PUMPS & FLUID CONTROL LIMITED

51 Bridgewater Grange 51 Bridgewater Grange, Runcorn, WA7 3AL, Cheshire
StatusDISSOLVED
Company No.06508176
CategoryPrivate Limited Company
Incorporated19 Feb 2008
Age16 years, 2 months, 26 days
JurisdictionEngland Wales
Dissolution05 Jun 2012
Years11 years, 11 months, 11 days

SUMMARY

PUMPS & FLUID CONTROL LIMITED is an dissolved private limited company with number 06508176. It was incorporated 16 years, 2 months, 26 days ago, on 19 February 2008 and it was dissolved 11 years, 11 months, 11 days ago, on 05 June 2012. The company address is 51 Bridgewater Grange 51 Bridgewater Grange, Runcorn, WA7 3AL, Cheshire.



Company Fillings

Gazette dissolved voluntary

Date: 05 Jun 2012

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 21 Feb 2012

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 13 Feb 2012

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Jan 2012

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Mar 2011

Action Date: 03 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Jan 2011

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Mar 2010

Action Date: 03 Mar 2010

Category: Annual-return

Type: AR01

Made up date: 2010-03-03

Documents

View document PDF

Change person secretary company with change date

Date: 31 Mar 2010

Action Date: 31 Mar 2010

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Deborah Sharon Heron

Change date: 2010-03-31

Documents

View document PDF

Change person director company with change date

Date: 31 Mar 2010

Action Date: 31 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-03-31

Officer name: Craig Mcevoy

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Dec 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 21 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 03/03/09; full list of members

Documents

View document PDF

Legacy

Date: 12 May 2008

Category: Accounts

Type: 225

Description: Accounting reference date extended from 28/02/2009 to 31/03/2009

Documents

View document PDF

Legacy

Date: 20 Mar 2008

Category: Address

Type: 287

Description: Registered office changed on 20/03/2008 from 31 corsham street london N1 6DR

Documents

View document PDF

Legacy

Date: 20 Mar 2008

Category: Officers

Type: 288b

Description: Appointment Terminated Secretary l & a secretarial LIMITED

Documents

View document PDF

Legacy

Date: 20 Mar 2008

Category: Officers

Type: 288b

Description: Appointment Terminated Director l & a registrars LIMITED

Documents

View document PDF

Legacy

Date: 20 Mar 2008

Category: Officers

Type: 288a

Description: Secretary appointed deborah sharon heron

Documents

View document PDF

Legacy

Date: 20 Mar 2008

Category: Officers

Type: 288a

Description: Director appointed craig mcevoy

Documents

View document PDF

Certificate change of name company

Date: 28 Feb 2008

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed cheshire cookers (investments) LIMITED\certificate issued on 04/03/08

Documents

View document PDF

Incorporation company

Date: 19 Feb 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANGLE TECHNOLOGY LICENSING LIMITED

GROUND FLOOR, 10 NUGENT ROAD,GUILDFORD,GU2 7AF

Number:03494754
Status:ACTIVE
Category:Private Limited Company

ASSURED HEATING SERVICES LTD

THE COACH HOUSE, UNIT 42 ST MARY'S BUSINESS CENTRE,BEXLEY,DA5 1LU

Number:11538983
Status:ACTIVE
Category:Private Limited Company

CRAVEN FINANCIAL LIMITED

6-7 CASTLE GATE,HERTFORD,SG14 1HD

Number:08561882
Status:ACTIVE
Category:Private Limited Company

PARK LANE FOOD LIMITED

JUBILEE HOUSE,LONDON,NW9 8TZ

Number:10766315
Status:ACTIVE
Category:Private Limited Company

PERIDOT CONTRACTORS LTD

COBALT HOUSE, CENTRE COURT SIR THOMAS LONGLEY ROAD,KENT,ME2 4BQ

Number:10669450
Status:ACTIVE
Category:Private Limited Company

SOURCE HANDYMAN LIMITED

61 LITTLE CHELL LANE,STOKE-ON-TRENT,ST6 6LZ

Number:10024483
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