Advanced company searchLink opens in new window

MEGA CONCRETE PUMPS LIMITED

Company number 08434772

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)
10 Jan 2018 GAZ2 Final Gazette dissolved following liquidation
10 Oct 2017 LIQ14 Return of final meeting in a creditors' voluntary winding up
28 Sep 2016 AD01 Registered office address changed from Evolution Business Centre 6 County Business Park Darlington Road Northallerton Durham DL6 2NQ to C/O Irwin & Company Station House Midland Drive Sutton Coldfield West Midlands B72 1TU on 28 September 2016
25 Sep 2016 4.20 Statement of affairs with form 4.19
25 Sep 2016 600 Appointment of a voluntary liquidator
25 Sep 2016 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-09-12
16 Aug 2016 GAZ1 First Gazette notice for compulsory strike-off
18 Mar 2016 AA01 Previous accounting period shortened from 28 March 2015 to 27 March 2015
21 Dec 2015 AA01 Previous accounting period shortened from 29 March 2015 to 28 March 2015
14 Oct 2015 AR01 Annual return made up to 31 July 2015 with full list of shareholders
Statement of capital on 2015-10-14
  • GBP 100
09 Sep 2015 AD01 Registered office address changed from Unit 1 County Business Park Darlington Road Northallerton North Yorkshire DL6 2NQ England to Evolution Business Centre 6 County Business Park Darlington Road Northallerton Durham DL6 2NQ on 9 September 2015
16 Jul 2015 AD01 Registered office address changed from 29 Chester Road Castle Bromwich Birmingham B36 9DA to Unit 1 County Business Park Darlington Road Northallerton North Yorkshire DL6 2NQ on 16 July 2015
19 Jun 2015 AA Total exemption small company accounts made up to 31 March 2014
27 Feb 2015 AA01 Previous accounting period shortened from 30 March 2014 to 29 March 2014
04 Dec 2014 AA01 Previous accounting period shortened from 31 March 2014 to 30 March 2014
31 Jul 2014 AR01 Annual return made up to 31 July 2014 with full list of shareholders
Statement of capital on 2014-07-31
  • GBP 100
02 Jul 2014 TM02 Termination of appointment of Deborah Hunter as a secretary
02 Jul 2014 TM01 Termination of appointment of Deborah Hunter as a director
11 Mar 2014 AR01 Annual return made up to 7 March 2014 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-03-11
07 Mar 2013 NEWINC Incorporation