PIPESTONE INVESTMENTS UK LIMITED: Filings
Overview
| Company Name | PIPESTONE INVESTMENTS UK LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 08340076 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for PIPESTONE INVESTMENTS UK LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 18 pages | LIQ13 | ||||||||||
Registered office address changed from Citigroup Centre Canada Square Canary Wharf London E14 5LB to 5 Temple Square Temple Street Liverpool L2 5RH on Apr 27, 2024 | 3 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
Full accounts made up to Dec 31, 2022 | 15 pages | AA | ||||||||||
Confirmation statement made on Dec 21, 2023 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of John Desmond Kinsella as a director on Aug 17, 2023 | 1 pages | TM01 | ||||||||||
Appointment of Jonathan Warren as a director on Aug 08, 2023 | 2 pages | AP01 | ||||||||||
Previous accounting period extended from Sep 30, 2022 to Dec 31, 2022 | 1 pages | AA01 | ||||||||||
Confirmation statement made on Dec 21, 2022 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Sep 30, 2021 | 17 pages | AA | ||||||||||
Certificate of change of name Company name changed johnson controls auto india LTD\certificate issued on 17/03/22 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Appointment of Mr John Desmond Kinsella as a director on Dec 23, 2021 | 2 pages | AP01 | ||||||||||
Appointment of Eric Lynn Mcmichael as a director on Dec 23, 2021 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Dec 21, 2021 with updates | 6 pages | CS01 | ||||||||||
Cessation of Johnson Controls International Plc as a person with significant control on Dec 23, 2021 | 3 pages | PSC07 | ||||||||||
Notification of Citigroup Inc. as a person with significant control on Dec 23, 2021 | 4 pages | PSC02 | ||||||||||
Termination of appointment of Mark Ayre as a director on Dec 23, 2021 | 1 pages | TM01 | ||||||||||
Termination of appointment of Peter Schieser as a director on Dec 23, 2021 | 1 pages | TM01 | ||||||||||
Appointment of Simon Cumming as a secretary on Dec 23, 2021 | 3 pages | AP03 | ||||||||||
Registered office address changed from 9/10 the Briars Waterberry Drive Waterlooville Hampshire PO7 7YH United Kingdom to Citigroup Centre Canada Square Canary Wharf London E14 5LB on Jan 07, 2022 | 2 pages | AD01 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
Statement of capital on Sep 08, 2021
| 5 pages | SH19 | ||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0