About

Registered Number: 04470153
Date of Incorporation: 26/06/2002 (21 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 08/05/2018 (5 years and 11 months ago)
Registered Address: Keystones 5 Broughton Crescent, Barlaston, Stoke-On-Trent, ST12 9DD,

 

Based in Stoke-On-Trent, Pipeworks Ltd was established in 2002, it has a status of "Dissolved". We don't know the number of employees at the company. The companies directors are listed as Tilstone, Louise Julie Ann, Tilstone, Jon Robert, Knight, David.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KNIGHT, David 26 June 2002 05 February 2003 1
Secretary Name Appointed Resigned Total Appointments
TILSTONE, Louise Julie Ann 05 February 2003 - 1
TILSTONE, Jon Robert 26 June 2002 05 February 2003 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 08 May 2018
GAZ1(A) - First notification of strike-off in London Gazette) 20 February 2018
DS01 - Striking off application by a company 07 February 2018
AA - Annual Accounts 08 January 2018
PSC01 - N/A 15 July 2017
CS01 - N/A 03 July 2017
AA - Annual Accounts 16 March 2017
AR01 - Annual Return 07 July 2016
AA - Annual Accounts 23 March 2016
CH03 - Change of particulars for secretary 27 January 2016
CH01 - Change of particulars for director 27 January 2016
AD01 - Change of registered office address 27 January 2016
AR01 - Annual Return 11 July 2015
AA - Annual Accounts 18 March 2015
AR01 - Annual Return 10 July 2014
AA - Annual Accounts 09 January 2014
AR01 - Annual Return 02 July 2013
AA - Annual Accounts 04 April 2013
AR01 - Annual Return 25 July 2012
AA - Annual Accounts 08 February 2012
AR01 - Annual Return 16 August 2011
AA - Annual Accounts 02 February 2011
AR01 - Annual Return 06 September 2010
CH01 - Change of particulars for director 06 September 2010
AA - Annual Accounts 25 March 2010
363a - Annual Return 14 August 2009
AA - Annual Accounts 29 April 2009
363a - Annual Return 16 July 2008
AA - Annual Accounts 28 April 2008
363a - Annual Return 27 June 2007
AA - Annual Accounts 07 March 2007
363a - Annual Return 14 July 2006
AA - Annual Accounts 12 May 2006
363a - Annual Return 25 January 2006
CERTNM - Change of name certificate 08 November 2005
AA - Annual Accounts 28 February 2005
363s - Annual Return 06 July 2004
AA - Annual Accounts 22 September 2003
363s - Annual Return 01 August 2003
288a - Notice of appointment of directors or secretaries 21 February 2003
288b - Notice of resignation of directors or secretaries 21 February 2003
288b - Notice of resignation of directors or secretaries 21 February 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 September 2002
288a - Notice of appointment of directors or secretaries 05 July 2002
288a - Notice of appointment of directors or secretaries 05 July 2002
287 - Change in situation or address of Registered Office 05 July 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 July 2002
288b - Notice of resignation of directors or secretaries 01 July 2002
288b - Notice of resignation of directors or secretaries 01 July 2002
NEWINC - New incorporation documents 26 June 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.