Company NamePipeline Quality Consultants Limited
Company StatusDissolved
Company Number08114520
CategoryPrivate Limited Company
Incorporation Date21 June 2012(11 years, 10 months ago)
Dissolution Date13 June 2017 (6 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Director

Director NameMr Richard Hook
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed21 June 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 62 Palace Road
East Molesey
KT8 9DW

Location

Registered AddressFlat 3 62 Palace Road
East Molesey
Surrey
KT8 9DW
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardMolesey East
Built Up AreaGreater London

Financials

Year2013
Net Worth-£2,242
Cash£5,683
Current Liabilities£22,755

Accounts

Latest Accounts30 June 2015 (8 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

13 June 2017Final Gazette dissolved via compulsory strike-off (1 page)
13 June 2017Final Gazette dissolved via compulsory strike-off (1 page)
15 October 2016Compulsory strike-off action has been suspended (1 page)
15 October 2016Compulsory strike-off action has been suspended (1 page)
11 October 2016First Gazette notice for compulsory strike-off (1 page)
11 October 2016First Gazette notice for compulsory strike-off (1 page)
18 August 2016Withdraw the company strike off application (1 page)
18 August 2016Withdraw the company strike off application (1 page)
25 June 2016Voluntary strike-off action has been suspended (1 page)
25 June 2016Voluntary strike-off action has been suspended (1 page)
17 May 2016First Gazette notice for voluntary strike-off (1 page)
17 May 2016First Gazette notice for voluntary strike-off (1 page)
4 May 2016Application to strike the company off the register (2 pages)
4 May 2016Application to strike the company off the register (2 pages)
24 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
24 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
22 March 2016Registered office address changed from Carrwood Park Selby Road Swillington Common Leeds LS15 4LG England to Flat 3 62 Palace Road East Molesey Surrey KT8 9DW on 22 March 2016 (1 page)
22 March 2016Registered office address changed from Carrwood Park Selby Road Swillington Common Leeds LS15 4LG England to Flat 3 62 Palace Road East Molesey Surrey KT8 9DW on 22 March 2016 (1 page)
21 March 2016Director's details changed for Mr Richard Hook on 21 March 2016 (2 pages)
21 March 2016Director's details changed for Mr Richard Hook on 21 March 2016 (2 pages)
11 March 2016Registered office address changed from 11 Church Road East Molesey Surrey KT8 9DR England to Carrwood Park Selby Road Swillington Common Leeds LS15 4LG on 11 March 2016 (1 page)
11 March 2016Registered office address changed from 11 Church Road East Molesey Surrey KT8 9DR England to Carrwood Park Selby Road Swillington Common Leeds LS15 4LG on 11 March 2016 (1 page)
1 October 2015Registered office address changed from Brunel House 340 Firecrest Court Centre Park Warrington WA1 1RG to 11 Church Road East Molesey Surrey KT8 9DR on 1 October 2015 (1 page)
1 October 2015Registered office address changed from Brunel House 340 Firecrest Court Centre Park Warrington WA1 1RG to 11 Church Road East Molesey Surrey KT8 9DR on 1 October 2015 (1 page)
1 October 2015Registered office address changed from Brunel House 340 Firecrest Court Centre Park Warrington WA1 1RG to 11 Church Road East Molesey Surrey KT8 9DR on 1 October 2015 (1 page)
1 July 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 2
(4 pages)
1 July 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 2
(4 pages)
24 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
24 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
23 June 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 2
(4 pages)
23 June 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 2
(4 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
22 January 2014Director's details changed for Mr Richard Hook on 22 January 2014 (2 pages)
22 January 2014Director's details changed for Mr Richard Hook on 22 January 2014 (2 pages)
21 June 2013Annual return made up to 21 June 2013 with a full list of shareholders (4 pages)
21 June 2013Annual return made up to 21 June 2013 with a full list of shareholders (4 pages)
26 February 2013Statement of capital following an allotment of shares on 31 January 2013
  • GBP 2
(3 pages)
26 February 2013Statement of capital following an allotment of shares on 31 January 2013
  • GBP 2
(3 pages)
30 January 2013Director's details changed for Mr Richard Hook on 30 January 2013 (2 pages)
30 January 2013Director's details changed for Mr Richard Hook on 30 January 2013 (2 pages)
9 July 2012Director's details changed for Mr Richard Hook on 9 July 2012 (2 pages)
9 July 2012Director's details changed for Mr Richard Hook on 9 July 2012 (2 pages)
9 July 2012Director's details changed for Mr Richard Hook on 9 July 2012 (2 pages)
21 June 2012Incorporation (23 pages)
21 June 2012Incorporation (23 pages)