SMALLEY PIPE STRESS ANALYSIS LIMITED

WILKIN CHAPMAN LLP WILKIN CHAPMAN LLP, Grimsby, DN31 2LJ, North East Lincolnshire
StatusLIQUIDATION
Company No.06126065
CategoryPrivate Limited Company
Incorporated23 Feb 2007
Age17 years, 3 months, 7 days
JurisdictionEngland Wales

SUMMARY

SMALLEY PIPE STRESS ANALYSIS LIMITED is an liquidation private limited company with number 06126065. It was incorporated 17 years, 3 months, 7 days ago, on 23 February 2007. The company address is WILKIN CHAPMAN LLP WILKIN CHAPMAN LLP, Grimsby, DN31 2LJ, North East Lincolnshire.



Company Fillings

Liquidation voluntary statement of receipts and payments with brought down date

Date: 15 Jan 2024

Action Date: 17 Nov 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2023-11-17

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Mar 2023

Action Date: 10 Mar 2023

Category: Address

Type: AD01

Change date: 2023-03-10

Old address: Wilkin Chapman Business Solutions Limited Cartergate House 26 Chantry Lane Grimsby North East Lincolnshire DN31 2LJ

New address: Cartergate House 26 Chantry Lane Grimsby North East Lincolnshire DN31 2LJ

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 20 Dec 2022

Action Date: 17 Nov 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2022-11-17

Documents

View document PDF

Liquidation voluntary removal of liquidator by court

Date: 05 Aug 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Jan 2022

Action Date: 07 Jan 2022

Category: Address

Type: AD01

Old address: C/O Silke and Co Limited Consort House 1st Floor Waterdale Doncaster South Yorkshire DN1 3HR

New address: Cartergate House 26 Chantry Lane Grimsby North East Lincolnshire DN31 2LJ

Change date: 2022-01-07

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 03 Dec 2021

Action Date: 17 Nov 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2021-11-17

Documents

View document PDF

Liquidation voluntary resignation liquidator

Date: 14 Apr 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ06

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 16 Dec 2020

Action Date: 17 Nov 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2020-11-17

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 18 Dec 2019

Action Date: 17 Nov 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2019-11-17

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 16 Jan 2019

Action Date: 17 Nov 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2018-11-17

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 27 Dec 2017

Action Date: 17 Nov 2017

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2017-11-17

Documents

View document PDF

Liquidation voluntary statement of affairs with form attached

Date: 05 Dec 2016

Category: Insolvency

Sub Category: Voluntary

Type: 4.20

Form attached: 4.19

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 05 Dec 2016

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 05 Dec 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Dec 2016

Action Date: 01 Dec 2016

Category: Address

Type: AD01

Old address: First Floor 2 City Road Chester CH1 3AE

New address: C/O Silke and Co Limited Consort House 1st Floor Waterdale Doncaster South Yorkshire DN1 3HR

Change date: 2016-12-01

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 03 Apr 2015

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 03 Feb 2015

Category: Gazette

Type: GAZ1

Documents

Gazette filings brought up to date

Date: 03 Jun 2014

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jun 2014

Action Date: 23 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-23

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jun 2014

Action Date: 23 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-23

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jun 2014

Action Date: 23 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-23

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jun 2014

Action Date: 23 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-23

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 16 Aug 2013

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsary

Date: 11 Jun 2013

Category: Gazette

Type: GAZ1

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 28 May 2011

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsary

Date: 05 Apr 2011

Category: Gazette

Type: GAZ1

Documents

Annual return company with made up date full list shareholders

Date: 23 Dec 2010

Action Date: 23 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Dec 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Change person director company with change date

Date: 23 Dec 2010

Action Date: 23 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Marc Smalley

Change date: 2010-02-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Aug 2009

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 08 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 23/02/09; full list of members

Documents

View document PDF

Gazette notice compulsary

Date: 07 Apr 2009

Category: Gazette

Type: GAZ1

Documents

View document PDF

Legacy

Date: 01 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 23/02/08; full list of members

Documents

View document PDF

Legacy

Date: 03 Apr 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 03 Apr 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 03 Apr 2007

Category: Accounts

Type: 225

Description: Accounting reference date extended from 29/02/08 to 31/03/08

Documents

View document PDF

Legacy

Date: 03 Apr 2007

Category: Capital

Type: 88(2)R

Description: Ad 23/02/07--------- £ si 1@1=1 £ ic 1/2

Documents

View document PDF

Legacy

Date: 23 Feb 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 23 Feb 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 23 Feb 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CADOGAN PR LTD

90 BARNET GATE LANE,ARKLEY,EN5 2AX

Number:07257079
Status:ACTIVE
Category:Private Limited Company

ECCLESFIELD CHINESE TAKEAWAY LTD

ECCLESFIELD TAKE AWAY,SHEFFIELD,S35 9WL

Number:11120529
Status:ACTIVE
Category:Private Limited Company

KEMP ENGINEERING AND SURVEYING LTD.

TREWARTHA FARM,ST AGNES TRURO,TR5 0QF

Number:03275853
Status:ACTIVE
Category:Private Limited Company

MACKINNON FINE JEWELLERY LIMITED

26 BERKELEY SQUARE,BRISTOL,BS8 1HP

Number:07299660
Status:ACTIVE
Category:Private Limited Company

MORROW LURGAN LIMITED

FLUSH RETAIL PARK FLUSH PLACE,CRAIGAVON,BT66 7DT

Number:NI646021
Status:ACTIVE
Category:Private Limited Company

SLRTEC LTD

148 MAYFIELD ROAD,PORTSMOUTH,PO2 0RF

Number:08624978
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