WCG PIPETEC LIMITED

Company Documents

DateDescription
10/04/2410 April 2024 Final Gazette dissolved following liquidation

View Document

10/04/2410 April 2024 Final Gazette dissolved following liquidation

View Document

10/01/2410 January 2024 Return of final meeting in a creditors' voluntary winding up

View Document

16/01/2316 January 2023 Liquidators' statement of receipts and payments to 2022-11-10

View Document

12/01/2212 January 2022 Liquidators' statement of receipts and payments to 2021-11-10

View Document

18/01/1918 January 2019 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 10/11/2018:LIQ. CASE NO.1

View Document

27/04/1827 April 2018 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

27/04/1827 April 2018 NOTICE OF REMOVAL OF LIQUIDATOR BY COURT IN MVL AND CVL:LIQ. CASE NO.1:IP NO.00018570

View Document

10/01/1810 January 2018 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 10/11/2017:LIQ. CASE NO.1

View Document

07/03/177 March 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 086602150002

View Document

28/11/1628 November 2016 REGISTERED OFFICE CHANGED ON 28/11/2016 FROM ASHFIELD HOUSE ILLINGWORTH STREET OSSETT WF15 8AL UNITED KINGDOM

View Document

24/11/1624 November 2016 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

24/11/1624 November 2016 STATEMENT OF AFFAIRS/4.19

View Document

24/11/1624 November 2016 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

16/09/1616 September 2016 APPOINTMENT TERMINATED, DIRECTOR EMMA HEMINGWAY

View Document

16/09/1616 September 2016 REGISTERED OFFICE CHANGED ON 16/09/2016 FROM WASTECLEAN HOUSE, UNITS 1-4 JUBILEE WAY SHIPLEY WEST YORKSHIRE BD18 1QG

View Document

08/07/168 July 2016 REGISTRATION OF A CHARGE / CHARGE CODE 086602150002

View Document

23/10/1523 October 2015 Annual return made up to 22 August 2015 with full list of shareholders

View Document

09/07/159 July 2015 REGISTERED OFFICE CHANGED ON 09/07/2015 FROM EQUITABLE HOUSE 55 PELLON LANE HALIFAX WEST YORKSHIRE HX1 5SP

View Document

22/06/1522 June 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

22/05/1522 May 2015 CURREXT FROM 31/08/2015 TO 30/11/2015

View Document

16/12/1416 December 2014 Annual return made up to 22 August 2014 with full list of shareholders

View Document

22/10/1422 October 2014 REGISTRATION OF A CHARGE / CHARGE CODE 086602150001

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

23/07/1423 July 2014 DIRECTOR APPOINTED MRS EMMA MARGARET HEMINGWAY

View Document

22/08/1322 August 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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