About

Registered Number: 07310332
Date of Incorporation: 09/07/2010 (14 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 11/04/2017 (8 years ago)
Registered Address: Cotton House, Old Hall Street, Liverpool, Merseyside, L3 9TX

 

P & F Pipetools Ltd was registered on 09 July 2010 with its registered office in Merseyside, it's status at Companies House is "Dissolved". Currently we aren't aware of the number of employees at the this company. The companies directors are listed as Hampson, Matthew Peter, Cullen, William Gerald at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HAMPSON, Matthew Peter 27 February 2012 - 1
CULLEN, William Gerald 09 July 2010 27 February 2012 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 11 April 2017
GAZ1(A) - First notification of strike-off in London Gazette) 24 January 2017
DS01 - Striking off application by a company 11 January 2017
GAZ1 - First notification of strike-off action in London Gazette 10 January 2017
CS01 - N/A 08 August 2016
AA01 - Change of accounting reference date 29 April 2016
AA - Annual Accounts 30 September 2015
DISS40 - Notice of striking-off action discontinued 19 August 2015
AR01 - Annual Return 18 August 2015
GAZ1 - First notification of strike-off action in London Gazette 04 August 2015
DISS40 - Notice of striking-off action discontinued 01 November 2014
AR01 - Annual Return 31 October 2014
AA - Annual Accounts 31 October 2014
GAZ1 - First notification of strike-off action in London Gazette 05 August 2014
DISS40 - Notice of striking-off action discontinued 23 April 2014
AA - Annual Accounts 22 April 2014
GAZ1 - First notification of strike-off action in London Gazette 21 January 2014
DISS40 - Notice of striking-off action discontinued 17 August 2013
AR01 - Annual Return 14 August 2013
GAZ1 - First notification of strike-off action in London Gazette 30 July 2013
AR01 - Annual Return 10 August 2012
AP01 - Appointment of director 15 June 2012
AP01 - Appointment of director 15 June 2012
TM01 - Termination of appointment of director 15 June 2012
AD01 - Change of registered office address 07 June 2012
AA - Annual Accounts 07 June 2012
DISS40 - Notice of striking-off action discontinued 03 December 2011
AR01 - Annual Return 02 December 2011
GAZ1 - First notification of strike-off action in London Gazette 08 November 2011
NEWINC - New incorporation documents 09 July 2010

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.