- Company Overview for A & C PUMPS (SALES) LIMITED (06026683)
- Filing history for A & C PUMPS (SALES) LIMITED (06026683)
- People for A & C PUMPS (SALES) LIMITED (06026683)
- Charges for A & C PUMPS (SALES) LIMITED (06026683)
- Insolvency for A & C PUMPS (SALES) LIMITED (06026683)
- More for A & C PUMPS (SALES) LIMITED (06026683)
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) |
---|---|---|---|
11 May 2013 | GAZ2 | Final Gazette dissolved following liquidation | |
11 Feb 2013 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
23 Aug 2012 | 4.68 | Liquidators' statement of receipts and payments to 4 August 2012 | |
10 Feb 2012 | 4.68 | Liquidators' statement of receipts and payments to 4 February 2012 | |
02 Dec 2011 | AD01 | Registered office address changed from C/O Silke & Co 3rd Floor Silver House Silver Street Doncaster DN1 1HL on 2 December 2011 | |
22 Aug 2011 | 4.68 | Liquidators' statement of receipts and payments to 4 August 2011 | |
15 Feb 2011 | 4.68 | Liquidators' statement of receipts and payments to 4 February 2011 | |
16 Feb 2010 | AD01 | Registered office address changed from Highleas Business Centre Old Court Hill Listways Aylesham Canterbury Kent CT3 3HS on 16 February 2010 | |
15 Feb 2010 | 4.20 | Statement of affairs with form 4.19 | |
15 Feb 2010 | 600 | Appointment of a voluntary liquidator | |
15 Feb 2010 | RESOLUTIONS |
Resolutions
|
|
26 Jan 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Mar 2009 | 363a | Return made up to 12/12/08; full list of members | |
06 Mar 2009 | 288c | Director and Secretary's Change of Particulars / pauline stirrups / 06/03/2009 / HouseName/Number was: , now: highleas, court hill; Street was: 59 island road, now: listways; Area was: sturry, now: aylesham; Post Code was: CT2 0ES, now: CT3 3HS; Country was: , now: united kingdom | |
06 Mar 2009 | 288c | Director's Change of Particulars / christopher runciman / 06/03/2009 / HouseName/Number was: , now: highleas, court hill; Street was: 59 island road, now: listways; Area was: sturry, now: aylesham; Post Code was: CT2 0ES, now: CT3 3HS; Country was: , now: united kingdom | |
10 Nov 2008 | 287 | Registered office changed on 10/11/2008 from the paddock, the street bishopsbourne canterbury kent CT4 5HT | |
09 Oct 2008 | AA | Total exemption small company accounts made up to 31 December 2007 | |
04 Sep 2008 | 363a | Return made up to 12/12/07; full list of members | |
15 Feb 2007 | 395 | Particulars of mortgage/charge | |
15 Feb 2007 | 395 | Particulars of mortgage/charge | |
23 Jan 2007 | RESOLUTIONS |
Resolutions
|
|
12 Dec 2006 | NEWINC | Incorporation |