SOUTHWEST CONCRETE PUMPING LIMITED
Company number 11343698
- Company Overview for SOUTHWEST CONCRETE PUMPING LIMITED (11343698)
- Filing history for SOUTHWEST CONCRETE PUMPING LIMITED (11343698)
- People for SOUTHWEST CONCRETE PUMPING LIMITED (11343698)
- Charges for SOUTHWEST CONCRETE PUMPING LIMITED (11343698)
- Insolvency for SOUTHWEST CONCRETE PUMPING LIMITED (11343698)
- More for SOUTHWEST CONCRETE PUMPING LIMITED (11343698)
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
|
|
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
Statement of capital on 2018-05-03
|