About

Registered Number: 05807156
Date of Incorporation: 05/05/2006 (18 years ago)
Company Status: Dissolved
Date of Dissolution: 16/05/2017 (7 years ago)
Registered Address: 1 Meols Drive, Hoylake, Wirral, Merseyside, CH47 4AD,

 

Founded in 2006, Piper's (Plumbing & Heating) Ltd has its registered office in Wirral, Merseyside, it's status in the Companies House registry is set to "Dissolved". The companies director is listed as Breen, Anthony at Companies House. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
BREEN, Anthony 05 May 2006 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 16 May 2017
DISS16(SOAS) - N/A 16 October 2015
GAZ1(A) - First notification of strike-off in London Gazette) 25 August 2015
DISS16(SOAS) - N/A 07 February 2015
GAZ1 - First notification of strike-off action in London Gazette 16 December 2014
DISS16(SOAS) - N/A 30 May 2014
GAZ1 - First notification of strike-off action in London Gazette 29 April 2014
AR01 - Annual Return 27 June 2013
CH01 - Change of particulars for director 27 June 2013
AD01 - Change of registered office address 27 June 2013
AA - Annual Accounts 31 January 2013
AA01 - Change of accounting reference date 30 December 2012
AR01 - Annual Return 12 July 2012
AA - Annual Accounts 19 December 2011
DISS40 - Notice of striking-off action discontinued 05 October 2011
AR01 - Annual Return 03 October 2011
GAZ1 - First notification of strike-off action in London Gazette 30 August 2011
AA - Annual Accounts 23 December 2010
AR01 - Annual Return 02 August 2010
CH01 - Change of particulars for director 02 August 2010
AA - Annual Accounts 31 January 2010
363a - Annual Return 20 July 2009
AA - Annual Accounts 02 February 2009
225 - Change of Accounting Reference Date 10 November 2008
AA - Annual Accounts 28 October 2008
363a - Annual Return 01 October 2008
288c - Notice of change of directors or secretaries or in their particulars 01 October 2008
287 - Change in situation or address of Registered Office 01 October 2008
363s - Annual Return 27 September 2007
MEM/ARTS - N/A 12 March 2007
CERTNM - Change of name certificate 19 February 2007
288a - Notice of appointment of directors or secretaries 02 June 2006
288a - Notice of appointment of directors or secretaries 02 June 2006
288b - Notice of resignation of directors or secretaries 02 June 2006
288b - Notice of resignation of directors or secretaries 02 June 2006
NEWINC - New incorporation documents 05 May 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.