Advanced company searchLink opens in new window

C. & A. PUMPS LIMITED

Company number 01805286

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
04 Aug 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 Apr 2015 GAZ1(A) First Gazette notice for voluntary strike-off
09 Apr 2015 DS01 Application to strike the company off the register
14 Mar 2014 AC92 Restoration by order of the court
30 Jul 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 Apr 2013 GAZ1(A) First Gazette notice for voluntary strike-off
08 Apr 2013 DS01 Application to strike the company off the register
26 Feb 2013 AD01 Registered office address changed from 8 Adelaide Row Seaham County Durham SR8 7EF United Kingdom on 26 February 2013
25 Feb 2013 AR01 Annual return made up to 1 December 2012 with full list of shareholders
Statement of capital on 2013-02-25
  • GBP 5,000
25 Feb 2013 AD03 Register(s) moved to registered inspection location
25 Feb 2013 AD02 Register inspection address has been changed from 100 Barbirolli Square Manchester M2 3AB England
14 Feb 2013 AD01 Registered office address changed from Yew Trees Main Street North Aberford West Yorkshire LS25 3AA on 14 February 2013
14 Feb 2013 AP03 Appointment of Mrs Shirley Roberts as a secretary
14 Feb 2013 AP01 Appointment of Mr Alan Roberts as a director
14 Feb 2013 TM01 Termination of appointment of Renew Corporate Directors Limited as a director
14 Feb 2013 TM01 Termination of appointment of Kevin Byrne as a director
14 Feb 2013 TM02 Termination of appointment of Renew Nominees Limited as a secretary
11 Oct 2012 TM01 Termination of appointment of Alan Roberts as a director
11 Oct 2012 TM01 Termination of appointment of Christopher Short as a director
01 Oct 2012 AA01 Current accounting period extended from 30 September 2012 to 31 March 2013
12 Jul 2012 AP01 Appointment of Mr Kevin James Byrne as a director
14 Dec 2011 AR01 Annual return made up to 1 December 2011 with full list of shareholders
23 Nov 2011 AA Full accounts made up to 30 September 2011
19 May 2011 TM01 Termination of appointment of David Crisp as a director
19 May 2011 TM01 Termination of appointment of Steven Crisp as a director