TOTAL PIPELINE SOLUTIONS LIMITED
Status | DISSOLVED |
Company No. | 02423007 |
Category | Private Limited Company |
Incorporated | 15 Sep 1989 |
Age | 34 years, 8 months, 19 days |
Jurisdiction | England Wales |
Dissolution | 05 Sep 2019 |
Years | 4 years, 8 months, 29 days |
SUMMARY
TOTAL PIPELINE SOLUTIONS LIMITED is an dissolved private limited company with number 02423007. It was incorporated 34 years, 8 months, 19 days ago, on 15 September 1989 and it was dissolved 4 years, 8 months, 29 days ago, on 05 September 2019. The company address is Clearwater Court Clearwater Court, Reading, RG1 8DB, Berkshire.
Company Fillings
Liquidation voluntary members return of final meeting
Date: 05 Jun 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ13
Documents
Liquidation voluntary declaration of solvency
Date: 02 Nov 2018
Category: Insolvency
Sub Category: Voluntary
Type: LIQ01
Documents
Liquidation voluntary appointment of liquidator
Date: 02 Nov 2018
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 02 Nov 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital statement capital company with date currency figure
Date: 23 Oct 2018
Action Date: 23 Oct 2018
Category: Capital
Type: SH19
Date: 2018-10-23
Capital : 10 GBP
Documents
Legacy
Date: 11 Oct 2018
Category: Capital
Type: SH20
Description: Statement by Directors
Documents
Legacy
Date: 11 Oct 2018
Category: Insolvency
Type: CAP-SS
Description: Solvency Statement dated 27/09/18
Documents
Resolution
Date: 11 Oct 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with updates
Date: 25 Jan 2018
Action Date: 16 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-16
Documents
Accounts with accounts type dormant
Date: 19 Sep 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 30 Jan 2017
Action Date: 16 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-16
Documents
Accounts with accounts type full
Date: 29 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Appoint person director company with name
Date: 18 Apr 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr David Jonathan Hughes
Documents
Termination director company with name termination date
Date: 18 Apr 2016
Action Date: 06 Apr 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-04-06
Officer name: William Nathan Blackburn
Documents
Appoint person director company with name date
Date: 18 Apr 2016
Action Date: 06 Apr 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr David Jonathan Hughes
Appointment date: 2016-04-06
Documents
Annual return company with made up date full list shareholders
Date: 09 Feb 2016
Action Date: 16 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-16
Documents
Accounts with accounts type dormant
Date: 23 Oct 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Feb 2015
Action Date: 16 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-16
Documents
Accounts with accounts type dormant
Date: 18 Aug 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Feb 2014
Action Date: 16 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-16
Documents
Accounts with accounts type dormant
Date: 26 Jul 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Jan 2013
Action Date: 16 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-16
Documents
Accounts with accounts type dormant
Date: 03 Jan 2013
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Jan 2012
Action Date: 16 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-16
Documents
Accounts with accounts type dormant
Date: 15 Dec 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Jan 2011
Action Date: 16 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-16
Documents
Accounts with accounts type dormant
Date: 03 Dec 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Termination secretary company with name
Date: 23 Jul 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Peter Beeson
Documents
Termination director company with name
Date: 23 Jul 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Peter Beeson
Documents
Appoint corporate secretary company with name
Date: 23 Jul 2010
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Thames Water Nominees Limited
Documents
Appoint corporate director company with name
Date: 23 Jul 2010
Category: Officers
Sub Category: Appointments
Type: AP02
Officer name: Thames Water Nominees Limited
Documents
Change person secretary company with change date
Date: 25 Mar 2010
Action Date: 05 Mar 2010
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2010-03-05
Officer name: Peter Geoffrey Beeson
Documents
Change person director company with change date
Date: 25 Mar 2010
Action Date: 05 Mar 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-03-05
Officer name: Peter Geoffrey Beeson
Documents
Change person director company with change date
Date: 25 Mar 2010
Action Date: 05 Mar 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: William Nathan Blackburn
Change date: 2010-03-05
Documents
Annual return company with made up date full list shareholders
Date: 19 Feb 2010
Action Date: 16 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-16
Documents
Accounts with accounts type dormant
Date: 16 Jan 2010
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Termination director company with name
Date: 14 Oct 2009
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Iain Hamilton
Documents
Legacy
Date: 22 Sep 2009
Category: Officers
Type: 288a
Description: Director appointed william nathan blackburn
Documents
Legacy
Date: 14 May 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / iain hamilton / 11/05/2009
Documents
Accounts with accounts type dormant
Date: 05 Feb 2009
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 20 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 16/01/09; full list of members
Documents
Legacy
Date: 04 Jun 2008
Category: Annual-return
Type: 363s
Description: Return made up to 16/01/08; no change of members
Documents
Accounts with accounts type dormant
Date: 31 Jan 2008
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 27 Nov 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 27 Nov 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 10 Aug 2007
Category: Address
Type: 287
Description: Registered office changed on 10/08/07 from: gainsborough house manor farm road reading berkshire RG2 0JN
Documents
Legacy
Date: 29 Jan 2007
Category: Annual-return
Type: 363a
Description: Return made up to 16/01/07; full list of members
Documents
Legacy
Date: 05 Jan 2007
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/12/06 to 31/03/07
Documents
Accounts with accounts type dormant
Date: 04 Nov 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 01 Feb 2006
Category: Annual-return
Type: 363a
Description: Return made up to 16/01/06; full list of members
Documents
Legacy
Date: 23 Jan 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type dormant
Date: 24 Mar 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 07 Feb 2005
Category: Annual-return
Type: 363a
Description: Return made up to 16/01/05; full list of members
Documents
Accounts with accounts type dormant
Date: 13 Oct 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 09 Mar 2004
Category: Annual-return
Type: 363a
Description: Return made up to 16/01/04; full list of members
Documents
Legacy
Date: 01 Mar 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 01 Mar 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 26 Jan 2004
Category: Address
Type: 353
Description: Location of register of members
Documents
Accounts with accounts type dormant
Date: 27 Apr 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 18 Feb 2003
Category: Annual-return
Type: 363a
Description: Return made up to 16/01/03; full list of members
Documents
Legacy
Date: 02 Nov 2002
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 02 Nov 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type dormant
Date: 31 Oct 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 27 Oct 2002
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 27 Oct 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 20 Feb 2002
Category: Annual-return
Type: 363a
Description: Return made up to 16/01/02; full list of members
Documents
Legacy
Date: 20 Dec 2001
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/03/02 to 31/12/01
Documents
Accounts with accounts type dormant
Date: 16 Jun 2001
Action Date: 31 Mar 2001
Category: Accounts
Type: AA
Made up date: 2001-03-31
Documents
Legacy
Date: 12 Feb 2001
Category: Annual-return
Type: 363a
Description: Return made up to 16/01/01; full list of members
Documents
Legacy
Date: 23 Jan 2001
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 22 Jan 2001
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Accounts with accounts type dormant
Date: 23 Nov 2000
Action Date: 31 Mar 2000
Category: Accounts
Type: AA
Made up date: 2000-03-31
Documents
Legacy
Date: 10 Feb 2000
Category: Annual-return
Type: 363a
Description: Return made up to 16/01/00; full list of members
Documents
Accounts with accounts type dormant
Date: 24 Jan 2000
Action Date: 31 Mar 1999
Category: Accounts
Type: AA
Made up date: 1999-03-31
Documents
Legacy
Date: 28 Jan 1999
Category: Annual-return
Type: 363a
Description: Return made up to 16/01/99; full list of members
Documents
Accounts with accounts type dormant
Date: 27 Jan 1999
Action Date: 31 Mar 1998
Category: Accounts
Type: AA
Made up date: 1998-03-31
Documents
Legacy
Date: 10 Nov 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 04 Sep 1998
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 07 Apr 1998
Category: Address
Type: 287
Description: Registered office changed on 07/04/98 from: 14 cavendish place london W1M 0NU
Documents
Legacy
Date: 06 Feb 1998
Category: Annual-return
Type: 363a
Description: Return made up to 16/01/98; full list of members
Documents
Legacy
Date: 06 Feb 1998
Category: Annual-return
Type: 363(190)
Description: Location of debenture register address changed
Documents
Accounts with accounts type dormant
Date: 05 Dec 1997
Action Date: 31 Mar 1997
Category: Accounts
Type: AA
Made up date: 1997-03-31
Documents
Legacy
Date: 21 Nov 1997
Category: Address
Type: 287
Description: Registered office changed on 21/11/97 from: meridian way edmonton london N9 0BD
Documents
Legacy
Date: 21 Nov 1997
Category: Address
Type: 353
Description: Location of register of members
Documents
Certificate change of name company
Date: 20 Oct 1997
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed tgp 230 LIMITED\certificate issued on 21/10/97
Documents
Resolution
Date: 01 Oct 1997
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 19 Aug 1997
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 23 Jun 1997
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 23 Jun 1997
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 23 Jun 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 23 Jun 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Resolution
Date: 14 Mar 1997
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 14 Mar 1997
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 14 Mar 1997
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 05 Feb 1997
Category: Annual-return
Type: 363a
Description: Return made up to 16/01/97; full list of members
Documents
Accounts with accounts type dormant
Date: 14 Jan 1997
Action Date: 31 Mar 1996
Category: Accounts
Type: AA
Made up date: 1996-03-31
Documents
Resolution
Date: 07 Jan 1997
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 13 Mar 1996
Category: Annual-return
Type: 363a
Description: Return made up to 16/01/96; full list of members
Documents
Some Companies
AURORA HOUSE DELTIC AVENUE,MILTON KEYNES,MK13 8LW
Number: | 07950979 |
Status: | ACTIVE |
Category: | Private Limited Company |
OFFICE 886 109 VERNON HOUSE,NOTTINGHAM,NG1 6DQ
Number: | 08227799 |
Status: | ACTIVE |
Category: | Private Limited Company |
RMD PROPERTY MAINTENANCE & DEVELOPMENT LTD
14 HAINES AVENUE,WORCESTER,WR4 0DG
Number: | 11436725 |
Status: | ACTIVE |
Category: | Private Limited Company |
108 BALLARDS LANE,LONDON,N3 2DN
Number: | 07563812 |
Status: | ACTIVE |
Category: | Private Limited Company |
24 LEVER STREET,MANCHESTER,M1 1DZ
Number: | 11922847 |
Status: | ACTIVE |
Category: | Private Limited Company |
45 CHURCH STREET,,B3 2RT
Number: | 01417289 |
Status: | LIQUIDATION |
Category: | Private Limited Company |