About

Registered Number: 06607779
Date of Incorporation: 02/06/2008 (16 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 28/07/2015 (9 years and 9 months ago)
Registered Address: JOINT FUNDING PARTNERS, 7 Blenheim Court, Brook Way, Leatherhead, Surrey, KT22 7NA

 

Founded in 2008, Pipeworks Claygate Ltd have registered office in Leatherhead, Surrey, it's status in the Companies House registry is set to "Dissolved". This organisation has 2 directors listed. We do not know the number of employees at Pipeworks Claygate Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HEXAGON DIRECTORS LIMITED 02 June 2008 30 September 2008 1
Secretary Name Appointed Resigned Total Appointments
HEXAGON REGISTRARS LIMITED 02 June 2008 12 November 2008 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 28 July 2015
GAZ1(A) - First notification of strike-off in London Gazette) 14 April 2015
DS01 - Striking off application by a company 07 April 2015
AR01 - Annual Return 16 July 2014
AA - Annual Accounts 02 August 2013
AR01 - Annual Return 01 August 2013
AA - Annual Accounts 05 June 2013
AD01 - Change of registered office address 29 May 2013
CH01 - Change of particulars for director 28 May 2013
AR01 - Annual Return 24 July 2012
AA - Annual Accounts 16 March 2012
AR01 - Annual Return 09 June 2011
AA - Annual Accounts 05 April 2011
AD01 - Change of registered office address 07 March 2011
AR01 - Annual Return 09 June 2010
AA - Annual Accounts 04 March 2010
AR01 - Annual Return 05 October 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 08 April 2009
287 - Change in situation or address of Registered Office 18 November 2008
288b - Notice of resignation of directors or secretaries 18 November 2008
288b - Notice of resignation of directors or secretaries 18 November 2008
288a - Notice of appointment of directors or secretaries 18 November 2008
288a - Notice of appointment of directors or secretaries 18 November 2008
CERTNM - Change of name certificate 17 November 2008
288a - Notice of appointment of directors or secretaries 01 October 2008
288b - Notice of resignation of directors or secretaries 01 October 2008
NEWINC - New incorporation documents 02 June 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.