SMALLEY PIPE STRESS ANALYSIS LIMITED
Status | LIQUIDATION |
Company No. | 06126065 |
Category | Private Limited Company |
Incorporated | 23 Feb 2007 |
Age | 17 years, 3 months, 7 days |
Jurisdiction | England 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
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
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
Liquidation voluntary removal of liquidator by court
Date: 05 Aug 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ10
Documents
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
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
Liquidation voluntary resignation liquidator
Date: 14 Apr 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ06
Documents
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
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
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
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
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
Liquidation voluntary appointment of liquidator
Date: 05 Dec 2016
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 05 Dec 2016
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
Dissolved compulsory strike off suspended
Date: 03 Apr 2015
Category: Dissolution
Type: DISS16(SOAS)
Documents
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
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
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
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
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
Dissolved compulsory strike off suspended
Date: 16 Aug 2013
Category: Dissolution
Type: DISS16(SOAS)
Documents
Dissolved compulsory strike off suspended
Date: 28 May 2011
Category: Dissolution
Type: DISS16(SOAS)
Documents
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
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
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
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
Legacy
Date: 08 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 23/02/09; full list of members
Documents
Legacy
Date: 01 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 23/02/08; full list of members
Documents
Legacy
Date: 03 Apr 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 03 Apr 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 03 Apr 2007
Category: Accounts
Type: 225
Description: Accounting reference date extended from 29/02/08 to 31/03/08
Documents
Legacy
Date: 03 Apr 2007
Category: Capital
Type: 88(2)R
Description: Ad 23/02/07--------- £ si 1@1=1 £ ic 1/2
Documents
Legacy
Date: 23 Feb 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 23 Feb 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
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 |
FLUSH RETAIL PARK FLUSH PLACE,CRAIGAVON,BT66 7DT
Number: | NI646021 |
Status: | ACTIVE |
Category: | Private Limited Company |
148 MAYFIELD ROAD,PORTSMOUTH,PO2 0RF
Number: | 08624978 |
Status: | ACTIVE |
Category: | Private Limited Company |