- Company Overview for WB PUMPS LIMITED (04944394)
- Filing history for WB PUMPS LIMITED (04944394)
- People for WB PUMPS LIMITED (04944394)
- Charges for WB PUMPS LIMITED (04944394)
- Insolvency for WB PUMPS LIMITED (04944394)
- More for WB PUMPS LIMITED (04944394)
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
|
|
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 |