PIPELINE INTEGRITY ENGINEERS UK LIMITED

Ground Floor Portland House Ground Floor Portland House, Newcastle Upon Tyne, NE1 8AL
StatusDISSOLVED
Company No.04611609
CategoryPrivate Limited Company
Incorporated09 Dec 2002
Age21 years, 4 months, 20 days
JurisdictionEngland Wales
Dissolution12 Oct 2023
Years6 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

Gazette dissolved liquidation

Date: 12 Oct 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 12 Jul 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

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

View document PDF

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

View document PDF

Liquidation voluntary appointment of liquidator

Date: 20 Oct 2022

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 20 Oct 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 20 Oct 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital allotment shares

Date: 17 May 2017

Action Date: 01 Apr 2017

Category: Capital

Type: SH01

Date: 2017-04-01

Capital : 400 GBP

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Termination director company with name

Date: 06 Jun 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Meiros Jones

Documents

View document PDF

Termination director company with name

Date: 06 Jun 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: William Jones

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 02 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 09/12/08; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 31 Dec 2007

Category: Annual-return

Type: 363a

Description: Return made up to 09/12/07; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 04 Jan 2007

Category: Annual-return

Type: 363a

Description: Return made up to 09/12/06; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 06 Jan 2006

Category: Annual-return

Type: 363s

Description: Return made up to 09/12/05; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 05 Jan 2005

Category: Annual-return

Type: 363s

Description: Return made up to 09/12/04; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 06 May 2004

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/12/03 to 31/03/04

Documents

View document PDF

Legacy

Date: 13 Feb 2004

Category: Annual-return

Type: 363s

Description: Return made up to 09/12/03; full list of members

Documents

View document PDF

Legacy

Date: 21 Mar 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 24 Jan 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 24 Jan 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 24 Jan 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 24 Jan 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 24 Jan 2003

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 24 Jan 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 24 Jan 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 09 Dec 2002

Category: Incorporation

Type: NEWINC

Documents

View document PDF


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)

65 HOLMES ROAD LIMITED

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

DEVENISH (NI) LIMITED

LAGAN HOUSE,BELFAST,BT1 3BG

Number:NI063008
Status:ACTIVE
Category:Private Limited Company

EMPIRE FUN LIMITED

9/10 THE CRESCENT,WISBECH,PE13 1EH

Number:10529392
Status:ACTIVE
Category:Private Limited Company

NISCHAL SPORTS GROUP LTD

PILGRIM HOUSE,GERRARDS CROSS,SL9 7QE

Number:11374841
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