Advanced company searchLink opens in new window

THE FRASER PUMP AND ENGINEERING COMPANY LTD

Company number 10214532

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)
18 Jan 2022 GAZ1(A) First Gazette notice for voluntary strike-off
13 Jan 2022 SOAS(A) Voluntary strike-off action has been suspended
11 Jan 2022 DS01 Application to strike the company off the register
16 Jun 2021 AD01 Registered office address changed from 5 Station Parade Tarring Road Worthing BN11 4SS England to 29 Upper Brighton Road Worthing BN14 9HY on 16 June 2021
12 Dec 2020 DISS16(SOAS) Compulsory strike-off action has been suspended
10 Nov 2020 GAZ1 First Gazette notice for compulsory strike-off
11 May 2020 DS02 Withdraw the company strike off application
11 Feb 2020 GAZ1(A) First Gazette notice for voluntary strike-off
31 Jan 2020 DS01 Application to strike the company off the register
12 Nov 2019 CS01 Confirmation statement made on 9 August 2019 with no updates
28 Oct 2019 AD01 Registered office address changed from 29 Upper Brighton Road Worthing BN14 9HY England to 5 Station Parade Tarring Road Worthing BN11 4SS on 28 October 2019
28 Feb 2019 CH01 Director's details changed for Mr Amarjit Singh Chana on 15 February 2019
28 Feb 2019 PSC04 Change of details for Mr Amarjit Singh Chana as a person with significant control on 15 February 2019
28 Feb 2019 AD01 Registered office address changed from 46 Victoria Road Worthing BN11 1XE England to 29 Upper Brighton Road Worthing BN14 9HY on 28 February 2019
22 Aug 2018 CS01 Confirmation statement made on 9 August 2018 with no updates
06 Jun 2018 DISS40 Compulsory strike-off action has been discontinued
05 Jun 2018 AA Micro company accounts made up to 30 June 2017
08 May 2018 GAZ1 First Gazette notice for compulsory strike-off
16 Oct 2017 CS01 Confirmation statement made on 9 August 2017 with updates
16 Oct 2017 AD01 Registered office address changed from 29 Upper Brighton Road Worthing West Sussex BN14 9HY to 46 Victoria Road Worthing BN11 1XE on 16 October 2017
11 Aug 2016 TM01 Termination of appointment of Moira Dyson as a director on 30 July 2016
11 Aug 2016 TM01 Termination of appointment of Michael John Dyson as a director on 30 July 2016
10 Aug 2016 AD01 Registered office address changed from 46 Victoria Road Worthing West Sussex BN11 1XE England to 29 Upper Brighton Road Worthing West Sussex BN14 9HY on 10 August 2016
10 Aug 2016 AP01 Appointment of Amarjit Chana as a director
09 Aug 2016 CS01 Confirmation statement made on 9 August 2016 with updates