About

Registered Number: 06191585
Date of Incorporation: 29/03/2007 (17 years ago)
Company Status: Dissolved
Date of Dissolution: 24/01/2019 (5 years and 3 months ago)
Registered Address: 81 Station Road, Marlow, Buckinghamshire, SL7 1NS

 

Founded in 2007, Pipeline Routing Ltd have registered office in Marlow, Buckinghamshire. There are 2 directors listed for this company in the Companies House registry. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GERRARD, Pauline Anne 01 June 2008 30 April 2013 1
Secretary Name Appointed Resigned Total Appointments
GERRARD, Rachel Elizabeth 29 March 2007 31 May 2008 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 24 January 2019
LIQ13 - N/A 24 October 2018
LIQ03 - N/A 26 May 2018
4.68 - Liquidator's statement of receipts and payments 03 April 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 15 April 2016
AD01 - Change of registered office address 01 April 2016
RESOLUTIONS - N/A 31 March 2016
4.70 - N/A 31 March 2016
AA - Annual Accounts 15 December 2015
AR01 - Annual Return 20 April 2015
AA - Annual Accounts 14 October 2014
AR01 - Annual Return 14 May 2014
AA - Annual Accounts 12 June 2013
TM01 - Termination of appointment of director 30 April 2013
AR01 - Annual Return 05 April 2013
AA - Annual Accounts 14 November 2012
AR01 - Annual Return 05 April 2012
AA - Annual Accounts 22 December 2011
AR01 - Annual Return 05 April 2011
AA - Annual Accounts 04 January 2011
AR01 - Annual Return 05 May 2010
CH01 - Change of particulars for director 04 May 2010
CH01 - Change of particulars for director 04 May 2010
AA - Annual Accounts 21 January 2010
363a - Annual Return 12 June 2009
288c - Notice of change of directors or secretaries or in their particulars 17 March 2009
288a - Notice of appointment of directors or secretaries 05 December 2008
288a - Notice of appointment of directors or secretaries 05 December 2008
288b - Notice of resignation of directors or secretaries 05 December 2008
AA - Annual Accounts 28 August 2008
363a - Annual Return 21 August 2008
287 - Change in situation or address of Registered Office 07 April 2008
NEWINC - New incorporation documents 29 March 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.