PENTAIR TUBING LIMITED

C/O Begbies Traynor C/O Begbies Traynor, Manchester, M3 4LY
StatusDISSOLVED
Company No.00223955
CategoryPrivate Limited Company
Incorporated22 Aug 1927
Age96 years, 8 months, 23 days
JurisdictionEngland Wales
Dissolution23 Feb 2022
Years2 years, 2 months, 19 days

SUMMARY

PENTAIR TUBING LIMITED is an dissolved private limited company with number 00223955. It was incorporated 96 years, 8 months, 23 days ago, on 22 August 1927 and it was dissolved 2 years, 2 months, 19 days ago, on 23 February 2022. The company address is C/O Begbies Traynor C/O Begbies Traynor, Manchester, M3 4LY.



Company Fillings

Gazette dissolved liquidation

Date: 23 Feb 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 23 Nov 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 12 Jan 2021

Action Date: 08 Dec 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2020-12-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Dec 2019

Action Date: 27 Dec 2019

Category: Address

Type: AD01

Change date: 2019-12-27

Old address: Regal House 70 London Road Twickenham TW1 3QS United Kingdom

New address: C/O Begbies Traynor 340 Deansgate Manchester M3 4LY

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 23 Dec 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 23 Dec 2019

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 23 Dec 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination secretary company with name termination date

Date: 29 Nov 2019

Action Date: 07 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Eversecretary Limited

Termination date: 2019-10-07

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Jul 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 12 Jul 2019

Action Date: 11 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Corinna Rohr

Appointment date: 2019-07-11

Documents

View document PDF

Termination director company with name termination date

Date: 11 Jul 2019

Action Date: 11 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-07-11

Officer name: Henning Wolfgang Wistorf

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jun 2019

Action Date: 08 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-08

Documents

View document PDF

Change to a person with significant control

Date: 13 Dec 2018

Action Date: 12 Dec 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2018-12-12

Psc name: Pentair Uk Holdings Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Dec 2018

Action Date: 12 Dec 2018

Category: Address

Type: AD01

Change date: 2018-12-12

New address: Regal House 70 London Road Twickenham TW1 3QS

Old address: Station Road Longstanton Cambridge CB24 3DS United Kingdom

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Nov 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Change to a person with significant control

Date: 25 Jul 2018

Action Date: 18 Jul 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2018-07-18

Psc name: Pentair Uk Holdings Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Jul 2018

Action Date: 25 Jul 2018

Category: Address

Type: AD01

Change date: 2018-07-25

New address: Station Road Longstanton Cambridge CB24 3DS

Old address: 43 London Wall London EC2M 5TF United Kingdom

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jun 2018

Action Date: 08 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-08

Documents

View document PDF

Termination director company with name termination date

Date: 14 May 2018

Action Date: 02 May 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-05-02

Officer name: Roman Zubinski

Documents

View document PDF

Termination director company with name termination date

Date: 14 May 2018

Action Date: 02 May 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Marek Tapsik

Termination date: 2018-05-02

Documents

View document PDF

Appoint person director company with name date

Date: 11 May 2018

Action Date: 02 May 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-05-02

Officer name: Henning Wistorf

Documents

View document PDF

Appoint person director company with name date

Date: 02 May 2018

Action Date: 02 May 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-05-02

Officer name: Mr Grant O'grady

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Jul 2017

Action Date: 28 Jul 2017

Category: Address

Type: AD01

Old address: PO Box 471 Sharp Street Walkden Manchester M28 8BU

New address: 43 London Wall London EC2M 5TF

Change date: 2017-07-28

Documents

View document PDF

Appoint person director company with name date

Date: 12 Jul 2017

Action Date: 01 May 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Roman Zubinski

Appointment date: 2017-05-01

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 11 Jul 2017

Action Date: 01 May 2017

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2017-05-01

Officer name: Eversecretary Limited

Documents

View document PDF

Termination secretary company with name termination date

Date: 11 Jul 2017

Action Date: 01 May 2017

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2017-05-01

Officer name: Sophie Katherine Grundy

Documents

View document PDF

Termination director company with name termination date

Date: 11 Jul 2017

Action Date: 01 May 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Tommaso Toffolo

Termination date: 2017-05-01

Documents

View document PDF

Confirmation statement with updates

Date: 23 Jun 2017

Action Date: 08 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-08

Documents

View document PDF

Legacy

Date: 22 Mar 2017

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 22 Mar 2017

Action Date: 22 Mar 2017

Category: Capital

Type: SH19

Date: 2017-03-22

Capital : 1.00 GBP

Documents

View document PDF

Legacy

Date: 22 Mar 2017

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 22/03/17

Documents

View document PDF

Resolution

Date: 22 Mar 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Mar 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Second filing capital allotment shares

Date: 30 Jan 2017

Action Date: 04 Oct 2016

Category: Capital

Type: RP04SH01

Capital : 236 GBP

Date: 2016-10-04

Documents

View document PDF

Resolution

Date: 19 Jan 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Jan 2017

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Capital allotment shares

Date: 03 Nov 2016

Action Date: 04 Oct 2016

Category: Capital

Type: SH01

Date: 2016-10-04

Capital : 236 GBP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jun 2016

Action Date: 08 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-08

Documents

View document PDF

Appoint person director company with name date

Date: 05 Jan 2016

Action Date: 18 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Marek Tapsik

Appointment date: 2015-11-18

Documents

View document PDF

Termination director company with name termination date

Date: 24 Nov 2015

Action Date: 17 Nov 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Stuart Boardman

Termination date: 2015-11-17

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jun 2015

Action Date: 08 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Aug 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jun 2014

Action Date: 08 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-08

Documents

View document PDF

Change person director company with change date

Date: 16 May 2014

Action Date: 10 Jan 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-01-10

Officer name: Tommaso Toffolo

Documents

View document PDF

Change person director company with change date

Date: 10 Jan 2014

Action Date: 11 Oct 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-10-11

Officer name: Michael Stuart Boardman

Documents

View document PDF

Change person secretary company with change date

Date: 10 Jan 2014

Action Date: 10 Jan 2014

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2014-01-10

Officer name: Sophie Katherine Grundy

Documents

View document PDF

Change registered office address company with date old address

Date: 11 Oct 2013

Action Date: 11 Oct 2013

Category: Address

Type: AD01

Old address: C/O Safety Systems Uk Ltd Sharp Street Worsley Manchester M28 3NA United Kingdom

Change date: 2013-10-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Jul 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jun 2013

Action Date: 08 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-08

Documents

View document PDF

Appoint person secretary company with name

Date: 11 Jun 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Sophie Katherine Grundy

Documents

View document PDF

Change registered office address company with date old address

Date: 11 Jun 2013

Action Date: 11 Jun 2013

Category: Address

Type: AD01

Old address: Sharp Street Worsley Manchester M28 3NA United Kingdom

Change date: 2013-06-11

Documents

View document PDF

Change registered office address company with date old address

Date: 10 Jun 2013

Action Date: 10 Jun 2013

Category: Address

Type: AD01

Old address: Security House the Summit Hanworth Road Sunbury-on-Thames Middlesex TW16 5DB United Kingdom

Change date: 2013-06-10

Documents

View document PDF

Termination secretary company with name

Date: 10 Jun 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Anton Alphonsus

Documents

View document PDF

Termination director company with name

Date: 10 Jun 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Bowie

Documents

View document PDF

Termination director company with name

Date: 10 Jun 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anton Alphonsus

Documents

View document PDF

Change registered office address company with date old address

Date: 08 Jan 2013

Action Date: 08 Jan 2013

Category: Address

Type: AD01

Change date: 2013-01-08

Old address: Security House the Summit Hanworth Road Sudbury on Thames Middlesex TW16 5DB United Kingdom

Documents

View document PDF

Accounts amended with made up date

Date: 08 Jan 2013

Action Date: 24 Sep 2011

Category: Accounts

Type: AAMD

Made up date: 2011-09-24

Documents

View document PDF

Certificate change of name company

Date: 27 Dec 2012

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed tyco tubing LIMITED\certificate issued on 27/12/12

Documents

View document PDF

Change account reference date company current extended

Date: 19 Dec 2012

Action Date: 31 Dec 2012

Category: Accounts

Type: AA01

New date: 2012-12-31

Made up date: 2012-09-30

Documents

View document PDF

Appoint person director company with name

Date: 09 Oct 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Michael Boardman

Documents

View document PDF

Appoint person director company with name

Date: 05 Oct 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Tommaso Toffolo

Documents

View document PDF

Termination director company with name

Date: 04 Oct 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Francis Mckendry

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jun 2012

Action Date: 08 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-08

Documents

View document PDF

Accounts amended with made up date

Date: 04 May 2012

Action Date: 24 Sep 2011

Category: Accounts

Type: AAMD

Made up date: 2011-09-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Feb 2012

Action Date: 24 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-24

Documents

View document PDF

Termination secretary company with name

Date: 19 Jan 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Alison Boldison

Documents

View document PDF

Appoint person secretary company with name

Date: 19 Dec 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Anton Bernard Alphonsus

Documents

View document PDF

Appoint person director company with name

Date: 19 Dec 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Andrew Bowie

Documents

View document PDF

Appoint person director company with name

Date: 19 Dec 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Anton Bernard Alphonsus

Documents

View document PDF

Change registered office address company with date old address

Date: 16 Dec 2011

Action Date: 16 Dec 2011

Category: Address

Type: AD01

Change date: 2011-12-16

Old address: Victoria Road Leeds West Yorkshire LS11 5UG

Documents

View document PDF

Termination director company with name

Date: 16 Dec 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alison Boldison

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Jun 2011

Action Date: 08 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Feb 2011

Action Date: 24 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-24

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jul 2010

Action Date: 08 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-08

Documents

View document PDF

Move registers to sail company

Date: 29 Jun 2010

Category: Address

Type: AD03

Documents

View document PDF

Move registers to sail company

Date: 29 Jun 2010

Category: Address

Type: AD03

Documents

View document PDF

Move registers to sail company

Date: 29 Jun 2010

Category: Address

Type: AD03

Documents

View document PDF

Move registers to sail company

Date: 29 Jun 2010

Category: Address

Type: AD03

Documents

View document PDF

Move registers to sail company

Date: 29 Jun 2010

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 28 Jun 2010

Category: Address

Type: AD02

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 May 2010

Action Date: 25 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-25

Documents

View document PDF

Legacy

Date: 17 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 08/06/09; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Dec 2008

Action Date: 26 Sep 2008

Category: Accounts

Type: AA

Made up date: 2008-09-26

Documents

View document PDF

Legacy

Date: 11 Jun 2008

Category: Annual-return

Type: 363a

Description: Return made up to 08/06/08; full list of members

Documents

View document PDF

Legacy

Date: 05 Jun 2008

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Apr 2008

Action Date: 30 Sep 2007

Category: Accounts

Type: AA

Made up date: 2007-09-30

Documents

View document PDF

Legacy

Date: 04 Jan 2008

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 07 Dec 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 07 Dec 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 12 Oct 2007

Category: Annual-return

Type: 363a

Description: Return made up to 08/06/07; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Sep 2007

Action Date: 30 Sep 2006

Category: Accounts

Type: AA

Made up date: 2006-09-30

Documents

View document PDF

Legacy

Date: 19 Sep 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 19 Sep 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 11 Apr 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Jul 2006

Action Date: 30 Sep 2005

Category: Accounts

Type: AA

Made up date: 2005-09-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Jul 2006

Action Date: 30 Sep 2004

Category: Accounts

Type: AA

Made up date: 2004-09-30

Documents

View document PDF

Legacy

Date: 28 Jun 2006

Category: Annual-return

Type: 363a

Description: Return made up to 08/06/06; full list of members

Documents

View document PDF

Legacy

Date: 02 Aug 2005

Category: Annual-return

Type: 363a

Description: Return made up to 08/06/05; full list of members

Documents

View document PDF

Legacy

Date: 24 Nov 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF


Some Companies

ADVANCECORNERS LTD

OFFICE 222 PADDINGTON HOUSE,KIDDERMINSTER,DY10 1AL

Number:11915442
Status:ACTIVE
Category:Private Limited Company

CARBON NEUTRAL ENGINEERING LIMITED

359 YARDLEY ROAD,BIRMINGHAM,B25 8NB

Number:06511369
Status:ACTIVE
Category:Private Limited Company
Number:CE011533
Status:ACTIVE
Category:Charitable Incorporated Organisation

DR NORMAN GLUCKMAN LIMITED

LANSDELL & ROSE NIDDRY LODGE,LONDON,W8 7JB

Number:06697316
Status:ACTIVE
Category:Private Limited Company

LCI DEVELOPMENTS LTD

ALSTON OAK,SAWBRIDGEWORTH,CM21 0AJ

Number:09268695
Status:LIQUIDATION
Category:Private Limited Company

MELLOWVELO CONSULTANCY LTD

165 CURRAGH ROAD,COLERAINE,BT51 4BU

Number:NI639683
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source