- Company Overview for USED CONCRETE PUMPS LIMITED (07625058)
- Filing history for USED CONCRETE PUMPS LIMITED (07625058)
- People for USED CONCRETE PUMPS LIMITED (07625058)
- More for USED CONCRETE PUMPS LIMITED (07625058)
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) |
---|---|---|---|
01 Aug 2022 | AD01 | Registered office address changed from C/O Azets 3Mc Siskin Drive Middlemarch Business Park Coventry CV3 4FJ England to Tippers Hill Cottage Fillongley Coventry CV7 8DH on 1 August 2022 | |
03 Sep 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
24 Aug 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 May 2021 | CS01 | Confirmation statement made on 13 May 2021 with updates | |
25 Mar 2021 | AA01 | Current accounting period shortened from 25 March 2020 to 24 March 2020 | |
07 Sep 2020 | AD01 | Registered office address changed from C/O Baldwins 3Mc Siskin Drive Middlemarch Business Park Coventry CV3 4FJ England to C/O Azets 3Mc Siskin Drive Middlemarch Business Park Coventry CV3 4FJ on 7 September 2020 | |
06 Aug 2020 | CS01 | Confirmation statement made on 25 July 2020 with no updates | |
16 Mar 2020 | AA | Total exemption full accounts made up to 31 March 2019 | |
02 Mar 2020 | TM01 | Termination of appointment of Gavin John Fisher as a director on 2 March 2020 | |
16 Dec 2019 | AA01 | Previous accounting period shortened from 26 March 2019 to 25 March 2019 | |
17 Oct 2019 | AD01 | Registered office address changed from C/O Mca Group, Suite 16D, the Mclaren Building 46 the Priory Queensway Birmingham B4 7LR England to C/O Baldwins 3Mc Siskin Drive Middlemarch Business Park Coventry CV3 4FJ on 17 October 2019 | |
25 Jul 2019 | CS01 | Confirmation statement made on 25 July 2019 with updates | |
25 Jul 2019 | SH01 |
Statement of capital following an allotment of shares on 1 July 2019
|
|
25 Jul 2019 | AP03 | Appointment of Mrs Deborah Hunter as a secretary on 1 July 2019 | |
25 Jul 2019 | AP01 | Appointment of Mr Gavin John Fisher as a director on 1 July 2019 | |
25 Jul 2019 | TM02 | Termination of appointment of Douglas Tait as a secretary on 1 July 2019 | |
25 Jul 2019 | TM01 | Termination of appointment of Deborah Hunter as a director on 1 July 2019 | |
25 Jul 2019 | AP01 | Appointment of Mr Douglas Tait as a director on 1 July 2019 | |
14 Jun 2019 | AA | Total exemption full accounts made up to 31 March 2018 | |
10 May 2019 | CS01 | Confirmation statement made on 6 May 2019 with no updates | |
19 Mar 2019 | AA01 | Previous accounting period shortened from 27 March 2018 to 26 March 2018 | |
21 Jan 2019 | AA | Total exemption full accounts made up to 31 March 2017 | |
21 Dec 2018 | AA01 | Previous accounting period shortened from 28 March 2018 to 27 March 2018 | |
07 Dec 2018 | AA01 | Previous accounting period shortened from 29 March 2018 to 28 March 2018 | |
26 Sep 2018 | DISS40 | Compulsory strike-off action has been discontinued |