GLOBAL PIPE SUPPLIES LIMITED

30 Finsbury Square, London, EC2P 2YU
StatusDISSOLVED
Company No.07415624
CategoryPrivate Limited Company
Incorporated21 Oct 2010
Age13 years, 7 months, 25 days
JurisdictionEngland Wales
Dissolution05 Jul 2023
Years11 months, 10 days

SUMMARY

GLOBAL PIPE SUPPLIES LIMITED is an dissolved private limited company with number 07415624. It was incorporated 13 years, 7 months, 25 days ago, on 21 October 2010 and it was dissolved 11 months, 10 days ago, on 05 July 2023. The company address is 30 Finsbury Square, London, EC2P 2YU.



Company Fillings

Gazette dissolved liquidation

Date: 05 Jul 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation compulsory return final meeting

Date: 05 Apr 2023

Category: Insolvency

Sub Category: Compulsory

Type: WU15

Documents

View document PDF

Liquidation compulsory winding up progress report

Date: 29 Dec 2022

Category: Insolvency

Sub Category: Compulsory

Type: WU07

Documents

View document PDF

Liquidation miscellaneous

Date: 01 Mar 2022

Category: Insolvency

Type: LIQ MISC

Description: INSOLVENCY:secretary of state's release of liquidator

Documents

View document PDF

Liquidation compulsory removal of liquidator by court

Date: 16 Feb 2022

Category: Insolvency

Sub Category: Compulsory

Type: WU14

Documents

View document PDF

Liquidation compulsory winding up progress report

Date: 10 Jan 2022

Category: Insolvency

Sub Category: Compulsory

Type: WU07

Documents

View document PDF

Liquidation compulsory winding up progress report

Date: 18 Dec 2020

Category: Insolvency

Sub Category: Compulsory

Type: WU07

Documents

View document PDF

Termination director company with name termination date

Date: 27 Aug 2020

Action Date: 19 Aug 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-08-19

Officer name: Ruth Paioes

Documents

View document PDF

Termination secretary company with name termination date

Date: 27 Aug 2020

Action Date: 19 Aug 2020

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Ruth Paioes

Termination date: 2020-08-19

Documents

View document PDF

Liquidation compulsory winding up progress report

Date: 30 Dec 2019

Category: Insolvency

Sub Category: Compulsory

Type: WU07

Documents

View document PDF

Liquidation compulsory winding up progress report

Date: 14 Jan 2019

Category: Insolvency

Sub Category: Compulsory

Type: WU07

Documents

View document PDF

Liquidation compulsory winding up progress report

Date: 16 Jan 2018

Category: Insolvency

Sub Category: Compulsory

Type: WU07

Documents

View document PDF

Liquidation miscellaneous

Date: 29 Dec 2016

Category: Insolvency

Type: LIQ MISC

Description: Insolvency:liquidators annual progress report to 01/11/2016

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Nov 2015

Action Date: 30 Nov 2015

Category: Address

Type: AD01

Change date: 2015-11-30

New address: 30 Finsbury Square London EC2P 2YU

Old address: 3 Hardman Street Manchester M3 3HF

Documents

View document PDF

Liquidation compulsory appointment liquidator

Date: 27 Nov 2015

Category: Insolvency

Sub Category: Compulsory

Type: 4.31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Sep 2014

Action Date: 07 Sep 2014

Category: Address

Type: AD01

New address: 3 Hardman Street Manchester M3 3HF

Old address: C/O Clyde & Co St.Botolph Building 138 Houndsditch London EC3A 7AR United Kingdom

Change date: 2014-09-07

Documents

View document PDF

Liquidation compulsory winding up order

Date: 04 Sep 2014

Category: Insolvency

Type: COCOMP

Documents

Liquidation compulsory appointment liquidator

Date: 04 Sep 2014

Category: Insolvency

Sub Category: Compulsory

Type: 4.31

Documents

View document PDF

Liquidation compulsory winding up order

Date: 10 Dec 2013

Category: Insolvency

Type: COCOMP

Documents

View document PDF

Gazette notice compulsary

Date: 29 Oct 2013

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Oct 2012

Action Date: 21 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-21

Documents

View document PDF

Change registered office address company with date old address

Date: 11 Jul 2012

Action Date: 11 Jul 2012

Category: Address

Type: AD01

Old address: Clyde & Co 51 Eastcheap London EC3M 1JP United Kingdom

Change date: 2012-07-11

Documents

View document PDF

Certificate change of name company

Date: 11 Jul 2012

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed fieldnote LIMITED\certificate issued on 11/07/12

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Jul 2012

Action Date: 31 Oct 2011

Category: Accounts

Type: AA

Made up date: 2011-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Dec 2011

Action Date: 21 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-21

Documents

View document PDF

Change registered office address company with date old address

Date: 25 Jan 2011

Action Date: 25 Jan 2011

Category: Address

Type: AD01

Change date: 2011-01-25

Old address: 21 St. Thomas Street Bristol BS1 6JS United Kingdom

Documents

View document PDF

Termination secretary company with name

Date: 25 Jan 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Jordan Nominees (Scotland) Limited

Documents

View document PDF

Termination director company with name

Date: 25 Jan 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Townsend

Documents

View document PDF

Appoint person secretary company with name

Date: 25 Jan 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Ruth Paioes

Documents

View document PDF

Appoint person director company with name

Date: 25 Jan 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Ruth Paioes

Documents

View document PDF

Incorporation company

Date: 21 Oct 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BRIDGEBANK RESIDENTS ASSOCIATION LIMITED

UNIT 3 FIRBANK COURT,LEIGHTON BUZZARD,LU7 4YJ

Number:10486837
Status:ACTIVE
Category:Private Limited Company

GH STORAGE SYSTEMS LTD

15-17 CHURCH STREET,STOURBRIDGE,DY8 1LU

Number:11792339
Status:ACTIVE
Category:Private Limited Company

GLOBAL MEDICAL SUPPLIES LTD

205 PENTAX HOUSE,HARROW,HA2 0DU

Number:11446224
Status:ACTIVE
Category:Private Limited Company

LINKCAR4U LIMITED

60 MEADOW ROAD,SCUNTHORPE,DN17 1RS

Number:11300200
Status:ACTIVE
Category:Private Limited Company

LRL CREATIVES LIMITED

SUITE ONE, SECOND FLOOR EVERDENE HOUSE,BOURNEMOUTH,BH7 7DU

Number:10858914
Status:ACTIVE
Category:Private Limited Company

SPO SCAFFOLDING LTD

207 ROCKINGHAM ROAD,KETTERING,NN16 9JA

Number:09178389
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