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

British Gas Pipelines Limited

Documents

Total Documents129
Total Pages362

Filing History

5 May 2015Final Gazette dissolved via voluntary strike-off
20 January 2015First Gazette notice for voluntary strike-off
2 January 2015Application to strike the company off the register
25 September 2014Accounts made up to 31 December 2013
11 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 2
11 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 2
10 September 2013Accounts made up to 31 December 2012
7 February 2013Annual return made up to 1 February 2013 with a full list of shareholders
7 February 2013Annual return made up to 1 February 2013 with a full list of shareholders
18 July 2012Accounts made up to 31 December 2011
16 July 2012Termination of appointment of Luke Thomas as a director on 12 July 2012
16 July 2012Appointment of Nicola Margaret Carroll as a director on 12 July 2012
1 February 2012Annual return made up to 1 February 2012 with a full list of shareholders
1 February 2012Annual return made up to 1 February 2012 with a full list of shareholders
11 August 2011Accounts made up to 31 December 2010
3 February 2011Annual return made up to 1 February 2011 with a full list of shareholders
3 February 2011Annual return made up to 1 February 2011 with a full list of shareholders
24 September 2010Accounts made up to 31 December 2009
21 September 2010Termination of appointment of Pamela Coles as a director
21 September 2010Appointment of Mr Luke Thomas as a director
4 February 2010Annual return made up to 1 February 2010 with a full list of shareholders
4 February 2010Annual return made up to 1 February 2010 with a full list of shareholders
10 December 2009Statement of company's objects
10 December 2009Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
26 November 2009Appointment of Pamela Mary Coles as a director
26 November 2009Termination of appointment of Paul Moore as a director
27 May 2009Accounts made up to 31 December 2008
2 March 2009Return made up to 01/02/09; full list of members
23 September 2008Director appointed paul anthony moore
21 August 2008Accounts made up to 31 December 2007
8 February 2008Return made up to 01/02/08; full list of members
29 May 2007Accounts made up to 31 December 2006
6 February 2007Return made up to 01/02/07; full list of members
25 October 2006Director resigned
25 October 2006New director appointed
25 October 2006Director resigned
3 October 2006Accounts made up to 31 December 2005
21 March 2006Director resigned
21 March 2006New director appointed
2 February 2006Return made up to 01/02/06; full list of members
1 February 2006New director appointed
1 February 2006Director resigned
7 November 2005Accounts made up to 31 December 2004
2 March 2005Director resigned
3 February 2005Return made up to 01/02/05; full list of members
2 September 2004New director appointed
23 July 2004Director resigned
12 May 2004Accounts made up to 31 December 2003
1 March 2004Return made up to 01/02/04; full list of members
25 February 2004New director appointed
25 February 2004Director resigned
25 February 2004New director appointed
25 February 2004New director appointed
24 February 2004Company name changed british gas site works LIMITED\certificate issued on 24/02/04
28 October 2003Company name changed centrica 27 LIMITED\certificate issued on 28/10/03
7 October 2003New secretary appointed
7 October 2003New director appointed
7 October 2003Secretary resigned
7 October 2003Director resigned
7 October 2003Director resigned
6 October 2003Company name changed goldfish investments LIMITED\certificate issued on 06/10/03
22 April 2003Accounts made up to 31 December 2002
5 March 2003Return made up to 01/02/03; full list of members
6 November 2002Director's particulars changed
27 June 2002New director appointed
27 June 2002New director appointed
27 June 2002Director resigned
27 June 2002Director resigned
1 March 2002Return made up to 01/02/02; full list of members
1 February 2002Accounts made up to 31 December 2001
27 September 2001Director resigned
27 September 2001New director appointed
14 September 2001Registered office changed on 14/09/01 from: charter court 50 windsor road slough berkshire SL1 2HA
7 July 2001Accounts made up to 31 December 2000
3 April 2001Director resigned
27 March 2001Director's particulars changed
26 February 2001Return made up to 01/02/01; full list of members
16 November 2000Director resigned
16 November 2000New director appointed
16 November 2000Director resigned
16 November 2000New secretary appointed
16 November 2000Secretary resigned
16 November 2000New director appointed
16 November 2000New director appointed
16 November 2000Director resigned
27 October 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
27 October 2000Nc inc already adjusted 24/10/00
19 October 2000Company name changed goldfish management LIMITED\certificate issued on 20/10/00
27 September 2000Secretary resigned
18 September 2000New secretary appointed
23 May 2000Accounts made up to 31 December 1999
24 February 2000Return made up to 01/02/00; full list of members
8 February 2000New director appointed
8 February 2000Director resigned
2 August 1999Secretary's particulars changed;director's particulars changed
28 July 1999Accounts made up to 31 December 1998
30 June 1999Director's particulars changed
1 April 1999Return made up to 01/02/99; full list of members
13 May 1998Accounts made up to 31 December 1997
26 February 1998Return made up to 01/02/98; full list of members
5 December 1997Secretary resigned
5 December 1997New secretary appointed;new director appointed
20 July 1997Return made up to 12/07/97; full list of members
9 July 1997Director's particulars changed
3 July 1997Director's particulars changed
22 June 1997Director resigned
22 June 1997Director resigned
22 June 1997Director resigned
22 June 1997New director appointed
22 June 1997New director appointed
21 March 1997New secretary appointed
21 March 1997Director resigned
21 March 1997Secretary resigned
4 March 1997New secretary appointed
18 February 1997Secretary resigned
12 February 1997Registered office changed on 12/02/97 from: 152 grosvenor road london SW1V 3JL
7 February 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
7 February 1997Resolutions
  • ELRES ‐ Elective resolution
7 February 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
10 October 1996New director appointed
10 October 1996New director appointed
10 October 1996New secretary appointed
10 October 1996New director appointed
10 October 1996New director appointed
10 October 1996Registered office changed on 10/10/96 from: crwys house 33 crwys road cardiff CF2 4YF
10 October 1996Accounting reference date extended from 31/07/97 to 31/12/97
10 October 1996Director resigned
10 October 1996Secretary resigned;director resigned
12 July 1996Incorporation
Sign up now to grow your client base. Plans & Pricing