Advanced company searchLink opens in new window

SMEDEGAARD PUMPS LIMITED

Company number 07071659

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)
13 Feb 2019 GAZ2 Final Gazette dissolved following liquidation
13 Nov 2018 LIQ13 Return of final meeting in a members' voluntary winding up
26 Sep 2017 AD01 Registered office address changed from 10 Beech Business Park Bristol Road Bridgwater Somerset TA6 4FF to Mary Street House Mary Street Taunton Somerset TA1 3NW on 26 September 2017
22 Sep 2017 LIQ01 Declaration of solvency
22 Sep 2017 600 Appointment of a voluntary liquidator
22 Sep 2017 LIQ MISC OC Court order INSOLVENCY:resolution on the matter of the distribution of assets in specie, etc...
22 Sep 2017 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-08-31
11 Jul 2017 TM01 Termination of appointment of Gilberto Chiarelli as a director on 7 July 2017
16 Nov 2016 CS01 Confirmation statement made on 10 November 2016 with updates
27 Sep 2016 AA Full accounts made up to 31 December 2015
08 Feb 2016 AP01 Appointment of Mr Dale Croker as a director on 1 February 2016
19 Jan 2016 ANNOTATION Rectified TM02 was removed from the Public Register on 25/04/2016 as it was factually inaccurate or was derived from something factually inaccurate.
15 Jan 2016 ANNOTATION Rectified TM02 was removed from the Public Register on 25/04/2016 as it was factually inaccurate or was derived from something factually inaccurate.
13 Jan 2016 AP03 Appointment of James Walsh as a secretary on 1 December 2015
13 Jan 2016 AP03 Appointment of James Walsh as a secretary on 1 October 2015
  • ANNOTATION Part Rectified Company Secretary’s date of appointment was removed from the AP03 as it was factually inaccurate or was derived from something factually inaccurate.
  • ANNOTATION Part Rectified Company Secretary’s date of appointment on the AP03 was removed from the Public Register on 25/04/2016 as it was factually inaccurate or was derived from something factually inaccurate.
13 Jan 2016 TM02 Termination of appointment of Bo Houman as a secretary on 1 December 2015
13 Jan 2016 TM01 Termination of appointment of Tommy Andersen as a director on 1 December 2015
24 Nov 2015 AR01 Annual return made up to 10 November 2015 with full list of shareholders
Statement of capital on 2015-11-24
  • GBP 25,000
24 Nov 2015 AP01 Appointment of Mr Gilberto Chiarelli as a director on 30 September 2015
01 Oct 2015 TM01 Termination of appointment of Christopher Kenneth Barrett as a director on 30 September 2015
09 Sep 2015 AUD Auditor's resignation
28 May 2015 AA Full accounts made up to 31 December 2014
10 Feb 2015 TM01 Termination of appointment of Soren Peter Christian Smedegaard as a director on 21 January 2015
14 Nov 2014 AR01 Annual return made up to 10 November 2014 with full list of shareholders
Statement of capital on 2014-11-14
  • GBP 25,000
19 May 2014 AA Full accounts made up to 31 December 2013