LF PUMPING (EUROPE) LIMITED

Mill Bottom Mill Bottom, Hungerford, RG17 7UN, Berkshire, England
StatusDISSOLVED
Company No.05623755
CategoryPrivate Limited Company
Incorporated15 Nov 2005
Age18 years, 6 months, 7 days
JurisdictionEngland Wales
Dissolution11 Jun 2013
Years10 years, 11 months, 11 days

SUMMARY

LF PUMPING (EUROPE) LIMITED is an dissolved private limited company with number 05623755. It was incorporated 18 years, 6 months, 7 days ago, on 15 November 2005 and it was dissolved 10 years, 11 months, 11 days ago, on 11 June 2013. The company address is Mill Bottom Mill Bottom, Hungerford, RG17 7UN, Berkshire, England.



Company Fillings

Gazette dissolved voluntary

Date: 11 Jun 2013

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 26 Feb 2013

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 14 Feb 2013

Category: Dissolution

Type: DS01

Documents

View document PDF

Termination director company with name termination date

Date: 14 Jan 2013

Action Date: 01 Jan 2013

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2013-01-01

Officer name: Andrew Donald Wardrop

Documents

View document PDF

Termination director company with name termination date

Date: 14 Jan 2013

Action Date: 01 Jan 2013

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2013-01-01

Officer name: Richard Michael Polling

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Nov 2012

Action Date: 15 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-15

Documents

View document PDF

Appoint person director company with name date

Date: 21 Jun 2012

Action Date: 21 Jun 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Donald Wardrop

Appointment date: 2012-06-21

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Jan 2012

Action Date: 30 Nov 2011

Category: Accounts

Type: AA

Made up date: 2011-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Dec 2011

Action Date: 15 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Jul 2011

Action Date: 30 Nov 2010

Category: Accounts

Type: AA

Made up date: 2010-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Nov 2010

Action Date: 15 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-15

Documents

View document PDF

Change person director company with change date

Date: 28 Nov 2010

Action Date: 12 Oct 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Angus Roy Mackenzie Breton

Change date: 2010-10-12

Documents

View document PDF

Change person secretary company with change date

Date: 28 Nov 2010

Action Date: 12 Oct 2010

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2010-10-12

Officer name: Mr Angus Roy Mackenzie Breton

Documents

View document PDF

Change registered office address company with date old address

Date: 11 Oct 2010

Action Date: 11 Oct 2010

Category: Address

Type: AD01

Change date: 2010-10-11

Old address: Pond House Woolstone Faringdon Oxfordshire SN7 7QL United Kingdom

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Aug 2010

Action Date: 30 Nov 2009

Category: Accounts

Type: AA

Made up date: 2009-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Nov 2009

Action Date: 15 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-15

Documents

View document PDF

Change person director company with change date

Date: 18 Nov 2009

Action Date: 18 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Richard Michael Polling

Change date: 2009-11-18

Documents

View document PDF

Change person director company with change date

Date: 18 Nov 2009

Action Date: 18 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-18

Officer name: Mr Richard Wardrop

Documents

View document PDF

Change person director company with change date

Date: 18 Nov 2009

Action Date: 18 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-18

Officer name: David Roy Wardrop

Documents

View document PDF

Change person director company with change date

Date: 18 Nov 2009

Action Date: 18 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-18

Officer name: John Michael Campbell

Documents

View document PDF

Change person director company with change date

Date: 18 Nov 2009

Action Date: 18 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Angus Roy Mackenzie Breton

Change date: 2009-11-18

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Oct 2009

Action Date: 30 Nov 2008

Category: Accounts

Type: AA

Made up date: 2008-11-30

Documents

View document PDF

Legacy

Date: 02 Oct 2009

Category: Officers

Type: 288a

Description: Director appointed david roy wardrop

Documents

View document PDF

Legacy

Date: 25 Sep 2009

Category: Officers

Type: 288a

Description: Director appointed richard michael polling

Documents

View document PDF

Legacy

Date: 20 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 15/11/08; full list of members

Documents

View document PDF

Legacy

Date: 20 Jan 2009

Category: Address

Type: 287

Description: Registered office changed on 20/01/2009 from 29 hillside street hythe kent CT21 5EW

Documents

View document PDF

Legacy

Date: 20 Jan 2009

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Legacy

Date: 20 Jan 2009

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 27 Oct 2008

Category: Officers

Type: 288a

Description: Director appointed mr richard wardrop

Documents

View document PDF

Legacy

Date: 30 Sep 2008

Category: Officers

Type: 288a

Description: Secretary appointed mr angus breton

Documents

View document PDF

Legacy

Date: 30 Sep 2008

Category: Officers

Type: 288b

Description: Appointment Terminated Secretary hlf nominees LIMITED

Documents

View document PDF

Accounts with made up date

Date: 26 Sep 2008

Action Date: 30 Nov 2007

Category: Accounts

Type: AA

Made up date: 2007-11-30

Documents

View document PDF

Legacy

Date: 07 Jul 2008

Category: Capital

Type: 88(2)

Description: Ad 16/06/08 gbp si 74@1=74 gbp ic 1/75

Documents

View document PDF

Certificate change of name company

Date: 02 Jul 2008

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed amberley housing LIMITED\certificate issued on 03/07/08

Documents

View document PDF

Legacy

Date: 30 Jun 2008

Category: Officers

Type: 288a

Description: Director appointed mr angus breton

Documents

View document PDF

Legacy

Date: 30 Jun 2008

Category: Capital

Type: 88(2)

Description: Ad 16/06/08 gbp si 99@1=99 gbp ic 1/100

Documents

View document PDF

Legacy

Date: 28 Feb 2008

Category: Annual-return

Type: 363a

Description: Return made up to 15/11/07; full list of members

Documents

View document PDF

Legacy

Date: 21 Feb 2008

Category: Address

Type: 287

Description: Registered office changed on 21/02/08 from: 20 west mills newbury berkshire RG14 5HG

Documents

View document PDF

Accounts with made up date

Date: 18 Aug 2007

Action Date: 30 Nov 2006

Category: Accounts

Type: AA

Made up date: 2006-11-30

Documents

View document PDF

Legacy

Date: 27 Feb 2007

Category: Annual-return

Type: 363a

Description: Return made up to 15/11/06; full list of members

Documents

View document PDF

Legacy

Date: 17 May 2006

Category: Address

Type: 287

Description: Registered office changed on 17/05/06 from: 29 hillside street hythe kent CT21 5EW

Documents

View document PDF

Resolution

Date: 17 May 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 17 May 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 17 May 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 17 May 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 17 May 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Incorporation company

Date: 15 Nov 2005

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BALMULE FISHERY LTD

VALLEY OF BALMULE,DUNFERMLINE,KY12 0RZ

Number:SC562427
Status:ACTIVE
Category:Private Limited Company

BUSINESS FINANCE CONSULTANTS LIMITED

BEDFORD BUSINESS CENTRE,BEDFORD,MK40 2PR

Number:11388592
Status:ACTIVE
Category:Private Limited Company

NJH ELECTRICAL LIMITED

16 VILLA FARM, NEWCASTLE ROAD,SANDBACH,CW11 2UQ

Number:05692562
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

NONBINARY LIMITED

5TH FLOOR,EDINBURGH,EH2 4AD

Number:SC568275
Status:ACTIVE
Category:Private Limited Company

NORTHONS LANE MANAGEMENT COMPANY LIMITED

370 LOUGHBOROUGH ROAD,LEICESTER,LE4 5PR

Number:11882587
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

PRAGATI RECRUITMENT LIMITED

280 COLLINGWOOD ROAD,SUTTON,SM1 2NX

Number:11634264
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source