- Company Overview for ALLSEBROOK PUMP SERVICES LIMITED (02701836)
- Filing history for ALLSEBROOK PUMP SERVICES LIMITED (02701836)
- People for ALLSEBROOK PUMP SERVICES LIMITED (02701836)
- Charges for ALLSEBROOK PUMP SERVICES LIMITED (02701836)
- More for ALLSEBROOK PUMP SERVICES LIMITED (02701836)
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) |
---|---|---|---|
14 Jan 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
29 Oct 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
17 Oct 2019 | DS01 | Application to strike the company off the register | |
01 Mar 2019 | CS01 | Confirmation statement made on 26 January 2019 with no updates | |
06 Nov 2018 | AA | Accounts for a dormant company made up to 31 January 2018 | |
09 Apr 2018 | CS01 | Confirmation statement made on 26 January 2018 with no updates | |
09 Apr 2018 | TM01 | Termination of appointment of Paul Anthony Johnson as a director on 31 March 2018 | |
03 Feb 2017 | AA | Accounts for a dormant company made up to 31 January 2017 | |
01 Feb 2017 | AD01 | Registered office address changed from Unit 10 Vanalloys Business Park Busgrove Lane,Stoke Row Nr Henley on Thames Oxfordshire RG9 5QW to The Straw Barn Upton End Farm Business Park, Meppershall Road Shillington Hitchin SG5 3PF on 1 February 2017 | |
31 Jan 2017 | AP01 | Appointment of Mr Paul Anthony Johnson as a director on 31 January 2017 | |
31 Jan 2017 | AP01 | Appointment of Ms Susan Elizabeth Gates as a director on 31 January 2017 | |
31 Jan 2017 | AP01 | Appointment of Mr Andrew Brian Coles as a director on 31 January 2017 | |
31 Jan 2017 | TM01 | Termination of appointment of Steven John Gee as a director on 31 January 2017 | |
27 Jan 2017 | CS01 | Confirmation statement made on 26 January 2017 with updates | |
11 Jan 2017 | MR04 | Satisfaction of charge 2 in full | |
11 Jan 2017 | MR04 | Satisfaction of charge 1 in full | |
05 Jan 2017 | TM02 | Termination of appointment of Tracy Jane Coleman as a secretary on 5 January 2017 | |
08 May 2016 | AA | Accounts for a dormant company made up to 31 January 2016 | |
28 Jan 2016 | AR01 |
Annual return made up to 26 January 2016 with full list of shareholders
Statement of capital on 2016-01-28
|
|
08 Jun 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
26 Jan 2015 | AR01 |
Annual return made up to 26 January 2015 with full list of shareholders
Statement of capital on 2015-01-26
|
|
13 Jun 2014 | AA | Accounts for a dormant company made up to 31 January 2014 | |
05 Mar 2014 | CH03 | Secretary's details changed for Tracy Jane Coleman on 5 March 2014 | |
05 Mar 2014 | CH01 | Director's details changed for Steven John Gee on 5 March 2014 | |
30 Jan 2014 | AR01 |
Annual return made up to 26 January 2014 with full list of shareholders
Statement of capital on 2014-01-30
|