Advanced company searchLink opens in new window

VARLEY PUMPS LIMITED

Company number 03467902

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)
19 Feb 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
04 Dec 2018 GAZ1(A) First Gazette notice for voluntary strike-off
28 Nov 2018 CS01 Confirmation statement made on 16 November 2018 with no updates
23 Nov 2018 DS01 Application to strike the company off the register
19 Oct 2018 AA Micro company accounts made up to 31 May 2018
14 Dec 2017 AA Micro company accounts made up to 31 March 2017
22 Nov 2017 AA01 Current accounting period extended from 31 March 2018 to 31 May 2018
17 Nov 2017 CS01 Confirmation statement made on 16 November 2017 with no updates
16 Oct 2017 PSC05 Change of details for Hayward Tyler Group Plc as a person with significant control on 6 April 2016
01 Sep 2017 TM01 Termination of appointment of Ewan Royston Lloyd Baker as a director on 31 August 2017
31 Aug 2017 AP01 Appointment of Mr Stephen Michael King as a director on 31 August 2017
08 Dec 2016 CS01 Confirmation statement made on 16 November 2016 with updates
31 Aug 2016 AA Total exemption small company accounts made up to 31 March 2016
04 Jan 2016 AR01 Annual return made up to 16 November 2015 with full list of shareholders
Statement of capital on 2016-01-04
  • GBP 2
20 Aug 2015 AA Accounts for a dormant company made up to 31 March 2015
16 Nov 2014 AR01 Annual return made up to 16 November 2014 with full list of shareholders
Statement of capital on 2014-11-16
  • GBP 2
28 Aug 2014 AA Full accounts made up to 31 March 2014
22 Jan 2014 AA Total exemption full accounts made up to 31 March 2013
19 Nov 2013 AR01 Annual return made up to 16 November 2013 with full list of shareholders
Statement of capital on 2013-11-19
  • GBP 2
20 Dec 2012 AA01 Current accounting period extended from 31 December 2012 to 31 March 2013
19 Nov 2012 AR01 Annual return made up to 16 November 2012 with full list of shareholders
19 Nov 2012 AD04 Register(s) moved to registered office address
19 Nov 2012 AD02 Register inspection address has been changed from C/O Specialist Energy Group Plc 19 Crown Passage London SW1Y 6PP United Kingdom
12 Oct 2012 AA Full accounts made up to 31 December 2011
31 Aug 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4