- Company Overview for MEGA CONCRETE PUMPS LIMITED (08434772)
- Filing history for MEGA CONCRETE PUMPS LIMITED (08434772)
- People for MEGA CONCRETE PUMPS LIMITED (08434772)
- Insolvency for MEGA CONCRETE PUMPS LIMITED (08434772)
- More for MEGA CONCRETE PUMPS LIMITED (08434772)
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
|
|
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
|
|
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
|
|
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
|
|
07 Mar 2013 | NEWINC | Incorporation |