- Company Overview for BIRMINGHAM PUMP SUPPLIES LIMITED (03360865)
- Filing history for BIRMINGHAM PUMP SUPPLIES LIMITED (03360865)
- People for BIRMINGHAM PUMP SUPPLIES LIMITED (03360865)
- Charges for BIRMINGHAM PUMP SUPPLIES LIMITED (03360865)
- Insolvency for BIRMINGHAM PUMP SUPPLIES LIMITED (03360865)
- More for BIRMINGHAM PUMP SUPPLIES LIMITED (03360865)
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
|
|
06 May 2016 | AR01 |
Annual return made up to 28 April 2016 with full list of shareholders
Statement of capital on 2016-05-06
|
|
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
|
|
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
|
|
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 |