- Company Overview for PUMP SERVICES (CAMBERLEY) LIMITED (01518775)
- Filing history for PUMP SERVICES (CAMBERLEY) LIMITED (01518775)
- People for PUMP SERVICES (CAMBERLEY) LIMITED (01518775)
- Charges for PUMP SERVICES (CAMBERLEY) LIMITED (01518775)
- Insolvency for PUMP SERVICES (CAMBERLEY) LIMITED (01518775)
- More for PUMP SERVICES (CAMBERLEY) LIMITED (01518775)
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) |
---|---|---|---|
07 Mar 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
07 Dec 2020 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
23 Mar 2020 | LIQ03 | Liquidators' statement of receipts and payments to 7 January 2020 | |
12 Mar 2019 | LIQ03 | Liquidators' statement of receipts and payments to 7 January 2019 | |
11 Jan 2019 | AD01 | Registered office address changed from C/O Harveys Insolvency & Turnaround Ltd 47 Cheap Street Newbury Berkshire RG14 5BX to C/O Harveys Insolvency & Turnaround Ltd 2 Old Bath Road Newbury Berkshire RG14 1QL on 11 January 2019 | |
02 Feb 2018 | 600 | Appointment of a voluntary liquidator | |
13 Jan 2018 | MR04 | Satisfaction of charge 015187750004 in full | |
08 Jan 2018 | AM22 | Notice of move from Administration case to Creditors Voluntary Liquidation | |
11 Oct 2017 | AM07 | Result of meeting of creditors | |
25 Aug 2017 | AM03 | Statement of administrator's proposal | |
11 Aug 2017 | AM02 | Statement of affairs with form AM02SOA | |
12 Jul 2017 | AD01 | Registered office address changed from Unit 2J Albany Park Frimley Road Camberley Surrey GU16 7PL to C/O Harveys Insolvency & Turnaround Ltd 47 Cheap Street Newbury Berkshire RG14 5BX on 12 July 2017 | |
04 Jul 2017 | AM01 | Appointment of an administrator | |
22 Jun 2017 | TM02 | Termination of appointment of Sally Addison as a secretary on 27 April 2017 | |
09 Jun 2017 | MR04 | Satisfaction of charge 2 in full | |
08 Jun 2017 | MR01 | Registration of charge 015187750004, created on 8 June 2017 | |
27 Feb 2017 | AA | Total exemption full accounts made up to 31 May 2016 | |
02 Jun 2016 | AR01 |
Annual return made up to 25 May 2016
Statement of capital on 2016-06-02
|
|
18 Mar 2016 | MR04 | Satisfaction of charge 015187750003 in full | |
29 Feb 2016 | AA | Total exemption small company accounts made up to 31 May 2015 | |
11 Jun 2015 | AR01 |
Annual return made up to 25 May 2015 with full list of shareholders
Statement of capital on 2015-06-11
|
|
27 Feb 2015 | AA | Total exemption small company accounts made up to 31 May 2014 | |
08 Aug 2014 | AR01 |
Annual return made up to 25 May 2014 with full list of shareholders
Statement of capital on 2014-08-08
|
|
15 Oct 2013 | AA | Total exemption small company accounts made up to 31 May 2013 | |
14 Aug 2013 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 25 May 2013 |