- Company Overview for PUMPSTER PROPERTY NO2 LIMITED (05725116)
- Filing history for PUMPSTER PROPERTY NO2 LIMITED (05725116)
- People for PUMPSTER PROPERTY NO2 LIMITED (05725116)
- Insolvency for PUMPSTER PROPERTY NO2 LIMITED (05725116)
- More for PUMPSTER PROPERTY NO2 LIMITED (05725116)
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) |
---|---|---|---|
04 Apr 2012 | GAZ2 | Final Gazette dissolved following liquidation | |
24 Jan 2012 | 4.68 | Liquidators' statement of receipts and payments to 19 December 2011 | |
04 Jan 2012 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
10 Nov 2011 | 4.68 | Liquidators' statement of receipts and payments to 12 October 2011 | |
05 May 2011 | 4.68 | Liquidators' statement of receipts and payments to 12 April 2011 | |
12 Nov 2010 | 4.68 | Liquidators' statement of receipts and payments to 12 October 2010 | |
13 May 2010 | 4.68 | Liquidators' statement of receipts and payments to 12 April 2010 | |
01 Nov 2009 | 4.68 | Liquidators' statement of receipts and payments to 12 October 2009 | |
23 Oct 2008 | 4.20 | Statement of affairs with form 4.19 | |
23 Oct 2008 | 600 | Appointment of a voluntary liquidator | |
23 Oct 2008 | RESOLUTIONS |
Resolutions
|
|
29 Sep 2008 | 287 | Registered office changed on 29/09/2008 from 4TH floor leconfield house curzon street london W1J 5JA | |
20 Jun 2008 | 288c | Director's Change of Particulars / timothy smalley / 16/06/2008 / HouseName/Number was: , now: stondon place; Street was: 53 priests lane, now: chivers road; Post Town was: shenfield, now: stondon massey; Post Code was: CM15 8BX, now: CM15 0LG | |
09 Apr 2008 | 363s | Return made up to 28/02/08; no change of members | |
23 Oct 2007 | 288c | Director's particulars changed | |
15 May 2007 | 288c | Director's particulars changed | |
23 Mar 2007 | 363s | Return made up to 28/02/07; full list of members | |
23 Mar 2007 | 363(287) |
Registered office changed on 23/03/07
|
|
07 Jun 2006 | 288a | New director appointed | |
01 Jun 2006 | 288a | New director appointed | |
11 Apr 2006 | RESOLUTIONS |
Resolutions
|
|
11 Apr 2006 | RESOLUTIONS |
Resolutions
|
|
11 Apr 2006 | RESOLUTIONS |
Resolutions
|
|
21 Mar 2006 | 288a | New director appointed | |
21 Mar 2006 | 287 | Registered office changed on 21/03/06 from: marquess court 69 southampton row london WC1B 4ET |