- Company Overview for SMEDEGAARD PUMPS LIMITED (07071659)
- Filing history for SMEDEGAARD PUMPS LIMITED (07071659)
- People for SMEDEGAARD PUMPS LIMITED (07071659)
- Charges for SMEDEGAARD PUMPS LIMITED (07071659)
- Insolvency for SMEDEGAARD PUMPS LIMITED (07071659)
- More for SMEDEGAARD PUMPS LIMITED (07071659)
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
|
|
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
|
|
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
|
|
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
|
|
19 May 2014 | AA | Full accounts made up to 31 December 2013 |