Download leads from Nexok and grow your business. Find out more

Servemain Pipeline Services Limited

Documents

Total Documents153
Total Pages748

Filing History

24 January 2023Final Gazette dissolved via voluntary strike-off
1 November 2022First Gazette notice for voluntary strike-off
19 October 2022Application to strike the company off the register
20 June 2022Confirmation statement made on 7 June 2022 with no updates
10 January 2022Satisfaction of charge 1 in full
7 January 2022Total exemption full accounts made up to 30 June 2021
7 June 2021Confirmation statement made on 7 June 2021 with no updates
18 December 2020Total exemption full accounts made up to 30 June 2020
17 June 2020Confirmation statement made on 7 June 2020 with updates
17 December 2019Total exemption full accounts made up to 30 June 2019
10 June 2019Confirmation statement made on 7 June 2019 with updates
26 March 2019Change of details for Mr Sean Andrew Haynes as a person with significant control on 22 March 2019
26 March 2019Notification of Jane Haynes as a person with significant control on 22 March 2019
29 January 2019Total exemption full accounts made up to 30 June 2018
28 June 2018Confirmation statement made on 7 June 2018 with no updates
26 March 2018Micro company accounts made up to 30 June 2017
22 June 2017Confirmation statement made on 7 June 2017 with updates
22 June 2017Confirmation statement made on 7 June 2017 with updates
27 March 2017Total exemption small company accounts made up to 30 June 2016
27 March 2017Total exemption small company accounts made up to 30 June 2016
16 June 2016Annual return made up to 7 June 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 38
16 June 2016Annual return made up to 7 June 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 38
31 March 2016Total exemption small company accounts made up to 30 June 2015
31 March 2016Total exemption small company accounts made up to 30 June 2015
10 March 2016Termination of appointment of Ann Elizabeth Haynes as a secretary on 15 December 2015
10 March 2016Termination of appointment of Ann Elizabeth Haynes as a secretary on 15 December 2015
10 March 2016Termination of appointment of Ann Elizabeth Haynes as a director on 15 December 2015
10 March 2016Termination of appointment of Ann Elizabeth Haynes as a director on 15 December 2015
26 January 2016Purchase of own shares.
26 January 2016Purchase of own shares.
12 January 2016Cancellation of shares. Statement of capital on 15 December 2015
  • GBP 38
12 January 2016Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES09 ‐ Resolution of authority to purchase a number of shares
12 January 2016Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
12 January 2016Cancellation of shares. Statement of capital on 15 December 2015
  • GBP 38
16 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 75
16 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 75
16 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 75
17 March 2015Total exemption small company accounts made up to 30 June 2014
17 March 2015Total exemption small company accounts made up to 30 June 2014
23 June 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 75
23 June 2014Director's details changed for Ann Elizabeth Haynes on 7 June 2014
23 June 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 75
23 June 2014Director's details changed for Ann Elizabeth Haynes on 7 June 2014
23 June 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 75
23 June 2014Secretary's details changed for Ann Elizabeth Haynes on 7 June 2014
23 June 2014Secretary's details changed for Ann Elizabeth Haynes on 7 June 2014
23 June 2014Secretary's details changed for Ann Elizabeth Haynes on 7 June 2014
23 June 2014Director's details changed for Ann Elizabeth Haynes on 7 June 2014
31 March 2014Total exemption small company accounts made up to 30 June 2013
31 March 2014Total exemption small company accounts made up to 30 June 2013
21 June 2013Annual return made up to 7 June 2013 with a full list of shareholders
21 June 2013Annual return made up to 7 June 2013 with a full list of shareholders
21 June 2013Annual return made up to 7 June 2013 with a full list of shareholders
13 June 2013Registered office address changed from Northfields Lapford Crediton Devon EX17 6NF on 13 June 2013
13 June 2013Registered office address changed from Northfields Lapford Crediton Devon EX17 6NF on 13 June 2013
18 April 2013Appointment of Mr Sean Andrew Haynes as a director
18 April 2013Appointment of Mr Sean Andrew Haynes as a director
8 April 2013Total exemption small company accounts made up to 30 June 2012
8 April 2013Total exemption small company accounts made up to 30 June 2012
8 March 2013Termination of appointment of Michael Haynes as a director
8 March 2013Termination of appointment of Michael Haynes as a director
28 June 2012Annual return made up to 7 June 2012 with a full list of shareholders
28 June 2012Annual return made up to 7 June 2012 with a full list of shareholders
28 June 2012Annual return made up to 7 June 2012 with a full list of shareholders
23 March 2012Total exemption small company accounts made up to 30 June 2011
23 March 2012Total exemption small company accounts made up to 30 June 2011
28 July 2011Director's details changed for Michael Haynes on 7 June 2011
28 July 2011Director's details changed for Ann Elizabeth Haynes on 7 June 2011
28 July 2011Director's details changed for Ann Elizabeth Haynes on 7 June 2011
28 July 2011Director's details changed for Michael Haynes on 7 June 2011
28 July 2011Annual return made up to 7 June 2011 with a full list of shareholders
28 July 2011Annual return made up to 7 June 2011 with a full list of shareholders
28 July 2011Director's details changed for Michael Haynes on 7 June 2011
28 July 2011Director's details changed for Ann Elizabeth Haynes on 7 June 2011
28 July 2011Annual return made up to 7 June 2011 with a full list of shareholders
17 March 2011Total exemption small company accounts made up to 30 June 2010
17 March 2011Total exemption small company accounts made up to 30 June 2010
17 August 2010Annual return made up to 7 June 2010
17 August 2010Annual return made up to 7 June 2010
17 August 2010Annual return made up to 7 June 2010
13 January 2010Total exemption small company accounts made up to 30 June 2009
13 January 2010Total exemption small company accounts made up to 30 June 2009
6 July 2009Return made up to 07/06/09; full list of members
6 July 2009Return made up to 07/06/09; full list of members
16 June 2009Return made up to 07/06/08; full list of members
16 June 2009Return made up to 07/06/08; full list of members
25 February 2009Total exemption small company accounts made up to 30 June 2008
25 February 2009Total exemption small company accounts made up to 30 June 2008
19 August 2008Return made up to 07/06/07; full list of members
19 August 2008Return made up to 07/06/07; full list of members
19 August 2008Director and secretary's change of particulars / anne haynes / 07/06/2007
19 August 2008Director and secretary's change of particulars / anne haynes / 07/06/2007
30 April 2008Total exemption small company accounts made up to 30 June 2007
30 April 2008Total exemption small company accounts made up to 30 June 2007
21 April 2007Total exemption small company accounts made up to 30 June 2006
21 April 2007Total exemption small company accounts made up to 30 June 2006
13 July 2006Return made up to 07/06/06; full list of members
  • 363(288) ‐ Director's particulars changed
13 July 2006Return made up to 07/06/06; full list of members
  • 363(288) ‐ Director's particulars changed
16 February 2006Total exemption small company accounts made up to 30 June 2005
16 February 2006Total exemption small company accounts made up to 30 June 2005
17 August 2005Director resigned
17 August 2005Director resigned
11 August 2005Return made up to 13/06/05; full list of members
11 August 2005Return made up to 13/06/05; full list of members
29 July 2005Particulars of mortgage/charge
29 July 2005Particulars of mortgage/charge
26 November 2004Total exemption small company accounts made up to 30 June 2004
26 November 2004Total exemption small company accounts made up to 30 June 2004
14 July 2004Total exemption small company accounts made up to 30 June 2003
14 July 2004Total exemption small company accounts made up to 30 June 2003
11 June 2004Return made up to 07/06/04; full list of members
11 June 2004Return made up to 07/06/04; full list of members
4 August 2003Total exemption small company accounts made up to 30 June 2002
4 August 2003Total exemption small company accounts made up to 30 June 2002
12 June 2003Return made up to 07/06/03; full list of members
12 June 2003Return made up to 07/06/03; full list of members
11 October 2002Total exemption small company accounts made up to 30 June 2001
11 October 2002Return made up to 07/06/02; full list of members
11 October 2002Return made up to 07/06/02; full list of members
11 October 2002Total exemption small company accounts made up to 30 June 2001
9 August 2001Return made up to 07/06/01; full list of members
  • 363(190) ‐ Location of debenture register address changed
9 August 2001Return made up to 07/06/01; full list of members
  • 363(190) ‐ Location of debenture register address changed
28 June 2001Accounts for a small company made up to 30 June 2000
28 June 2001Accounts for a small company made up to 30 June 2000
20 July 2000Return made up to 07/06/00; full list of members
20 July 2000Return made up to 07/06/00; full list of members
4 July 2000Accounts for a small company made up to 30 June 1999
4 July 2000Accounts for a small company made up to 30 June 1999
22 September 1999Return made up to 07/06/99; full list of members
  • 363(288) ‐ Director's particulars changed
22 September 1999Return made up to 07/06/99; full list of members
  • 363(288) ‐ Director's particulars changed
2 July 1999Accounts for a small company made up to 30 June 1998
2 July 1999Accounts for a small company made up to 30 June 1998
1 September 1998Return made up to 07/06/98; no change of members
1 September 1998Return made up to 07/06/98; no change of members
5 May 1998Accounts for a small company made up to 30 June 1997
5 May 1998Accounts for a small company made up to 30 June 1997
25 July 1997Return made up to 07/06/97; no change of members
25 July 1997Return made up to 07/06/97; no change of members
17 July 1997Accounts for a small company made up to 30 June 1996
17 July 1997Accounts for a small company made up to 30 June 1996
27 February 1997Director resigned
27 February 1997New director appointed
27 February 1997New director appointed
27 February 1997Director resigned
9 July 1996Return made up to 07/06/96; full list of members
9 July 1996Return made up to 07/06/96; full list of members
1 August 1995Accounts for a small company made up to 30 June 1995
1 August 1995Accounts for a small company made up to 30 June 1995
8 June 1995Accounts for a small company made up to 30 June 1994
8 June 1995Accounts for a small company made up to 30 June 1994
1 January 1995A selection of documents registered before 1 January 1995
7 June 1991Incorporation
7 June 1991Incorporation
Sign up now to grow your client base. Plans & Pricing