Advanced company searchLink opens in new window

MARIS PUMPS LIMITED

Company number 06555739

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)
27 Jun 2017 GAZ1 First Gazette notice for compulsory strike-off
01 Feb 2017 AA Total exemption small company accounts made up to 30 April 2016
09 May 2016 AR01 Annual return made up to 4 April 2016 with full list of shareholders
Statement of capital on 2016-05-09
  • GBP 300
22 Dec 2015 AA Total exemption small company accounts made up to 30 April 2015
25 Aug 2015 AAMD Amended total exemption small company accounts made up to 30 April 2014
15 May 2015 AR01 Annual return made up to 4 April 2015 with full list of shareholders
Statement of capital on 2015-05-15
  • GBP 300
15 May 2015 AD01 Registered office address changed from 91-97 Saltergate Chesterfield Derbyshire S40 1LA England to 91-97 Saltergate Chesterfield Derbyshire S40 1LA on 15 May 2015
15 May 2015 AD01 Registered office address changed from 123 Saltergate Chesterfield Derbyshire S40 1NH to 91-97 Saltergate Chesterfield Derbyshire S40 1LA on 15 May 2015
30 Jan 2015 AA Total exemption small company accounts made up to 30 April 2014
17 Apr 2014 AR01 Annual return made up to 4 April 2014 with full list of shareholders
Statement of capital on 2014-04-17
  • GBP 300
29 Jan 2014 AA Total exemption small company accounts made up to 30 April 2013
18 Sep 2013 AD01 Registered office address changed from Unit 44a Avenue 2 Storforth Lane Trading Estate Hasland Chesterfield Derbyshire S41 0QR England on 18 September 2013
14 May 2013 AR01 Annual return made up to 4 April 2013 with full list of shareholders
31 Jan 2013 AA Total exemption small company accounts made up to 30 April 2012
09 Jun 2012 AR01 Annual return made up to 4 April 2012 with full list of shareholders
30 Jan 2012 AA Total exemption small company accounts made up to 30 April 2011
20 Apr 2011 AR01 Annual return made up to 4 April 2011 with full list of shareholders
31 Jan 2011 AA Total exemption small company accounts made up to 30 April 2010
19 May 2010 AR01 Annual return made up to 4 April 2010 with full list of shareholders
18 May 2010 CH01 Director's details changed for Mr Barrie Maris on 1 January 2010
31 Jan 2010 AA Total exemption small company accounts made up to 30 April 2009
15 Apr 2009 363a Return made up to 04/04/09; full list of members
15 Apr 2009 288c Director's change of particulars / barrie maris / 01/04/2009
15 Apr 2009 288c Secretary's change of particulars / lisa slater / 01/04/2009
17 Nov 2008 288b Appointment terminated secretary malcolm needham and co LIMITED