PIPELINING CONSULTANTS LIMITED

Suite 42 Shenley Pavilions, Chalkdell Drive Suite 42 Shenley Pavilions, Chalkdell Drive, Milton Keynes, MK5 6LB, England
StatusDISSOLVED
Company No.10311474
CategoryPrivate Limited Company
Incorporated04 Aug 2016
Age7 years, 9 months, 17 days
JurisdictionEngland Wales
Dissolution18 May 2021
Years3 years, 3 days

SUMMARY

PIPELINING CONSULTANTS LIMITED is an dissolved private limited company with number 10311474. It was incorporated 7 years, 9 months, 17 days ago, on 04 August 2016 and it was dissolved 3 years, 3 days ago, on 18 May 2021. The company address is Suite 42 Shenley Pavilions, Chalkdell Drive Suite 42 Shenley Pavilions, Chalkdell Drive, Milton Keynes, MK5 6LB, England.



Company Fillings

Gazette dissolved compulsory

Date: 18 May 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 12 Dec 2020

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 10 Nov 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 07 Aug 2019

Action Date: 03 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 May 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Change to a person with significant control

Date: 22 Jan 2019

Action Date: 30 Oct 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Scott Meakins

Change date: 2018-10-30

Documents

View document PDF

Appoint person director company with name date

Date: 22 Jan 2019

Action Date: 30 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Scott Meakins

Appointment date: 2018-10-30

Documents

View document PDF

Termination director company with name termination date

Date: 22 Jan 2019

Action Date: 30 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-10-30

Officer name: Jay David Meakins

Documents

View document PDF

Cessation of a person with significant control

Date: 05 Dec 2018

Action Date: 30 Oct 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-10-30

Psc name: Jay David Meakins

Documents

View document PDF

Termination director company with name termination date

Date: 05 Dec 2018

Action Date: 30 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-10-30

Officer name: Scott Meakins

Documents

View document PDF

Change to a person with significant control

Date: 06 Aug 2018

Action Date: 01 Apr 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-04-01

Psc name: Mr Scott Meakins

Documents

View document PDF

Confirmation statement with updates

Date: 06 Aug 2018

Action Date: 03 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-03

Documents

View document PDF

Notification of a person with significant control

Date: 06 Aug 2018

Action Date: 01 Apr 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Jay David Meakins

Notification date: 2018-04-01

Documents

View document PDF

Change to a person with significant control

Date: 06 Aug 2018

Action Date: 01 Aug 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-08-01

Psc name: Mr Scott Meakins

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Apr 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Appoint person director company with name date

Date: 06 Mar 2018

Action Date: 01 Feb 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jay David Meakins

Appointment date: 2018-02-01

Documents

View document PDF

Capital allotment shares

Date: 06 Mar 2018

Action Date: 01 Feb 2018

Category: Capital

Type: SH01

Capital : 2 GBP

Date: 2018-02-01

Documents

View document PDF

Confirmation statement with updates

Date: 07 Aug 2017

Action Date: 03 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Sep 2016

Action Date: 29 Sep 2016

Category: Address

Type: AD01

Old address: 13 Basset Court, Loake Close Grange Park Northampton NN4 5EZ United Kingdom

New address: Suite 42 Shenley Pavilions, Chalkdell Drive Shenley Wood Milton Keynes MK5 6LB

Change date: 2016-09-29

Documents

View document PDF

Incorporation company

Date: 04 Aug 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BRATTON INGREDIENTS LIMITED

85 HIGH STREET,ST. NEOTS,PE19 5RH

Number:08392401
Status:ACTIVE
Category:Private Limited Company

FROSTED PEAKS LTD

26 GREEK STREET,STOCKPORT,SK3 8AB

Number:11577960
Status:ACTIVE
Category:Private Limited Company

HEW IT TRAINING SOLUTIONS LIMITED

BEZANT HOUSE BRADGATE PARK VIEW,DERBY,DE73 5UH

Number:06704878
Status:ACTIVE
Category:Private Limited Company

INVICTA CARAVAN SERVICES LTD

76 GLEBE LANE,MAIDSTONE,ME16 9BD

Number:11259654
Status:ACTIVE
Category:Private Limited Company

ORIBU (LEEDS) LIMITED

TRUST HOUSE,BRADFORD,BD1 5LL

Number:10782025
Status:ACTIVE
Category:Private Limited Company

SPENCES THREE LLP

C/O ANTRAMS,BRIGHTON,BN1 1NH

Number:OC389788
Status:ACTIVE
Category:Limited Liability Partnership

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