- Company Overview for BTH CONCRETE PUMPING LTD (11441214)
- Filing history for BTH CONCRETE PUMPING LTD (11441214)
- People for BTH CONCRETE PUMPING LTD (11441214)
- Insolvency for BTH CONCRETE PUMPING LTD (11441214)
- More for BTH CONCRETE PUMPING LTD (11441214)
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) |
---|---|---|---|
13 Nov 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
13 Aug 2024 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
30 Nov 2023 | LIQ03 | Liquidators' statement of receipts and payments to 1 October 2023 | |
07 Dec 2022 | LIQ03 | Liquidators' statement of receipts and payments to 1 October 2022 | |
30 Nov 2021 | LIQ03 | Liquidators' statement of receipts and payments to 1 October 2021 | |
03 Jun 2021 | AD01 | Registered office address changed from Ribble Court 1 Mead Way Padiham Burnley Lancashire BB12 7NG to The Town Hall 83 Burnley Road Padiham Burnley Lancashire BB12 8BS on 3 June 2021 | |
02 Dec 2020 | RESOLUTIONS |
Resolutions
|
|
16 Nov 2020 | 600 | Appointment of a voluntary liquidator | |
10 Nov 2020 | AD01 | Registered office address changed from Unit 1N Longships Rd the Docks Cardiff CF10 4RP to Ribble Court 1 Mead Way Padiham Burnley Lancashire BB12 7NG on 10 November 2020 | |
27 Oct 2020 | LIQ02 | Statement of affairs | |
09 Oct 2020 | TM01 | Termination of appointment of Keith Morgan Thomas as a director on 5 October 2020 | |
10 Jul 2020 | CS01 | Confirmation statement made on 28 June 2020 with updates | |
11 Jul 2019 | CS01 | Confirmation statement made on 28 June 2019 with updates | |
24 Sep 2018 | RESOLUTIONS |
Resolutions
|
|
24 Sep 2018 | CONNOT | Change of name notice | |
28 Aug 2018 | MISC | Jurisdiction correction from 'england and wales' to 'wales' | |
29 Jun 2018 | NEWINC |
Incorporation
Statement of capital on 2018-06-29
|