Advanced company searchLink opens in new window

THE PUMP GROUP LIMITED

Company number 06119948

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)
20 Dec 2018 GAZ2 Final Gazette dissolved following liquidation
20 Sep 2018 LIQ13 Return of final meeting in a members' voluntary winding up
04 Sep 2017 AD01 Registered office address changed from Apex Way Hailsham East Sussex BN27 3WA to Two Snowhill Birmingham B4 6GA on 4 September 2017
29 Aug 2017 600 Appointment of a voluntary liquidator
29 Aug 2017 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-08-03
29 Aug 2017 LIQ01 Declaration of solvency
21 Aug 2017 AA Group of companies' accounts made up to 31 December 2016
23 Mar 2017 CS01 Confirmation statement made on 21 February 2017 with updates
08 Oct 2016 AA Group of companies' accounts made up to 31 December 2015
22 Mar 2016 AR01 Annual return made up to 21 February 2016 with full list of shareholders
Statement of capital on 2016-03-22
  • GBP 8,016.84
28 Sep 2015 AA Group of companies' accounts made up to 31 December 2014
28 Sep 2015 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification second filing SH01 for 24/07/2015
25 Aug 2015 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Inc nom cap 24/07/2015
25 Aug 2015 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Inc nom cap 24/07/2015
06 Aug 2015 SH01 Statement of capital following an allotment of shares on 24 July 2015
  • GBP 8,016.84
  • ANNOTATION Clarification a second filed SH01 was registered on 28/09/2015
24 Jun 2015 AP03 Appointment of Mr Nicholas James Redman as a secretary on 18 June 2015
02 Apr 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
20 Mar 2015 MR01 Registration of charge 061199480007, created on 12 March 2015
18 Mar 2015 MR04 Satisfaction of charge 6 in full
18 Mar 2015 MR04 Satisfaction of charge 5 in full
17 Mar 2015 AR01 Annual return made up to 21 February 2015 with full list of shareholders
Statement of capital on 2015-03-17
  • GBP 1,125
05 Mar 2015 TM01 Termination of appointment of Charles Creed Thompson as a director on 23 February 2015
05 Mar 2015 TM01 Termination of appointment of Ian Stuart as a director on 23 February 2015
05 Mar 2015 TM01 Termination of appointment of Christian Sean Hamilton as a director on 23 February 2015
05 Mar 2015 TM02 Termination of appointment of Christian Sean Hamilton as a secretary on 23 February 2015