- Company Overview for MAP PUMPING LTD (11867915)
- Filing history for MAP PUMPING LTD (11867915)
- People for MAP PUMPING LTD (11867915)
- Charges for MAP PUMPING LTD (11867915)
- More for MAP PUMPING LTD (11867915)
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 Aug 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
06 Aug 2024 | DS01 | Application to strike the company off the register | |
09 Apr 2024 | CS01 | Confirmation statement made on 6 March 2024 with no updates | |
18 Feb 2024 | AA | Total exemption full accounts made up to 31 May 2023 | |
03 Apr 2023 | AA | Total exemption full accounts made up to 31 May 2022 | |
13 Mar 2023 | CS01 | Confirmation statement made on 6 March 2023 with updates | |
07 Apr 2022 | CS01 | Confirmation statement made on 6 March 2022 with updates | |
24 Feb 2022 | AD01 | Registered office address changed from Pennant House C/O Mha Macintyre Hudson Napier Court, Napier Rd Reading RG1 8BW England to C/O Mha Macintyre Hudson, Building 4 Foundation Park Roxborough Way Maidenhead SL6 3UD on 24 February 2022 | |
24 Feb 2022 | AA | Total exemption full accounts made up to 31 May 2021 | |
12 Apr 2021 | CS01 | Confirmation statement made on 6 March 2021 with updates | |
12 Apr 2021 | PSC01 | Notification of Derek Shepherd as a person with significant control on 11 July 2019 | |
12 Apr 2021 | PSC07 | Cessation of Mark Anthony Phillips as a person with significant control on 11 July 2019 | |
09 Apr 2021 | SH01 |
Statement of capital following an allotment of shares on 17 December 2020
|
|
18 Feb 2021 | AA | Total exemption full accounts made up to 31 May 2020 | |
12 Mar 2020 | CS01 | Confirmation statement made on 6 March 2020 with updates | |
12 Mar 2020 | PSC07 | Cessation of Amanda Jane Phillips as a person with significant control on 25 September 2019 | |
17 Jan 2020 | AA01 | Current accounting period extended from 31 March 2020 to 31 May 2020 | |
13 Jul 2019 | AD01 | Registered office address changed from Heame House 23 Bilston Street Sedgley Dudley West Midlands DY3 1JA England to Pennant House C/O Mha Macintyre Hudson Napier Court, Napier Rd Reading RG1 8BW on 13 July 2019 | |
10 Jul 2019 | TM01 | Termination of appointment of Amanda Jane Phillips as a director on 10 July 2019 | |
10 Jul 2019 | AP01 | Appointment of Mr Derek John Shepherd as a director on 10 July 2019 | |
10 Jul 2019 | TM01 | Termination of appointment of Mark Anthony Phillips as a director on 5 July 2019 | |
05 Apr 2019 | MR01 | Registration of charge 118679150001, created on 2 April 2019 | |
07 Mar 2019 | NEWINC |
Incorporation
Statement of capital on 2019-03-07
|