Advanced company searchLink opens in new window

CENTRAL CONCRETE PUMPING LTD.

Company number SC214295

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)
01 Aug 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
14 May 2016 DISS16(SOAS) Compulsory strike-off action has been suspended
05 Apr 2016 GAZ1 First Gazette notice for compulsory strike-off
13 Aug 2015 TM01 Termination of appointment of William Naylor as a director on 20 November 2014
04 Mar 2015 AR01 Annual return made up to 29 December 2014 with full list of shareholders
Statement of capital on 2015-03-04
  • GBP 100
13 Feb 2015 AP01 Appointment of Mr John Mckenzie as a director on 13 February 2015
13 Feb 2015 AP01 Appointment of Mr James Mckenzie as a director on 20 November 2014
13 Feb 2015 AD01 Registered office address changed from 32C Kenilworth Road Bridge of Allan Stirling FK9 4EH to Abercorn House 79 Renfrew Road Paisley Renfrewshire PA3 4DA on 13 February 2015
13 Feb 2015 TM02 Termination of appointment of Stephen John Avery as a secretary on 20 November 2014
13 Feb 2015 TM01 Termination of appointment of Stephen John Avery as a director on 20 November 2014
20 Nov 2014 MR04 Satisfaction of charge 1 in full
12 Nov 2014 AA Total exemption small company accounts made up to 31 May 2014
02 Jan 2014 AR01 Annual return made up to 29 December 2013 with full list of shareholders
Statement of capital on 2014-01-02
  • GBP 100
05 Dec 2013 AA Total exemption small company accounts made up to 31 May 2013
26 Feb 2013 AA Total exemption small company accounts made up to 31 May 2012
03 Jan 2013 AR01 Annual return made up to 29 December 2012 with full list of shareholders
02 Jan 2012 AR01 Annual return made up to 29 December 2011 with full list of shareholders
05 Dec 2011 AA Total exemption small company accounts made up to 31 May 2011
04 Jan 2011 AR01 Annual return made up to 29 December 2010 with full list of shareholders
16 Nov 2010 AA Total exemption small company accounts made up to 31 May 2010
29 Dec 2009 AR01 Annual return made up to 29 December 2009 with full list of shareholders
29 Dec 2009 CH01 Director's details changed for William Naylor on 29 December 2009
18 Dec 2009 AA Total exemption small company accounts made up to 31 May 2009
20 Mar 2009 AA Total exemption small company accounts made up to 31 May 2008
07 Jan 2009 363a Return made up to 29/12/08; full list of members