Advanced company searchLink opens in new window

A & C PUMPS (SALES) LIMITED

Company number 06026683

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-02-05
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
  • RES13 ‐ Purchase business/asset 12/01/07
12 Dec 2006 NEWINC Incorporation