Advanced company searchLink opens in new window

BIRMINGHAM PUMP SUPPLIES LIMITED

Company number 03360865

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)
21 Oct 2020 GAZ2 Final Gazette dissolved following liquidation
21 Jul 2020 LIQ14 Return of final meeting in a creditors' voluntary winding up
19 Nov 2019 LIQ03 Liquidators' statement of receipts and payments to 18 September 2019
31 Dec 2018 LIQ03 Liquidators' statement of receipts and payments to 18 September 2018
21 Nov 2017 LIQ03 Liquidators' statement of receipts and payments to 18 September 2017
05 Jan 2017 F10.2 Notice to Registrar of Companies of Notice of disclaimer
02 Oct 2016 AD01 Registered office address changed from Unit 7 Network Park Duddeston Mill Road Saltley Birmingham B8 1AU to 158 Edmund Street Birmingham West Midlands B3 2HB on 2 October 2016
28 Sep 2016 4.20 Statement of affairs with form 4.19
28 Sep 2016 600 Appointment of a voluntary liquidator
28 Sep 2016 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-09-19
06 May 2016 AR01 Annual return made up to 28 April 2016 with full list of shareholders
Statement of capital on 2016-05-06
  • GBP 500
04 Oct 2015 AA Total exemption small company accounts made up to 31 December 2014
22 May 2015 AR01 Annual return made up to 28 April 2015 with full list of shareholders
Statement of capital on 2015-05-22
  • GBP 500
02 Oct 2014 AA Total exemption small company accounts made up to 31 December 2013
08 May 2014 AR01 Annual return made up to 28 April 2014 with full list of shareholders
Statement of capital on 2014-05-08
  • GBP 500
04 Oct 2013 AA Total exemption full accounts made up to 31 December 2012
28 May 2013 AR01 Annual return made up to 28 April 2013 with full list of shareholders
21 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
02 Jul 2012 AR01 Annual return made up to 28 April 2012 with full list of shareholders
21 Oct 2011 AA Total exemption small company accounts made up to 31 December 2010
03 Aug 2011 AR01 Annual return made up to 28 April 2011 with full list of shareholders
03 Aug 2011 CH01 Director's details changed for Mr Keith William Pearson on 3 August 2011
03 Aug 2011 CH01 Director's details changed for Audrey Ruthman on 3 August 2011
03 Aug 2011 CH01 Director's details changed for Mr Thomas Robert Ruthman on 3 August 2011
03 Aug 2011 CH01 Director's details changed for Mr William Leslie Smith on 3 August 2011