Advanced company searchLink opens in new window

POCHIN CONCRETE PUMPING LIMITED

Company number 08710303

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)
14 Oct 2023 CS01 Confirmation statement made on 30 September 2023 with no updates
03 Oct 2023 DISS40 Compulsory strike-off action has been discontinued
30 Sep 2023 AA Micro company accounts made up to 30 September 2022
29 Aug 2023 GAZ1 First Gazette notice for compulsory strike-off
27 Jan 2023 DISS40 Compulsory strike-off action has been discontinued
26 Jan 2023 CS01 Confirmation statement made on 30 September 2022 with no updates
20 Dec 2022 GAZ1 First Gazette notice for compulsory strike-off
05 Oct 2022 DISS40 Compulsory strike-off action has been discontinued
04 Oct 2022 GAZ1 First Gazette notice for compulsory strike-off
29 Sep 2022 AA Micro company accounts made up to 30 September 2021
01 Aug 2022 AD01 Registered office address changed from C/O Azets 3Mc Siskin Drive Middlemarch Business Park Coventry CV3 4FJ England to Tippers Hill Cottage Fillongley Coventry CV7 8DH on 1 August 2022
06 Oct 2021 CS01 Confirmation statement made on 30 September 2021 with no updates
30 Jun 2021 AA Accounts for a dormant company made up to 30 September 2020
28 Oct 2020 CS01 Confirmation statement made on 30 September 2020 with no updates
28 Sep 2020 AA Total exemption full accounts made up to 30 September 2019
07 Sep 2020 AD01 Registered office address changed from 3Mc Middlemarch Business Park Siskin Drive Coventry CV3 4FJ England to C/O Azets 3Mc Siskin Drive Middlemarch Business Park Coventry CV3 4FJ on 7 September 2020
15 Oct 2019 CS01 Confirmation statement made on 30 September 2019 with no updates
15 Oct 2019 AD01 Registered office address changed from C/O Mca Group, Suite 16D, the Mclaren Building 46 the Priory Queensway Birmingham B4 7LR England to 3Mc Middlemarch Business Park Siskin Drive Coventry CV3 4FJ on 15 October 2019
28 Jun 2019 AA Total exemption full accounts made up to 30 September 2018
01 Oct 2018 CS01 Confirmation statement made on 30 September 2018 with updates
26 Jul 2018 AA Total exemption full accounts made up to 30 September 2017
22 Jun 2018 PSC04 Change of details for Mrs Deborah Hunter as a person with significant control on 22 June 2018
22 Jun 2018 CH03 Secretary's details changed for Mrs Deborah Hunter on 22 June 2018
22 Jun 2018 CH01 Director's details changed for Mrs Deborah Hunter on 22 June 2018
08 Nov 2017 AD01 Registered office address changed from 29 Chester Road Castle Bromwich Birmingham B36 9DA to C/O Mca Group, Suite 16D, the Mclaren Building 46 the Priory Queensway Birmingham B4 7LR on 8 November 2017