PIPESTONE INVESTMENTS UK LIMITED: Filings

  • Overview

    Company NamePIPESTONE INVESTMENTS UK LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 08340076
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    What are the latest filings for PIPESTONE INVESTMENTS UK LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    18 pagesLIQ13

    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 pagesAD01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Mar 19, 2024

    LRESSP

    Declaration of solvency

    5 pagesLIQ01

    Full accounts made up to Dec 31, 2022

    15 pagesAA

    Confirmation statement made on Dec 21, 2023 with no updates

    3 pagesCS01

    Termination of appointment of John Desmond Kinsella as a director on Aug 17, 2023

    1 pagesTM01

    Appointment of Jonathan Warren as a director on Aug 08, 2023

    2 pagesAP01

    Previous accounting period extended from Sep 30, 2022 to Dec 31, 2022

    1 pagesAA01

    Confirmation statement made on Dec 21, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Sep 30, 2021

    17 pagesAA

    Certificate of change of name

    Company name changed johnson controls auto india LTD\certificate issued on 17/03/22
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameMar 17, 2022

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Mar 17, 2022

    RES15

    Appointment of Mr John Desmond Kinsella as a director on Dec 23, 2021

    2 pagesAP01

    Appointment of Eric Lynn Mcmichael as a director on Dec 23, 2021

    2 pagesAP01

    Confirmation statement made on Dec 21, 2021 with updates

    6 pagesCS01

    Cessation of Johnson Controls International Plc as a person with significant control on Dec 23, 2021

    3 pagesPSC07

    Notification of Citigroup Inc. as a person with significant control on Dec 23, 2021

    4 pagesPSC02

    Termination of appointment of Mark Ayre as a director on Dec 23, 2021

    1 pagesTM01

    Termination of appointment of Peter Schieser as a director on Dec 23, 2021

    1 pagesTM01

    Appointment of Simon Cumming as a secretary on Dec 23, 2021

    3 pagesAP03

    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 pagesAD01

    legacy

    1 pagesSH20

    Statement of capital on Sep 08, 2021

    • Capital: GBP 29,430,000.00
    5 pagesSH19

    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