Advanced company searchLink opens in new window

WB PUMPS LIMITED

Company number 04944394

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 Aug 2010 GAZ2 Final Gazette dissolved following liquidation
25 May 2010 4.68 Liquidators' statement of receipts and payments to 30 April 2010
14 May 2010 4.72 Return of final meeting in a creditors' voluntary winding up
13 Apr 2010 4.68 Liquidators' statement of receipts and payments to 27 March 2010
05 Oct 2009 4.68 Liquidators' statement of receipts and payments to 27 September 2009
29 Aug 2009 LIQ MISC OC Court order insolvency:replacement of liquidator
29 Aug 2009 600 Appointment of a voluntary liquidator
29 Aug 2009 4.40 Notice of ceasing to act as a voluntary liquidator
05 Apr 2009 4.68 Liquidators' statement of receipts and payments to 27 March 2009
11 Apr 2008 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2008-03-28
11 Apr 2008 600 Appointment of a voluntary liquidator
11 Apr 2008 4.20 Statement of affairs with form 4.19
12 Mar 2008 287 Registered office changed on 12/03/2008 from 8 unity street college green bristol BS1 5HH
20 Dec 2007 363a Return made up to 27/10/07; full list of members
18 May 2007 AA Total exemption small company accounts made up to 28 February 2006
02 Mar 2007 363a Return made up to 27/10/06; full list of members
27 Oct 2005 363a Return made up to 27/10/05; full list of members
10 Aug 2005 AA Total exemption small company accounts made up to 28 February 2005
10 Dec 2004 363a Return made up to 27/10/04; full list of members
09 Dec 2004 288c Director's particulars changed
09 Dec 2004 288c Director's particulars changed
25 Nov 2004 225 Accounting reference date extended from 31/10/04 to 28/02/05
02 Nov 2004 88(2)R Ad 22/09/04--------- £ si 99@1=99 £ ic 1/100
27 Oct 2004 395 Particulars of mortgage/charge
08 Oct 2004 288b Director resigned