirmation statement made on 2023-07-13 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

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

View Accounts

26/07/2126 July 2021 Confirmation statement made on 2021-07-13 with no updates

View Document

07/05/217 May 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/20

View Document

22/03/2122 March 2021 APPOINTMENT TERMINATED, DIRECTOR MARIA VAN ENGELEN

View Document

22/03/2122 March 2021 DIRECTOR APPOINTED MR KRIS BOWLING

View Document

29/01/2129 January 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

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

View Accounts

13/07/2013 July 2020 CONFIRMATION STATEMENT MADE ON 13/07/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

06/11/196 November 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

19/07/1919 July 2019 CONFIRMATION STATEMENT MADE ON 13/07/19, NO UPDATES

View Document

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

View Accounts

29/08/1829 August 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

17/07/1817 July 2018 CONFIRMATION STATEMENT MADE ON 13/07/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

24/08/1724 August 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

20/07/1720 July 2017 CONFIRMATION STATEMENT MADE ON 13/07/17, NO UPDATES

View Document

20/01/1720 January 2017 APPOINTMENT TERMINATED, SECRETARY FIONA SMITH

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

29/09/1629 September 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/15

View Document

25/07/1625 July 2016 CONFIRMATION STATEMENT MADE ON 13/07/16, WITH UPDATES

View Document

01/06/161 June 2016 APPOINTMENT TERMINATED, SECRETARY RACHAEL BENNETT

View Document

01/06/161 June 2016 SECRETARY APPOINTED MRS FIONA SMITH

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

15/09/1515 September 2015 SECRETARY APPOINTED MISS RACHAEL CLAIRE BENNETT

View Document

15/09/1515 September 2015 APPOINTMENT TERMINATED, SECRETARY MICHAEL DAVIES

View Document

04/08/154 August 2015 Annual return made up to 13 July 2015 with full list of shareholders

View Document

25/06/1525 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

01/08/141 August 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

22/07/1422 July 2014 Annual return made up to 13 July 2014 with full list of shareholders

View Document

07/08/137 August 2013 Annual return made up to 13 July 2013 with full list of shareholders

View Document

16/07/1316 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

25/06/1325 June 2013 DIRECTOR APPOINTED MRS MARIA ANTONIA LUCIA WILHELMUS JOHANNES VAN ENGELEN

View Document

25/06/1325 June 2013 APPOINTMENT TERMINATED, DIRECTOR AREND ZWANEPOL

View Document

26/07/1226 July 2012 Annual return made up to 13 July 2012 with full list of shareholders

View Document

06/07/126 July 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

30/08/1130 August 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

26/07/1126 July 2011 Annual return made up to 13 July 2011 with full list of shareholders

View Document

14/07/1014 July 2010 Annual return made up to 13 July 2010 with full list of shareholders

View Document

14/07/1014 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / AREND SYLVESTER ZWANEPOL / 13/07/2010

View Document

28/06/1028 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

29/10/0929 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

04/08/094 August 2009 RETURN MADE UP TO 13/07/09; FULL LIST OF MEMBERS

View Document

13/10/0813 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

06/08/086 August 2008 RETURN MADE UP TO 13/07/08; FULL LIST OF MEMBERS

View Document

03/11/073 November 2007 NEW DIRECTOR APPOINTED

View Document

03/11/073 November 2007 DIRECTOR RESIGNED

View Document

17/09/0717 September 2007 RETURN MADE UP TO 13/07/07; FULL LIST OF MEMBERS

View Document

25/01/0725 January 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

25/01/0725 January 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

04/08/064 August 2006 RETURN MADE UP TO 13/07/06; FULL LIST OF MEMBERS

View Document

04/11/054 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

18/08/0518 August 2005 RETURN MADE UP TO 13/07/05; FULL LIST OF MEMBERS

View Document

27/05/0527 May 2005 REGISTERED OFFICE CHANGED ON 27/05/05 FROM: UNIT 6A NEWTON BUSINESS CENTRE THORNCLIFFE PARK CHAPELTOWN SHEFFIELD S35 2PH

View Document

17/02/0517 February 2005 NEW SECRETARY APPOINTED

View Document

09/02/059 February 2005 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

29/01/0529 January 2005 SECRETARY RESIGNED

View Document

21/07/0421 July 2004 RETURN MADE UP TO 13/07/04; FULL LIST OF MEMBERS

View Document

07/01/047 January 2004 NEW DIRECTOR APPOINTED

View Document

04/12/034 December 2003 DIRECTOR RESIGNED

View Document

20/08/0320 August 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

24/07/0324 July 2003 RETURN MADE UP TO 13/07/03; FULL LIST OF MEMBERS

View Document

16/09/0216 September 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

29/07/0229 July 2002 RETURN MADE UP TO 13/07/02; FULL LIST OF MEMBERS

View Document

15/07/0215 July 2002 REGISTERED OFFICE CHANGED ON 15/07/02 FROM: UNITS 7-9 PROVINCIAL PARK NETHER LANE, ECCLESFIELD, SHEFFIELD SOUTH YORKSHIRE S35 9ZX

View Document

01/11/011 November 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

30/07/0130 July 2001 NEW DIRECTOR APPOINTED

View Document

30/07/0130 July 2001 NEW SECRETARY APPOINTED

View Document

30/07/0130 July 2001 RETURN MADE UP TO 13/07/01; FULL LIST OF MEMBERS

View Document

02/11/002 November 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

08/09/008 September 2000 RETURN MADE UP TO 13/07/00; FULL LIST OF MEMBERS

View Document

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

View Document

01/10/991 October 1999 RETURN MADE UP TO 13/07/99; FULL LIST OF MEMBERS

View Document

20/10/9820 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

23/09/9823 September 1998 RETURN MADE UP TO 13/07/98; NO CHANGE OF MEMBERS

View Document

30/10/9730 October 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

01/10/971 October 1997 RETURN MADE UP TO 13/07/97; NO CHANGE OF MEMBERS

View Document

28/10/9628 October 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

11/09/9611 September 1996 RETURN MADE UP TO 13/07/96; FULL LIST OF MEMBERS

View Document

01/11/951 November 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

09/08/959 August 1995 RETURN MADE UP TO 13/07/95; NO CHANGE OF MEMBERS

View Document

13/06/9513 June 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/06/9513 June 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

29/09/9429 September 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

11/08/9411 August 1994 RETURN MADE UP TO 13/07/94; NO CHANGE OF MEMBERS

View Document

09/11/939 November 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

31/08/9331 August 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

31/08/9331 August 1993 RETURN MADE UP TO 13/07/93; FULL LIST OF MEMBERS

View Document

31/08/9331 August 1993 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

31/08/9331 August 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

29/08/9329 August 1993 NEW SECRETARY APPOINTED

View Document

13/04/9313 April 1993 NEW DIRECTOR APPOINTED

View Document

18/02/9318 February 1993 DIRECTOR RESIGNED

View Document

25/01/9325 January 1993 DIRECTOR RESIGNED

View Document

15/01/9315 January 1993 COMPANY NAME CHANGED VAN LEEUWEN TUBES LTD. CERTIFICATE ISSUED ON 18/01/93

View Document

17/09/9217 September 1992 NEW DIRECTOR APPOINTED

View Document

24/07/9224 July 1992 RETURN MADE UP TO 13/07/92; NO CHANGE OF MEMBERS

View Document

24/07/9224 July 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

24/07/9124 July 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

23/07/9123 July 1991 RETURN MADE UP TO 13/07/91; NO CHANGE OF MEMBERS

View Document

23/07/9123 July 1991 REGISTERED OFFICE CHANGED ON 23/07/91

View Document

24/05/9124 May 1991 DIRECTOR RESIGNED

View Document

03/01/913 January 1991 COMPANY NAME CHANGED LION TUBE AND STEEL COMPANY LIMI TED(THE) CERTIFICATE ISSUED ON 01/01/91

View Document

17/08/9017 August 1990 RETURN MADE UP TO 13/07/90; FULL LIST OF MEMBERS

View Document

17/08/9017 August 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

27/04/9027 April 1990 REGISTERED OFFICE CHANGED ON 27/04/90 FROM: 113-123 UPPER RICHMOND ROAD PO BOX 665 PUTNEY LONDON SW15 2TZ

View Document

15/11/8915 November 1989 AUDITOR'S RESIGNATION

View Document

02/08/892 August 1989 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

02/08/892 August 1989 SECRETARY RESIGNED

View Document

24/07/8924 July 1989 RETURN MADE UP TO 30/06/89; FULL LIST OF MEMBERS

View Document

24/07/8924 July 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

26/01/8926 January 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/10/8811 October 1988 NEW DIRECTOR APPOINTED

View Document

13/07/8813 July 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

13/07/8813 July 1988 RETURN MADE UP TO 23/06/88; FULL LIST OF MEMBERS

View Document

29/06/8829 June 1988 NEW DIRECTOR APPOINTED

View Document

29/06/8829 June 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/10/8725 October 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

25/10/8725 October 1987 RETURN MADE UP TO 09/09/87; FULL LIST OF MEMBERS

View Document

02/10/872 October 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/09/8724 September 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/01/876 January 1987 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

15/11/8615 November 1986 RETURN MADE UP TO 10/09/86; FULL LIST OF MEMBERS

View Document

08/11/868 November 1986 NEW DIRECTOR APPOINTED

View Document

15/01/6315 January 1963 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