- Company Overview for ESSEX PUMPING SYSTEMS LIMITED (02470037)
- Filing history for ESSEX PUMPING SYSTEMS LIMITED (02470037)
- People for ESSEX PUMPING SYSTEMS LIMITED (02470037)
- Charges for ESSEX PUMPING SYSTEMS LIMITED (02470037)
- Insolvency for ESSEX PUMPING SYSTEMS LIMITED (02470037)
- More for ESSEX PUMPING SYSTEMS LIMITED (02470037)
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) |
---|---|---|---|
22 Jul 2013 | GAZ2 | Final Gazette dissolved following liquidation | |
22 Apr 2013 | 4.43 | Notice of final account prior to dissolution | |
17 Jan 2013 | LIQ MISC | INSOLVENCY:progress report 05/12/11 - 04/12/12 | |
20 Nov 2012 | AD01 | Registered office address changed from C/O C/O the Macdonald Partnership Plc New Broad Street House 35 New Broad Street London EC2M 1NH on 20 November 2012 | |
05 Jan 2012 | AD01 | Registered office address changed from Lloran House 42a High Street Marlborough Wiltshire SN8 1HQ on 5 January 2012 | |
04 Jan 2012 | 4.31 | Appointment of a liquidator | |
06 Oct 2011 | COCOMP | Order of court to wind up | |
04 May 2011 | AR01 |
Annual return made up to 12 February 2011 with full list of shareholders
Statement of capital on 2011-05-04
|
|
28 Feb 2011 | AA | Total exemption small company accounts made up to 31 May 2010 | |
08 Oct 2010 | AA | Total exemption small company accounts made up to 31 May 2009 | |
27 Apr 2010 | AR01 | Annual return made up to 12 February 2010 with full list of shareholders | |
27 Apr 2010 | AP01 | Appointment of Mr Jeremy Davies as a director | |
26 Apr 2010 | CH01 | Director's details changed for Anthony Jackson on 12 February 2010 | |
26 Apr 2010 | SH01 |
Statement of capital following an allotment of shares on 26 April 2010
|
|
26 Jan 2010 | MG04 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 1 | |
03 Dec 2009 | AR01 | Annual return made up to 12 February 2009 with full list of shareholders | |
02 Dec 2009 | AD01 | Registered office address changed from Unit 3 Brooklands Business Park Leigh Street Sheffield S9 2PR on 2 December 2009 | |
02 Dec 2009 | AP03 | Appointment of Mr Michael Lindsey as a secretary | |
23 Nov 2009 | TM01 | Termination of appointment of Kenneth Bentley as a director | |
23 Nov 2009 | TM02 | Termination of appointment of Kenneth Bentley as a secretary | |
07 Apr 2009 | AA | Total exemption small company accounts made up to 31 May 2008 | |
12 Jun 2008 | 363s | Return made up to 12/02/08; change of members | |
12 Jun 2008 | 288a | Director appointed anthony jackson | |
03 Jun 2008 | 288b | Appointment Terminated Director stuart martin | |
07 Apr 2008 | AA | Total exemption small company accounts made up to 31 May 2007 |