Advanced company searchLink opens in new window

ALLSEBROOK PUMP SERVICES LIMITED

Company number 02701836

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)
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
  • GBP 1,000
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
  • GBP 1,000
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
  • GBP 1,000