Advanced company searchLink opens in new window

AMERICAN TRADING PUMPS LIMITED

Company number 03978826

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)
12 Jun 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
28 Feb 2012 GAZ1(A) First Gazette notice for voluntary strike-off
20 Feb 2012 DS01 Application to strike the company off the register
26 Apr 2011 AR01 Annual return made up to 25 April 2011 with full list of shareholders
Statement of capital on 2011-04-26
  • GBP 2
26 Apr 2011 CH04 Secretary's details changed for Bmas Limited on 1 August 2010
26 Apr 2011 CH04 Secretary's details changed for Access Business Uk Limited on 1 August 2010
21 Apr 2011 AA Total exemption small company accounts made up to 31 July 2010
31 Aug 2010 AD01 Registered office address changed from 5 Old School House the Lanterns London SW11 3AD on 31 August 2010
05 Aug 2010 CH01 Director's details changed for Nicola Jane Grady on 5 August 2010
30 Jun 2010 AP01 Appointment of Robin David Erskine as a director
25 May 2010 AR01 Annual return made up to 25 April 2010 with full list of shareholders
25 May 2010 CH01 Director's details changed for Nicola Jane Grady on 1 October 2009
25 May 2010 CH04 Secretary's details changed for Bmas Limited on 1 October 2009
25 May 2010 CH04 Secretary's details changed for Access Business Uk Limited on 1 October 2009
23 Apr 2010 AA Total exemption small company accounts made up to 31 July 2009
21 May 2009 AA Total exemption small company accounts made up to 31 July 2008
11 May 2009 363a Return made up to 25/04/09; full list of members
11 May 2009 190 Location of debenture register
11 May 2009 353 Location of register of members
11 May 2009 287 Registered office changed on 11/05/2009 from 3 old garden house the lanterns london SW11 3AD
11 May 2009 288c Secretary's Change of Particulars / bmas LIMITED / 25/03/2009 / HouseName/Number was: 3, now: 5; Street was: old garden house the lanterns, now: old school house the lanterns
11 May 2009 288c Secretary's Change of Particulars / access business uk LIMITED / 25/03/2009 / HouseName/Number was: , now: 5; Street was: 3 old garden house, now: old school house
29 May 2008 363a Return made up to 25/04/08; full list of members
28 May 2008 288a Secretary appointed bmas LIMITED
27 May 2008 288c Director's Change of Particulars / nicola mollat du jourdin / 01/05/2007 / Surname was: mollat du jourdin, now: grady