Advanced company searchLink opens in new window

PROFESSIONAL CONCRETE PUMPING LIMITED

Company number 00518814

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)
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
  • GBP 2,250,100
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
  • RES15 ‐ Change company name resolution on 2013-09-17
  • NM01 ‐ Change of name by resolution
09 May 2013 MR01 Registration of charge 005188140007
  • ANNOTATION The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 380371.
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