THE FRASER PUMP AND ENGINEERING COMPANY LTD
Company number 10214532
- Company Overview for THE FRASER PUMP AND ENGINEERING COMPANY LTD (10214532)
- Filing history for THE FRASER PUMP AND ENGINEERING COMPANY LTD (10214532)
- People for THE FRASER PUMP AND ENGINEERING COMPANY LTD (10214532)
- More for THE FRASER PUMP AND ENGINEERING COMPANY LTD (10214532)
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) |
---|---|---|---|
18 Jan 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
13 Jan 2022 | SOAS(A) | Voluntary strike-off action has been suspended | |
11 Jan 2022 | DS01 | Application to strike the company off the register | |
16 Jun 2021 | AD01 | Registered office address changed from 5 Station Parade Tarring Road Worthing BN11 4SS England to 29 Upper Brighton Road Worthing BN14 9HY on 16 June 2021 | |
12 Dec 2020 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
10 Nov 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 May 2020 | DS02 | Withdraw the company strike off application | |
11 Feb 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
31 Jan 2020 | DS01 | Application to strike the company off the register | |
12 Nov 2019 | CS01 | Confirmation statement made on 9 August 2019 with no updates | |
28 Oct 2019 | AD01 | Registered office address changed from 29 Upper Brighton Road Worthing BN14 9HY England to 5 Station Parade Tarring Road Worthing BN11 4SS on 28 October 2019 | |
28 Feb 2019 | CH01 | Director's details changed for Mr Amarjit Singh Chana on 15 February 2019 | |
28 Feb 2019 | PSC04 | Change of details for Mr Amarjit Singh Chana as a person with significant control on 15 February 2019 | |
28 Feb 2019 | AD01 | Registered office address changed from 46 Victoria Road Worthing BN11 1XE England to 29 Upper Brighton Road Worthing BN14 9HY on 28 February 2019 | |
22 Aug 2018 | CS01 | Confirmation statement made on 9 August 2018 with no updates | |
06 Jun 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
05 Jun 2018 | AA | Micro company accounts made up to 30 June 2017 | |
08 May 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Oct 2017 | CS01 | Confirmation statement made on 9 August 2017 with updates | |
16 Oct 2017 | AD01 | Registered office address changed from 29 Upper Brighton Road Worthing West Sussex BN14 9HY to 46 Victoria Road Worthing BN11 1XE on 16 October 2017 | |
11 Aug 2016 | TM01 | Termination of appointment of Moira Dyson as a director on 30 July 2016 | |
11 Aug 2016 | TM01 | Termination of appointment of Michael John Dyson as a director on 30 July 2016 | |
10 Aug 2016 | AD01 | Registered office address changed from 46 Victoria Road Worthing West Sussex BN11 1XE England to 29 Upper Brighton Road Worthing West Sussex BN14 9HY on 10 August 2016 | |
10 Aug 2016 | AP01 | Appointment of Amarjit Chana as a director | |
09 Aug 2016 | CS01 | Confirmation statement made on 9 August 2016 with updates |