- Company Overview for CONCRETE PUMPING LIMITED (07385961)
- Filing history for CONCRETE PUMPING LIMITED (07385961)
- People for CONCRETE PUMPING LIMITED (07385961)
- Charges for CONCRETE PUMPING LIMITED (07385961)
- Insolvency for CONCRETE PUMPING LIMITED (07385961)
- More for CONCRETE PUMPING LIMITED (07385961)
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) |
---|---|---|---|
06 Jun 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
06 Mar 2017 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
16 Feb 2016 | 4.68 | Liquidators' statement of receipts and payments to 17 December 2015 | |
13 Aug 2015 | AD01 | Registered office address changed from C/O Dow Scholfield Watts Business Recovery Llp 7700 Daresbury Park Daresbury Warrington WA4 4BS to C/O Dow Schofield Watts Business Recovery Llp 7400 Daresbury Park Daresbury Warrington WA4 4BS on 13 August 2015 | |
08 Jan 2015 | AD01 | Registered office address changed from Orchard House New Platt Lane Cranage Crewe CW4 8HS England to C/O Dow Scholfield Watts Business Recovery Llp 7700 Daresbury Park Daresbury Warrington WA4 4BS on 8 January 2015 | |
07 Jan 2015 | 4.20 | Statement of affairs with form 4.19 | |
07 Jan 2015 | 600 | Appointment of a voluntary liquidator | |
07 Jan 2015 | RESOLUTIONS |
Resolutions
|
|
04 Apr 2014 | TM01 | Termination of appointment of Karen Elizabeth Pochin as a director | |
04 Apr 2014 | TM02 | Termination of appointment of Karen Elizabeth Pochin as a secretary | |
04 Apr 2014 | AP03 | Appointment of Mr David Robert Ravenscroft Pochin as a secretary | |
04 Apr 2014 | AP01 | Appointment of Mr David Robert Ravenscroft Pochin as a director | |
04 Apr 2014 | AD01 | Registered office address changed from 9 Gorsty Hill Close Balterley Crewe Cheshire CW2 5QS United Kingdom on 4 April 2014 | |
14 Mar 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
10 Oct 2013 | AR01 |
Annual return made up to 23 September 2013 with full list of shareholders
Statement of capital on 2013-10-10
|
|
18 Jun 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
11 Oct 2012 | AR01 | Annual return made up to 23 September 2012 with full list of shareholders | |
10 Feb 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
25 Nov 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
01 Oct 2011 | AR01 | Annual return made up to 23 September 2011 with full list of shareholders | |
23 Sep 2010 | NEWINC | Incorporation |