Dismissal of Winding Up Petition, London Gazette, 18 February 2010
A & C PUMPS (SALES) LIMITED, London Gazette, 16 February 2010
Appointment of Liquidators, London Gazette, 16 February 2010
A & C PUMPS (SALES) LIMITED, London Gazette, 16 February 2010
A & C PUMPS (SALES) LIMITED, London Gazette, 28 January 2010
A & C PUMPS (SALES) LIMITED, London Gazette, 20 December 2012
Filing Date | Title | Description | ||
---|---|---|---|---|
2013-05-11 | Second notification of strike-off action in London Gazette (Section 1000) | Final Gazette dissolved via compulsory strike-off | details | |
2013-02-11 | Filing dated 11 February 2013 | Return of final meeting in a creditors' voluntary winding up | details | |
2012-08-23 | Filing dated 23 August 2012 | Liquidators statement of receipts and payments to 2012-08-04 | details | |
2012-02-10 | Filing dated 10 February 2012 | Liquidators statement of receipts and payments to 2012-02-04 | details | |
2011-12-02 | Change of registered office address | Registered office address changed from C/O Silke & Co 3Rd Floor Silver House Silver Street Doncaster DN1 1HL on 2011-12-02 | details | |
2011-08-22 | Filing dated 22 August 2011 | Liquidators statement of receipts and payments to 2011-08-04 | details | |
2011-02-15 | Filing dated 15 February 2011 | Liquidators statement of receipts and payments to 2011-02-04 | details | |
2010-02-16 | Change of registered office address | Registered office address changed from Highleas Business Centre Old Court Hill Listways Aylesham Canterbury Kent CT3 3HS on 2010-02-16 | details | |
2010-02-15 | Notice of appointment of liquidator voluntary winding up (members or creditors) | Appointment of a voluntary liquidator | details | |
2010-02-15 | Filing dated 15 February 2010 | Statement of affairs with form 4.19 | details | |
2010-02-15 | Filing dated 15 February 2010 | Resolutions | details | |
2010-01-26 | First notification of strike-off action in London Gazette (Section 1000) | First Gazette notice for compulsory strike-off | details | |
2009-03-09 | Filing dated 9 March 2009 | Return made up to 12/12/08; full list of members | details | |
2009-03-06 | Filing dated 6 March 2009 | Director's change of particulars / christopher runciman / 06/03/2009 | details | |
2009-03-06 | Filing dated 6 March 2009 | Director and secretary's change of particulars / pauline stirrups / 06/03/2009 | details | |
2008-11-10 | Filing dated 10 November 2008 | Registered office changed on 10/11/2008 from the paddock, the street bishopsbourne canterbury kent CT4 5HT | details | |
2008-10-09 | Annual Accounts | Total exemption small company accounts made up to 2007-12-31 | details | |
2008-09-04 | Filing dated 4 September 2008 | Return made up to 12/12/07; full list of members | details | |
2007-02-15 | Particulars of a mortgage or charge | Particulars of mortgage/charge | details | |
2007-02-15 | Particulars of a mortgage or charge | Particulars of mortgage/charge | details |