PIPING ROCK LIMITED
Status | DISSOLVED |
Company No. | 02419561 |
Category | Private Limited Company |
Incorporated | 04 Sep 1989 |
Age | 34 years, 7 months, 25 days |
Jurisdiction | England Wales |
Dissolution | 05 Jul 2019 |
Years | 4 years, 9 months, 24 days |
SUMMARY
PIPING ROCK LIMITED is an dissolved private limited company with number 02419561. It was incorporated 34 years, 7 months, 25 days ago, on 04 September 1989 and it was dissolved 4 years, 9 months, 24 days ago, on 05 July 2019. The company address is 3rd Floor Westfield House 3rd Floor Westfield House, Sheffield, S1 3FZ.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 05 Apr 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
Change registered office address company with date old address new address
Date: 02 Nov 2018
Action Date: 02 Nov 2018
Category: Address
Type: AD01
Change date: 2018-11-02
New address: 3rd Floor Westfield House 60 Charter Row Sheffield S1 3FZ
Old address: Kendal House 41 Scotland Street Sheffield S3 7BS
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 15 Feb 2018
Action Date: 05 Feb 2018
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2018-02-05
Documents
Liquidation voluntary appointment of liquidator
Date: 24 May 2017
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation voluntary removal of liquidator by court
Date: 19 May 2017
Category: Insolvency
Sub Category: Voluntary
Type: LIQ10
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 22 Feb 2017
Action Date: 05 Feb 2017
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2017-02-05
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 12 Apr 2016
Action Date: 05 Feb 2016
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2016-02-05
Documents
Change registered office address company with date old address new address
Date: 12 Aug 2015
Action Date: 12 Aug 2015
Category: Address
Type: AD01
New address: Kendal House 41 Scotland Street Sheffield S3 7BS
Change date: 2015-08-12
Old address: 93 Queen Street Sheffield S1 1WF
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 15 Apr 2015
Action Date: 05 Feb 2015
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2015-02-05
Documents
Change registered office address company with date old address
Date: 17 Feb 2014
Action Date: 17 Feb 2014
Category: Address
Type: AD01
Change date: 2014-02-17
Old address: 2 Enfield Street Roundhay Road Sheepscar Leeds LS7 1RF
Documents
Liquidation voluntary statement of affairs with form attached
Date: 14 Feb 2014
Category: Insolvency
Sub Category: Voluntary
Type: 4.20
Form attached: 4.19
Documents
Liquidation voluntary appointment of liquidator
Date: 14 Feb 2014
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 14 Feb 2014
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Certificate change of name company
Date: 15 Jan 2014
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed harewood international LIMITED\certificate issued on 15/01/14
Documents
Annual return company with made up date full list shareholders
Date: 26 Nov 2013
Action Date: 02 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-02
Documents
Accounts with accounts type total exemption small
Date: 01 Oct 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Oct 2012
Action Date: 02 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-02
Documents
Legacy
Date: 11 Jul 2012
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
Documents
Accounts with accounts type total exemption small
Date: 10 Jul 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Legacy
Date: 22 Jun 2012
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
Documents
Annual return company with made up date full list shareholders
Date: 02 Dec 2011
Action Date: 02 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-02
Documents
Legacy
Date: 20 Oct 2011
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Accounts with accounts type total exemption small
Date: 02 Mar 2011
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Nov 2010
Action Date: 02 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-02
Documents
Legacy
Date: 11 Aug 2010
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 4
Documents
Annual return company with made up date full list shareholders
Date: 28 Oct 2009
Action Date: 02 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-02
Documents
Change person director company with change date
Date: 28 Oct 2009
Action Date: 28 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Raj Dhir
Change date: 2009-10-28
Documents
Change person director company with change date
Date: 28 Oct 2009
Action Date: 28 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-28
Officer name: Mrs Sunita Dhir
Documents
Accounts with accounts type total exemption small
Date: 26 Aug 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 07 Nov 2008
Category: Annual-return
Type: 363a
Description: Return made up to 02/10/08; full list of members
Documents
Legacy
Date: 22 Oct 2008
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 3
Documents
Accounts with accounts type total exemption small
Date: 24 Jul 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Accounts with accounts type total exemption small
Date: 13 May 2008
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 24 Oct 2007
Category: Annual-return
Type: 363a
Description: Return made up to 02/10/07; full list of members
Documents
Legacy
Date: 12 Feb 2007
Category: Annual-return
Type: 363a
Description: Return made up to 04/09/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 11 Nov 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Accounts with accounts type total exemption small
Date: 07 Nov 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 26 Oct 2005
Category: Annual-return
Type: 363s
Description: Return made up to 04/09/05; full list of members
Documents
Accounts with accounts type small
Date: 03 May 2005
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 15 Sep 2004
Category: Annual-return
Type: 363s
Description: Return made up to 04/09/04; full list of members
Documents
Accounts with accounts type small
Date: 15 Jan 2004
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 26 Sep 2003
Category: Annual-return
Type: 363s
Description: Return made up to 04/09/03; full list of members
Documents
Accounts with accounts type small
Date: 20 Dec 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 27 Sep 2002
Category: Annual-return
Type: 363s
Description: Return made up to 04/09/02; full list of members
Documents
Accounts with accounts type small
Date: 22 Feb 2002
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 15 Nov 2001
Category: Annual-return
Type: 363s
Description: Return made up to 04/09/01; full list of members
Documents
Legacy
Date: 11 Aug 2001
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 04 Dec 2000
Category: Annual-return
Type: 363s
Description: Return made up to 04/09/00; full list of members
Documents
Accounts with accounts type small
Date: 02 Nov 2000
Action Date: 31 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-31
Documents
Accounts with accounts type small
Date: 27 Mar 2000
Action Date: 31 Dec 1998
Category: Accounts
Type: AA
Made up date: 1998-12-31
Documents
Legacy
Date: 19 Jan 2000
Category: Annual-return
Type: 363s
Description: Return made up to 04/09/99; full list of members
Documents
Legacy
Date: 17 Nov 1998
Category: Annual-return
Type: 363s
Description: Return made up to 04/09/98; no change of members
Documents
Accounts with accounts type small
Date: 03 Nov 1998
Action Date: 31 Dec 1997
Category: Accounts
Type: AA
Made up date: 1997-12-31
Documents
Accounts with accounts type small
Date: 01 Jun 1998
Action Date: 31 Dec 1996
Category: Accounts
Type: AA
Made up date: 1996-12-31
Documents
Accounts with accounts type small
Date: 22 Dec 1997
Action Date: 31 Mar 1996
Category: Accounts
Type: AA
Made up date: 1996-03-31
Documents
Legacy
Date: 26 Sep 1997
Category: Annual-return
Type: 363s
Description: Return made up to 04/09/97; full list of members
Documents
Legacy
Date: 31 Dec 1996
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/03/97 to 31/12/96
Documents
Legacy
Date: 13 Nov 1996
Category: Annual-return
Type: 363s
Description: Return made up to 04/09/96; no change of members
Documents
Accounts with accounts type small
Date: 06 May 1996
Action Date: 31 Mar 1995
Category: Accounts
Type: AA
Made up date: 1995-03-31
Documents
Legacy
Date: 17 Nov 1995
Category: Annual-return
Type: 363s
Description: Return made up to 04/09/95; no change of members
Documents
Accounts with accounts type small
Date: 09 May 1995
Action Date: 31 Mar 1994
Category: Accounts
Type: AA
Made up date: 1994-03-31
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Selection of mortgage documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Mortgage
Type: PRE95M
Documents
Legacy
Date: 02 Sep 1994
Category: Annual-return
Type: 363s
Description: Return made up to 04/09/94; full list of members
Documents
Legacy
Date: 21 Jun 1994
Category: Address
Type: 287
Description: Registered office changed on 21/06/94 from: unit 14 & 15 norquest industrial estate, birstall batley north yorkshire
Documents
Accounts with accounts type small
Date: 11 Feb 1994
Action Date: 31 Mar 1993
Category: Accounts
Type: AA
Made up date: 1993-03-31
Documents
Legacy
Date: 22 Nov 1993
Category: Annual-return
Type: 363a
Description: Return made up to 04/09/93; no change of members
Documents
Legacy
Date: 08 Sep 1993
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type small
Date: 17 May 1993
Action Date: 31 Mar 1992
Category: Accounts
Type: AA
Made up date: 1992-03-31
Documents
Legacy
Date: 31 Oct 1992
Category: Address
Type: 287
Description: Registered office changed on 31/10/92 from: c/o north lane house 9B north lane headingley leeds LS6 3HG
Documents
Legacy
Date: 31 Oct 1992
Category: Annual-return
Type: 363s
Description: Return made up to 04/09/92; no change of members
Documents
Accounts with accounts type small
Date: 23 Jul 1992
Action Date: 31 Mar 1991
Category: Accounts
Type: AA
Made up date: 1991-03-31
Documents
Legacy
Date: 24 Sep 1991
Category: Annual-return
Type: 363b
Description: Return made up to 04/09/91; full list of members
Documents
Accounts with accounts type full
Date: 08 Mar 1991
Action Date: 31 Mar 1990
Category: Accounts
Type: AA
Made up date: 1990-03-31
Documents
Legacy
Date: 01 May 1990
Category: Accounts
Type: 224
Description: Accounting reference date notified as 31/03
Documents
Legacy
Date: 11 Sep 1989
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed
Documents
Some Companies
21ST CENTURY OPTIONS COMMUNITY INTEREST COMPANY
12 CRUSADER CLOSE,PURFLEET,RM19 1QE
Number: | 06951236 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Community Interest Company |
INTERNATIONAL HOUSE,LONDON,EC1A 2BN
Number: | 11247772 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
32 NATAL ROAD,ESSEX,IG1 2HA
Number: | 10368074 |
Status: | ACTIVE |
Category: | Private Limited Company |
5TH FLOOR,LONDON,EC3V 0XL
Number: | OC340160 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
17 DANGAN ROAD,WANSTEAD,E11 2RF
Number: | 11421059 |
Status: | ACTIVE |
Category: | Private Limited Company |
Number: | CE015746 |
Status: | ACTIVE |
Category: | Charitable Incorporated Organisation |