Advanced company searchLink opens in new window

SOUTHWEST CONCRETE PUMPING LIMITED

Company number 11343698

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 May 2025 LIQ03 Liquidators' statement of receipts and payments to 29 March 2025
09 Dec 2024 600 Appointment of a voluntary liquidator
03 Jun 2024 LIQ03 Liquidators' statement of receipts and payments to 29 March 2024
14 Jun 2023 NDISC Notice to Registrar of Companies of Notice of disclaimer
17 Apr 2023 LIQ02 Statement of affairs
17 Apr 2023 600 Appointment of a voluntary liquidator
17 Apr 2023 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-03-30
15 Apr 2023 AD01 Registered office address changed from 19 Slade Close Ottery St. Mary Devon EX11 1SX England to Richard J Smith & Co 53 Fore Street Ivybridge Devon PL21 9AE on 15 April 2023
24 May 2022 CS01 Confirmation statement made on 2 May 2022 with no updates
25 Feb 2022 AA Total exemption full accounts made up to 31 May 2021
19 Nov 2021 MR01 Registration of charge 113436980001, created on 16 November 2021
24 May 2021 PSC04 Change of details for Mr Callum Michael Hill as a person with significant control on 7 March 2020
21 May 2021 CS01 Confirmation statement made on 2 May 2021 with no updates
21 May 2021 PSC04 Change of details for Mr Ross Anthony Jeffcoate as a person with significant control on 7 March 2020
06 Jan 2021 AA Total exemption full accounts made up to 31 May 2020
05 Oct 2020 PSC01 Notification of Ross Jeffcoate as a person with significant control on 7 March 2020
05 Oct 2020 PSC04 Change of details for Mr Callum Michael Hill as a person with significant control on 7 March 2020
08 Jun 2020 CS01 Confirmation statement made on 2 May 2020 with updates
31 Jan 2020 AA Total exemption full accounts made up to 31 May 2019
11 Jun 2019 CS01 Confirmation statement made on 2 May 2019 with no updates
07 Aug 2018 CH01 Director's details changed for Mr Callum Michael Hill on 7 August 2018
07 Aug 2018 PSC04 Change of details for Mr Callum Michael Hill as a person with significant control on 7 August 2018
07 Aug 2018 CH01 Director's details changed for Mr Callum Michael Hill on 7 August 2018
07 Aug 2018 AD01 Registered office address changed from 26 Millhead Road Honiton Devon EX14 1QY England to 19 Slade Close Ottery St. Mary Devon EX11 1SX on 7 August 2018
03 May 2018 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2018-05-03
  • GBP 100