- Company Overview for BISHOPGATE PUMP LIMITED (06437683)
- Filing history for BISHOPGATE PUMP LIMITED (06437683)
- People for BISHOPGATE PUMP LIMITED (06437683)
- Insolvency for BISHOPGATE PUMP LIMITED (06437683)
- More for BISHOPGATE PUMP LIMITED (06437683)
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) |
---|---|---|---|
07 Dec 2012 | GAZ2 | Final Gazette dissolved following liquidation | |
07 Sep 2012 | L64.07 | Completion of winding up | |
12 Jan 2011 | COCOMP | Order of court to wind up | |
03 Nov 2010 | RESOLUTIONS |
Resolutions
|
|
13 May 2010 | AA | Total exemption full accounts made up to 30 November 2009 | |
06 May 2010 | AD01 | Registered office address changed from 23 Devon Square Newton Abbot Devon TQ12 2HU United Kingdom on 6 May 2010 | |
30 Apr 2010 | TM02 | Termination of appointment of David Jones as a secretary | |
14 Apr 2010 | AD01 | Registered office address changed from 3 Hatcher Close Honiton Devon EX14 2YG United Kingdom on 14 April 2010 | |
30 Nov 2009 | AR01 | Annual return made up to 26 November 2009 no member list | |
27 Nov 2009 | CH01 | Director's details changed for Nigel Petas on 1 October 2009 | |
27 Nov 2009 | CH01 | Director's details changed for Richard Paul Axford on 1 October 2009 | |
14 Jan 2009 | AA | Total exemption small company accounts made up to 30 November 2008 | |
22 Dec 2008 | 363a | Annual return made up to 26/11/08 | |
22 Dec 2008 | 190 | Location of debenture register | |
22 Dec 2008 | 353 | Location of register of members | |
22 Dec 2008 | 287 | Registered office changed on 22/12/2008 from 3 sutherland close aller park newton abbot TQ12 4TL | |
28 Apr 2008 | 288a | Secretary appointed mr david arthur jones | |
26 Nov 2007 | NEWINC | Incorporation |