- Company Overview for THAMES VALLEY PUMPS LIMITED (05516151)
- Filing history for THAMES VALLEY PUMPS LIMITED (05516151)
- People for THAMES VALLEY PUMPS LIMITED (05516151)
- Charges for THAMES VALLEY PUMPS LIMITED (05516151)
- More for THAMES VALLEY PUMPS LIMITED (05516151)
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) |
---|---|---|---|
17 Oct 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
01 Aug 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
19 Jul 2023 | DS01 | Application to strike the company off the register | |
26 Jun 2023 | AA | Accounts for a dormant company made up to 31 October 2022 | |
22 Jul 2022 | CH01 | Director's details changed for Mr Neil Langdown on 22 July 2022 | |
22 Jul 2022 | CS01 | Confirmation statement made on 22 July 2022 with no updates | |
22 Jul 2022 | AA | Accounts for a dormant company made up to 31 October 2021 | |
16 May 2022 | TM01 | Termination of appointment of Antony Robert Peters as a director on 30 April 2022 | |
16 May 2022 | AP01 | Appointment of Mr Neil Langdown as a director on 1 May 2022 | |
22 Jul 2021 | CS01 | Confirmation statement made on 22 July 2021 with no updates | |
22 Jun 2021 | AA | Accounts for a dormant company made up to 31 October 2020 | |
22 Jul 2020 | CS01 | Confirmation statement made on 22 July 2020 with no updates | |
09 Jun 2020 | AA | Accounts for a dormant company made up to 31 October 2019 | |
23 Jul 2019 | CS01 | Confirmation statement made on 22 July 2019 with no updates | |
03 Apr 2019 | AA | Accounts for a dormant company made up to 31 October 2018 | |
31 Jul 2018 | CS01 | Confirmation statement made on 22 July 2018 with no updates | |
17 Apr 2018 | AA | Accounts for a dormant company made up to 31 October 2017 | |
16 Apr 2018 | AD01 | Registered office address changed from Orion Park Northfield Avenue London W13 9SJ England to 820 Yeovil Road Slough SL1 4JA on 16 April 2018 | |
10 Jan 2018 | AP01 | Appointment of Mrs Diane Marie Booth as a director on 1 January 2018 | |
10 Jan 2018 | AP03 | Appointment of Mrs Diane Marie Booth as a secretary on 1 January 2018 | |
10 Jan 2018 | TM01 | Termination of appointment of Martin Brooks Howard as a director on 31 December 2017 | |
10 Jan 2018 | TM02 | Termination of appointment of Martin Howard as a secretary on 31 December 2017 | |
12 Sep 2017 | CS01 | Confirmation statement made on 22 July 2017 with no updates | |
12 Sep 2017 | AD01 | Registered office address changed from C/O Orion Park PO Box Northfield Orion Park Northfield Avenue Ealing London W13 9SJ to Orion Park Northfield Avenue London W13 9SJ on 12 September 2017 | |
23 Aug 2017 | AA | Accounts for a dormant company made up to 31 October 2016 |