Advanced company searchLink opens in new window

BAXI PUMPS LIMITED

Company number 00618287

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
03 Apr 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
20 Dec 2011 GAZ1(A) First Gazette notice for voluntary strike-off
08 Dec 2011 DS01 Application to strike the company off the register
27 May 2011 AA Accounts for a dormant company made up to 31 December 2010
19 May 2011 AR01 Annual return made up to 12 May 2011 with full list of shareholders
Statement of capital on 2011-05-19
  • GBP 366,830
27 Oct 2010 AA Accounts for a dormant company made up to 31 December 2009
30 Sep 2010 CH03 Secretary's details changed for Karen Roberts on 27 September 2010
29 Sep 2010 CH01 Director's details changed for John Mcfaull on 28 September 2010
28 Sep 2010 CH01 Director's details changed for Mr Adrian Egerton Darling on 28 September 2010
27 Sep 2010 AD01 Registered office address changed from 16 Stanier Way Wyvern Business Park Derby Derbyshire DE21 6BF England on 27 September 2010
21 May 2010 AR01 Annual return made up to 12 May 2010 with full list of shareholders
13 Jan 2010 CH01 Director's details changed for John Mcfaull on 13 January 2010
13 Jan 2010 CH01 Director's details changed for Mr Adrian Egerton Darling on 13 January 2010
13 Jan 2010 CH03 Secretary's details changed for Karen Roberts on 13 January 2010
07 Oct 2009 AA Accounts for a dormant company made up to 31 December 2008
15 May 2009 363a Return made up to 12/05/09; full list of members
15 Jul 2008 AA Accounts made up to 31 December 2007
12 Jun 2008 363a Return made up to 12/05/08; no change of members
03 Jun 2008 288b Appointment Terminated Director newmond management services LIMITED
03 Jun 2008 288b Appointment Terminated Director newmond administration LIMITED
03 Jun 2008 288b Appointment Terminated Secretary malcolm stratton
03 Jun 2008 288a Director appointed john mcfaull
03 Jun 2008 288a Director appointed adrian egerton darling
03 Jun 2008 288a Secretary appointed karen roberts
25 Apr 2008 287 Registered office changed on 25/04/2008 from the wyvern business park stanier way derby derbyshire DE21 6BF