Advanced company searchLink opens in new window

1ST CALL PUMP SERVICES LIMITED

Company number 03961887

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)
15 Oct 2011 GAZ2 Final Gazette dissolved following liquidation
15 Jul 2011 4.72 Return of final meeting in a creditors' voluntary winding up
11 Feb 2011 4.68 Liquidators' statement of receipts and payments to 13 January 2011
03 Sep 2010 AD01 Registered office address changed from 11 Berkeley Mews 29 High Street Cheltenham GL50 1DY on 3 September 2010
22 Jan 2010 AD01 Registered office address changed from Marsh House Old Romney Romney Marsh Kent TN29 9SF on 22 January 2010
22 Jan 2010 4.20 Statement of affairs with form 4.19
22 Jan 2010 600 Appointment of a voluntary liquidator
22 Jan 2010 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-01-14
05 Nov 2009 1.4 Notice of completion of voluntary arrangement
26 Feb 2009 AA Total exemption small company accounts made up to 30 September 2008
11 Feb 2009 1.1 Notice to Registrar of companies voluntary arrangement taking effect
09 Dec 2008 363a Return made up to 31/03/08; full list of members
01 Dec 2007 AA Total exemption small company accounts made up to 30 September 2007
02 Aug 2007 AA Total exemption small company accounts made up to 30 September 2006
05 Jun 2007 363s Return made up to 31/03/07; full list of members
16 Mar 2007 287 Registered office changed on 16/03/07 from: 18 canterbury road whitstable kent CT5 4EY
22 Jan 2007 AA Total exemption small company accounts made up to 31 March 2006
22 Jan 2007 225 Accounting reference date shortened from 31/03/07 to 30/09/06
05 Jun 2006 363s Return made up to 31/03/06; full list of members
19 Sep 2005 AA Total exemption small company accounts made up to 31 March 2005
06 Apr 2005 363s Return made up to 31/03/05; full list of members
31 Jan 2005 AA Total exemption small company accounts made up to 31 March 2004
08 Oct 2004 395 Particulars of mortgage/charge
26 Apr 2004 363s Return made up to 31/03/04; full list of members
26 Apr 2004 363(288) Secretary's particulars changed;director's particulars changed