- Company Overview for PROFESSIONAL CONCRETE PUMPING LIMITED (00518814)
- Filing history for PROFESSIONAL CONCRETE PUMPING LIMITED (00518814)
- People for PROFESSIONAL CONCRETE PUMPING LIMITED (00518814)
- Charges for PROFESSIONAL CONCRETE PUMPING LIMITED (00518814)
- Insolvency for PROFESSIONAL CONCRETE PUMPING LIMITED (00518814)
- More for PROFESSIONAL CONCRETE PUMPING LIMITED (00518814)
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) |
---|---|---|---|
08 Jun 2015 | 2.24B | Administrator's progress report to 13 April 2015 | |
13 Jan 2015 | F2.18 | Notice of deemed approval of proposals | |
12 Dec 2014 | 2.17B | Statement of administrator's proposal | |
06 Nov 2014 | AD01 | Registered office address changed from 2 Amber Business Village Amber Close Amington Tamworth Staffordshire B77 4RP to C/O Bdo Llp 3 Hardman Street Manchester M3 3AT on 6 November 2014 | |
24 Oct 2014 | 2.12B | Appointment of an administrator | |
03 Apr 2014 | AA | Full accounts made up to 31 May 2013 | |
06 Jan 2014 | AR01 |
Annual return made up to 30 November 2013 with full list of shareholders
Statement of capital on 2014-01-06
|
|
30 Sep 2013 | TM01 | Termination of appointment of John Stone as a director | |
30 Sep 2013 | AP01 | Appointment of Ms Leonora Smedley as a director | |
30 Sep 2013 | AP01 | Appointment of Mr Peter Liddle as a director | |
17 Sep 2013 | CERTNM |
Company name changed pochin concrete pumping LIMITED\certificate issued on 17/09/13
|
|
09 May 2013 | MR01 |
Registration of charge 005188140007
|
|
05 Mar 2013 | AA | Full accounts made up to 31 May 2012 | |
06 Feb 2013 | MG01 | Particulars of a mortgage or charge / charge no: 6 | |
21 Dec 2012 | AR01 | Annual return made up to 30 November 2012 with full list of shareholders | |
14 Aug 2012 | AD01 | Registered office address changed from Brooks Lane Middlewich Cheshire CW10 0JQ on 14 August 2012 | |
13 Aug 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
07 Aug 2012 | MG01 | Particulars of a mortgage or charge / charge no: 4 | |
07 Aug 2012 | MG01 | Particulars of a mortgage or charge / charge no: 5 | |
31 Jul 2012 | TM01 | Termination of appointment of Douglas Thomas as a director | |
31 Jul 2012 | TM01 | Termination of appointment of John Moss as a director | |
31 Jul 2012 | TM02 | Termination of appointment of David Hedley as a secretary | |
02 Dec 2011 | AR01 | Annual return made up to 30 November 2011 with full list of shareholders | |
27 Oct 2011 | AA | Full accounts made up to 31 May 2011 | |
07 Mar 2011 | MEM/ARTS | Memorandum and Articles of Association |