COM PIPEWORK SERVICES LTD
Status | DISSOLVED |
Company No. | 10865875 |
Category | Private Limited Company |
Incorporated | 14 Jul 2017 |
Age | 6 years, 11 months, 1 day |
Jurisdiction | England Wales |
Dissolution | 09 Feb 2024 |
Years | 4 months, 6 days |
SUMMARY
COM PIPEWORK SERVICES LTD is an dissolved private limited company with number 10865875. It was incorporated 6 years, 11 months, 1 day ago, on 14 July 2017 and it was dissolved 4 months, 6 days ago, on 09 February 2024. The company address is 1066 London Road, Leigh On Sea, SS9 3NA, Essex.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 09 Nov 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
Liquidation voluntary removal of liquidator by court
Date: 19 Aug 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ10
Documents
Liquidation voluntary appointment of liquidator
Date: 19 Aug 2023
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Change registered office address company with date old address new address
Date: 26 Jul 2023
Action Date: 26 Jul 2023
Category: Address
Type: AD01
Old address: The Old Exchange 234 Southchurch Road Southend on Sea Essex SS1 2EG
Change date: 2023-07-26
New address: 1066 London Road Leigh on Sea Essex SS9 3NA
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 28 Feb 2023
Action Date: 12 Feb 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2023-02-12
Documents
Liquidation voluntary appointment of liquidator
Date: 19 Oct 2022
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation voluntary removal of liquidator by court
Date: 19 Oct 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ10
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 23 Feb 2022
Action Date: 12 Feb 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2022-02-12
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 30 Mar 2021
Action Date: 12 Feb 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2021-02-12
Documents
Mortgage satisfy charge full
Date: 26 Mar 2020
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 108658750001
Documents
Change registered office address company with date old address new address
Date: 26 Feb 2020
Action Date: 26 Feb 2020
Category: Address
Type: AD01
New address: The Old Exchange 234 Southchurch Road Southend on Sea Essex SS1 2EG
Change date: 2020-02-26
Old address: 3 Bank House High Street Wrotham Sevenoaks TN15 7AE England
Documents
Liquidation voluntary statement of affairs
Date: 25 Feb 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Liquidation voluntary appointment of liquidator
Date: 25 Feb 2020
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 25 Feb 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Mortgage create with deed with charge number charge creation date
Date: 22 Oct 2019
Action Date: 22 Oct 2019
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2019-10-22
Charge number: 108658750002
Documents
Appoint person director company with name date
Date: 22 Jul 2019
Action Date: 19 Jul 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-07-19
Officer name: Mr Daniel Maciocia
Documents
Confirmation statement with updates
Date: 16 Jul 2019
Action Date: 13 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-13
Documents
Accounts with accounts type total exemption full
Date: 12 Apr 2019
Action Date: 31 Jul 2018
Category: Accounts
Type: AA
Made up date: 2018-07-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 18 Mar 2019
Action Date: 15 Mar 2019
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2019-03-15
Charge number: 108658750001
Documents
Change registered office address company with date old address new address
Date: 18 Feb 2019
Action Date: 18 Feb 2019
Category: Address
Type: AD01
Change date: 2019-02-18
Old address: Vigo House Gravesend Road Wrotham Sevenoaks TN15 7JL United Kingdom
New address: 3 Bank House High Street Wrotham Sevenoaks TN15 7AE
Documents
Confirmation statement with no updates
Date: 19 Jul 2018
Action Date: 13 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-13
Documents
Some Companies
SALISBURY HOUSE,LONDON,EC2M 5PS
Number: | 03274733 |
Status: | ACTIVE |
Category: | Private Limited Company |
ERIC KUSTER METROPOLITAN LUXURY LONDON LTD.
ENDEAVOUR HOUSE 78,WALLINGTON,SM6 9AY
Number: | 09899499 |
Status: | ACTIVE |
Category: | Private Limited Company |
208 EMPIRE HOUSE,WEMBLEY,HA9 0EW
Number: | 08824966 |
Status: | ACTIVE |
Category: | Private Limited Company |
15 CALVERLEY MOOR AVENUE,PUDSEY,LS28 8EL
Number: | 09126718 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O ABACUS SERVICES ABACUS BUILDING,OBAN,PA34 4BG
Number: | SC345181 |
Status: | ACTIVE |
Category: | Private Limited Company |
WINCHAM HOUSE,CONGLETON,CW12 4TR
Number: | 09273015 |
Status: | ACTIVE |
Category: | Private Limited Company |