PIPELINE INTEGRITY ENGINEERS UK LIMITED
Status | DISSOLVED |
Company No. | 04611609 |
Category | Private Limited Company |
Incorporated | 09 Dec 2002 |
Age | 21 years, 4 months, 20 days |
Jurisdiction | England Wales |
Dissolution | 12 Oct 2023 |
Years | 6 months, 17 days |
SUMMARY
PIPELINE INTEGRITY ENGINEERS UK LIMITED is an dissolved private limited company with number 04611609. It was incorporated 21 years, 4 months, 20 days ago, on 09 December 2002 and it was dissolved 6 months, 17 days ago, on 12 October 2023. The company address is Ground Floor Portland House Ground Floor Portland House, Newcastle Upon Tyne, NE1 8AL.
Company Fillings
Liquidation voluntary members return of final meeting
Date: 12 Jul 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ13
Documents
Change registered office address company with date old address new address
Date: 30 Mar 2023
Action Date: 30 Mar 2023
Category: Address
Type: AD01
Change date: 2023-03-30
Old address: C/O Begbies Traynor (Central) Llp 4th Floor - Cathedral Buildings Dean Street Newcastle upon Tyne NE1 1PG
New address: Ground Floor Portland House New Bridge Street West Newcastle upon Tyne NE1 8AL
Documents
Change registered office address company with date old address new address
Date: 20 Oct 2022
Action Date: 20 Oct 2022
Category: Address
Type: AD01
Change date: 2022-10-20
New address: 4th Floor - Cathedral Buildings Dean Street Newcastle upon Tyne NE1 1PG
Old address: 363 West Road Newcastle upon Tyne NE15 7NL England
Documents
Liquidation voluntary appointment of liquidator
Date: 20 Oct 2022
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 20 Oct 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary declaration of solvency
Date: 20 Oct 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ01
Documents
Termination director company with name termination date
Date: 29 Sep 2022
Action Date: 29 Sep 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-09-29
Officer name: Richard Metcalf Haswell
Documents
Termination director company with name termination date
Date: 29 Sep 2022
Action Date: 29 Sep 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jacqueline Senior
Termination date: 2022-09-29
Documents
Termination secretary company with name termination date
Date: 29 Sep 2022
Action Date: 29 Sep 2022
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Jane Veronica Haswell
Termination date: 2022-09-29
Documents
Accounts with accounts type total exemption full
Date: 29 Sep 2022
Action Date: 30 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-30
Documents
Change account reference date company previous extended
Date: 21 Sep 2022
Action Date: 30 Apr 2022
Category: Accounts
Type: AA01
New date: 2022-04-30
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 09 Jan 2022
Action Date: 09 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-09
Documents
Accounts with accounts type total exemption full
Date: 29 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Change registered office address company with date old address new address
Date: 17 Sep 2021
Action Date: 17 Sep 2021
Category: Address
Type: AD01
New address: 363 West Road Newcastle upon Tyne NE15 7NL
Change date: 2021-09-17
Old address: C/O B.H. Accountancy Ltd Design Works William Street Felling Tyne and Wear NE10 0JP England
Documents
Accounts with accounts type total exemption full
Date: 04 Mar 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 12 Jan 2021
Action Date: 09 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-09
Documents
Change registered office address company with date old address new address
Date: 30 Jun 2020
Action Date: 30 Jun 2020
Category: Address
Type: AD01
New address: C/O B.H. Accountancy Ltd Design Works William Street Felling Tyne and Wear NE10 0JP
Old address: 262a Chillingham Road Newcastle upon Tyne NE6 5LQ
Change date: 2020-06-30
Documents
Accounts with accounts type total exemption full
Date: 04 Jan 2020
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 02 Jan 2020
Action Date: 09 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-09
Documents
Accounts with accounts type total exemption full
Date: 04 Jan 2019
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 19 Dec 2018
Action Date: 09 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-09
Documents
Confirmation statement with updates
Date: 15 Jan 2018
Action Date: 09 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-09
Documents
Notification of a person with significant control
Date: 15 Jan 2018
Action Date: 01 Apr 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Jacqueline Senior
Notification date: 2017-04-01
Documents
Notification of a person with significant control
Date: 15 Jan 2018
Action Date: 01 Apr 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Gary Senior
Notification date: 2017-04-01
Documents
Notification of a person with significant control
Date: 15 Jan 2018
Action Date: 01 Apr 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2017-04-01
Psc name: Richard Metcalf Haswell
Documents
Accounts with accounts type total exemption full
Date: 18 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Capital allotment shares
Date: 17 May 2017
Action Date: 01 Apr 2017
Category: Capital
Type: SH01
Date: 2017-04-01
Capital : 400 GBP
Documents
Confirmation statement with updates
Date: 27 Dec 2016
Action Date: 09 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-09
Documents
Accounts with accounts type total exemption small
Date: 05 Oct 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Jan 2016
Action Date: 09 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-09
Documents
Accounts with accounts type total exemption small
Date: 15 Dec 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: 12 Jan 2015
Action Date: 09 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-09
Documents
Accounts with accounts type total exemption small
Date: 19 Sep 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: 02 Jan 2014
Action Date: 09 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-09
Documents
Accounts with accounts type total exemption small
Date: 26 Nov 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: 03 Jan 2013
Action Date: 09 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-09
Documents
Accounts with accounts type total exemption small
Date: 08 Nov 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Termination director company with name
Date: 06 Jun 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Meiros Jones
Documents
Termination director company with name
Date: 06 Jun 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: William Jones
Documents
Annual return company with made up date full list shareholders
Date: 04 Jan 2012
Action Date: 09 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-09
Documents
Accounts with accounts type total exemption small
Date: 22 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: 31 Dec 2010
Action Date: 09 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-09
Documents
Change person director company with change date
Date: 31 Dec 2010
Action Date: 01 Dec 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Gary Senior
Change date: 2010-12-01
Documents
Change person director company with change date
Date: 31 Dec 2010
Action Date: 01 Dec 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Jacqueline Senior
Change date: 2010-12-01
Documents
Accounts with accounts type total exemption small
Date: 30 Dec 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Jan 2010
Action Date: 09 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-09
Documents
Change person director company with change date
Date: 02 Jan 2010
Action Date: 02 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-02
Officer name: William Phillip Jones
Documents
Change person director company with change date
Date: 02 Jan 2010
Action Date: 02 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-02
Officer name: Jacqueline Senior
Documents
Change person director company with change date
Date: 02 Jan 2010
Action Date: 02 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-02
Officer name: Meiros Jones
Documents
Change person director company with change date
Date: 02 Jan 2010
Action Date: 02 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-02
Officer name: Jane Veronica Haswell
Documents
Change person director company with change date
Date: 02 Jan 2010
Action Date: 02 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-02
Officer name: Gary Senior
Documents
Change person director company with change date
Date: 02 Jan 2010
Action Date: 02 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-02
Officer name: Richard Metcalf Haswell
Documents
Accounts with accounts type total exemption small
Date: 05 Nov 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 02 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 09/12/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 23 Dec 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 31 Dec 2007
Category: Annual-return
Type: 363a
Description: Return made up to 09/12/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 17 Dec 2007
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 04 Jan 2007
Category: Annual-return
Type: 363a
Description: Return made up to 09/12/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 25 Sep 2006
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 06 Jan 2006
Category: Annual-return
Type: 363s
Description: Return made up to 09/12/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 01 Aug 2005
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 05 Jan 2005
Category: Annual-return
Type: 363s
Description: Return made up to 09/12/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 15 Jul 2004
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 06 May 2004
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/12/03 to 31/03/04
Documents
Legacy
Date: 13 Feb 2004
Category: Annual-return
Type: 363s
Description: Return made up to 09/12/03; full list of members
Documents
Legacy
Date: 21 Mar 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 24 Jan 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 24 Jan 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 24 Jan 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 24 Jan 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 24 Jan 2003
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 24 Jan 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 24 Jan 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
43 PARCHMORE ROAD RTM COMPANY LTD
43 PARCHMORE ROAD,THORNTON HEATH,CR7 8LY
Number: | 07750316 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
46 GREAT MARLBOROUGH STREET,,W1F 7JW
Number: | 06403136 |
Status: | ACTIVE |
Category: | Private Limited Company |
DESIGN GROUP INTERNATIONAL LTD
THE COWSHED GREENWAY FARM BATH ROAD,BRISTOL,BS30 5RL
Number: | 03979495 |
Status: | ACTIVE |
Category: | Private Limited Company |
LAGAN HOUSE,BELFAST,BT1 3BG
Number: | NI063008 |
Status: | ACTIVE |
Category: | Private Limited Company |
9/10 THE CRESCENT,WISBECH,PE13 1EH
Number: | 10529392 |
Status: | ACTIVE |
Category: | Private Limited Company |
PILGRIM HOUSE,GERRARDS CROSS,SL9 7QE
Number: | 11374841 |
Status: | ACTIVE |
Category: | Private Limited Company |