WHESSOE PIPING SYSTEMS LIMITED

Company Documents

DateDescription
24/10/2324 October 2023 Final Gazette dissolved via voluntary strike-off

View Document

24/10/2324 October 2023 Final Gazette dissolved via voluntary strike-off

View Document

08/08/238 August 2023 First Gazette notice for voluntary strike-off

View Document

08/08/238 August 2023 First Gazette notice for voluntary strike-off

View Document

27/07/2327 July 2023 Application to strike the company off the register

View Document

05/06/235 June 2023 Appointment of Mr. Barry Robert Van Elven as a director on 2023-06-01

View Document

02/06/232 June 2023 Termination of appointment of Suresh Swaminathan as a director on 2023-06-01

View Document

01/06/231 June 2023 Confirmation statement made on 2023-06-01 with no updates

View Document

02/11/222 November 2022 Termination of appointment of Tareq Kawash as a director on 2022-11-01

View Document

21/09/2221 September 2022 Appointment of Mr. Suresh Swaminathan as a director on 2022-09-15

View Document

21/09/2221 September 2022 Termination of appointment of Neil Paul Bowman as a director on 2022-09-15

View Document

12/07/2112 July 2021 Appointment of Mr. Neil Paul Bowman as a director on 2021-07-07

View Document

21/06/2121 June 2021 Termination of appointment of Travis Michael Brantley as a director on 2021-06-08

View Document

04/06/194 June 2019 CONFIRMATION STATEMENT MADE ON 01/06/19, NO UPDATES

View Document

27/03/1927 March 2019 APPOINTMENT TERMINATED, DIRECTOR FRAZER BUDD

View Document

18/03/1918 March 2019 DIRECTOR APPOINTED MR TRAVIS MICHAEL BRANTLEY

View Document

18/03/1918 March 2019 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY MORAN

View Document

21/12/1821 December 2018 ARTICLES OF ASSOCIATION

View Document

13/12/1813 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE 035733470002

View Document

25/10/1825 October 2018 DIRECTOR APPOINTED MR TAREQ KAWASH

View Document

25/10/1825 October 2018 TERMINATE DIR APPOINTMENT

View Document

25/10/1825 October 2018 APPOINTMENT TERMINATED, DIRECTOR LYNN SHEACH

View Document

25/10/1825 October 2018 DIRECTOR APPOINTED MR TIMOTHY MORAN

View Document

25/10/1825 October 2018 DIRECTOR APPOINTED MR ASHOK JOSHI

View Document

06/10/186 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

27/07/1827 July 2018 SECRETARY APPOINTED MR JASON KITTS

View Document

27/07/1827 July 2018 APPOINTMENT TERMINATED, SECRETARY JONATHAN STEPHENSON

View Document

20/06/1820 June 2018 ALTER ARTICLES 09/05/2018

View Document

13/06/1813 June 2018 CONFIRMATION STATEMENT MADE ON 01/06/18, NO UPDATES

View Document

23/05/1823 May 2018 REGISTRATION OF A CHARGE / CHARGE CODE 035733470001

View Document

09/06/179 June 2017 CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES

View Document

06/03/176 March 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

01/12/161 December 2016 DIRECTOR APPOINTED MS LYNN ANN SHEACH

View Document

30/11/1630 November 2016 DIRECTOR APPOINTED MR FRAZER GRENVILLE BUDD

View Document

30/11/1630 November 2016 APPOINTMENT TERMINATED, SECRETARY MARK PHILLIPS

View Document

30/11/1630 November 2016 APPOINTMENT TERMINATED, DIRECTOR MARK PHILLIPS

View Document

30/11/1630 November 2016 SECRETARY APPOINTED MR JONATHAN PAUL STEPHENSON

View Document

25/11/1625 November 2016 REGISTERED OFFICE CHANGED ON 25/11/2016 FROM STORES ROAD DERBY DE21 4BG

View Document

18/07/1618 July 2016 Annual return made up to 1 June 2016 with full list of shareholders

View Document

08/06/168 June 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

04/06/154 June 2015 Annual return made up to 1 June 2015 with full list of shareholders

View Document

02/06/152 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

09/06/149 June 2014 Annual return made up to 1 June 2014 with full list of shareholders

View Document

04/06/144 June 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

14/08/1314 August 2013 CURREXT FROM 31/08/2013 TO 31/12/2013

View Document

12/06/1312 June 2013 Annual return made up to 1 June 2013 with full list of shareholders

View Document

18/02/1318 February 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/12

View Document

01/06/121 June 2012 Annual return made up to 1 June 2012 with full list of shareholders

View Document

01/05/121 May 2012 DIRECTOR APPOINTED MARK PHILLIPS

View Document

01/05/121 May 2012 APPOINTMENT TERMINATED, DIRECTOR DEREK HUNTER

View Document

26/01/1226 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/11

View Document

09/06/119 June 2011 Annual return made up to 1 June 2011 with full list of shareholders

View Document

23/05/1123 May 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/10

View Document

11/06/1011 June 2010 Annual return made up to 1 June 2010 with full list of shareholders

View Document

11/06/1011 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / DEREK HUNTER / 01/06/2010

View Document

11/06/1011 June 2010 SECRETARY'S CHANGE OF PARTICULARS / MARK PHILLIPS / 01/06/2010

View Document

19/05/1019 May 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/09

View Document

12/06/0912 June 2009 RETURN MADE UP TO 01/06/09; FULL LIST OF MEMBERS

View Document

30/03/0930 March 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/08

View Document

18/06/0818 June 2008 RETURN MADE UP TO 01/06/08; FULL LIST OF MEMBERS

View Document

05/06/085 June 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/07

View Document

26/06/0726 June 2007 RETURN MADE UP TO 01/06/07; FULL LIST OF MEMBERS

View Document

13/04/0713 April 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/06

View Document

09/06/069 June 2006 RETURN MADE UP TO 01/06/06; FULL LIST OF MEMBERS

View Document

02/05/062 May 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/05

View Document

06/01/066 January 2006 SECRETARY'S PARTICULARS CHANGED

View Document

21/06/0521 June 2005 RETURN MADE UP TO 01/06/05; FULL LIST OF MEMBERS

View Document

29/03/0529 March 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/04

View Document

14/03/0514 March 2005 DIRECTOR RESIGNED

View Document

14/03/0514 March 2005 NEW DIRECTOR APPOINTED

View Document

09/06/049 June 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/03

View Document

09/06/049 June 2004 RETURN MADE UP TO 01/06/04; FULL LIST OF MEMBERS

View Document

19/10/0319 October 2003 NEW DIRECTOR APPOINTED

View Document

19/10/0319 October 2003 DIRECTOR RESIGNED

View Document

07/06/037 June 2003 RETURN MADE UP TO 01/06/03; FULL LIST OF MEMBERS

View Document

13/05/0313 May 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/02

View Document

31/07/0231 July 2002 AUDITOR'S RESIGNATION

View Document

22/07/0222 July 2002 NEW SECRETARY APPOINTED

View Document

22/07/0222 July 2002 SECRETARY RESIGNED

View Document

12/06/0212 June 2002 RETURN MADE UP TO 01/06/02; FULL LIST OF MEMBERS

View Document

30/04/0230 April 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/01

View Document

13/06/0113 June 2001 RETURN MADE UP TO 01/06/01; FULL LIST OF MEMBERS

View Document

14/11/0014 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

28/06/0028 June 2000 RETURN MADE UP TO 01/06/00; FULL LIST OF MEMBERS

View Document

21/01/0021 January 2000 FULL ACCOUNTS MADE UP TO 31/08/99

View Document

28/06/9928 June 1999 RETURN MADE UP TO 01/06/99; FULL LIST OF MEMBERS

View Document

24/01/9924 January 1999 DIRECTOR RESIGNED

View Document

17/07/9817 July 1998 NEW DIRECTOR APPOINTED

View Document

17/07/9817 July 1998 NEW SECRETARY APPOINTED

View Document

17/07/9817 July 1998 NEW DIRECTOR APPOINTED

View Document

01/07/981 July 1998 ACC. REF. DATE EXTENDED FROM 30/06/99 TO 31/08/99

View Document

01/07/981 July 1998 SECRETARY RESIGNED

View Document

01/07/981 July 1998 REGISTERED OFFICE CHANGED ON 01/07/98 FROM: 41 PARK SQUARE LEEDS WEST YORKSHIRE LS1 2NS

View Document

01/07/981 July 1998 DIRECTOR RESIGNED

View Document

11/06/9811 June 1998 COMPANY NAME CHANGED PINCO 1073 LIMITED CERTIFICATE ISSUED ON 12/06/98

View Document

11/06/9811 June 1998 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 11/06/98

View Document

01/06/981 June 1998 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