Advanced company searchLink opens in new window

SLD PUMPS LIMITED

Company number 03991063

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)
07 Apr 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
23 Dec 2014 GAZ1(A) First Gazette notice for voluntary strike-off
11 Dec 2014 DS01 Application to strike the company off the register
04 Nov 2014 AP01 Appointment of Mr Evan Francis Smith as a director on 3 November 2014
03 Nov 2014 AP01 Appointment of Mr Christian Bruno Jean Idczak as a director on 3 November 2014
03 Nov 2014 AP01 Appointment of Mr Rajinder Singh Kullar as a director on 3 November 2014
03 Nov 2014 TM01 Termination of appointment of Paul Richard Wright as a director on 3 November 2014
03 Nov 2014 TM01 Termination of appointment of Richard Hilton Jones as a director on 3 November 2014
30 Jul 2014 AA Accounts made up to 31 December 2013
19 May 2014 AR01 Annual return made up to 11 May 2014 with full list of shareholders
Statement of capital on 2014-05-19
  • GBP 1
19 May 2014 CH01 Director's details changed for Mr Richard Hilton Jones on 1 May 2014
03 Sep 2013 AA Accounts made up to 31 December 2012
14 May 2013 AR01 Annual return made up to 11 May 2013 with full list of shareholders
03 Jan 2013 TM01 Termination of appointment of Simon Ross Harden Mcmullen as a director on 31 December 2012
03 Jan 2013 AP01 Appointment of Mr Paul Richard Wright as a director on 31 December 2012
02 Jul 2012 AA Accounts made up to 31 December 2011
11 May 2012 AR01 Annual return made up to 11 May 2012 with full list of shareholders
11 May 2012 AD02 Register inspection address has been changed from C/O Doyin Aderibigbe Utc House Guildford Road Fetcham Leatherhead Surrey KT22 9UT England
01 Jul 2011 AA Accounts made up to 31 December 2010
12 May 2011 AR01 Annual return made up to 11 May 2011 with full list of shareholders
12 May 2011 AD03 Register(s) moved to registered inspection location
12 May 2011 AD02 Register inspection address has been changed
20 Jul 2010 AA Accounts made up to 31 December 2009
17 May 2010 AR01 Annual return made up to 11 May 2010 with full list of shareholders
07 Sep 2009 AA Accounts made up to 27 December 2008