-
D. R. PUMPS LIMITED - Kingsbridge Corporate Solutions Resolution House, Crusader Road, Lincoln, Lincolnshire, United Kingdom
Company Information
- Company registration number
- 06033097
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- Kingsbridge Corporate Solutions Resolution House
- Crusader Road
- Lincoln
- Lincolnshire
- LN6 7AS Kingsbridge Corporate Solutions Resolution House, Crusader Road, Lincoln, Lincolnshire, LN6 7AS UK
Management
- Managing Directors
- BIRD, David George
- Company secretaries
- BIRD, David George
Company Details
- Type of Business
- ltd
- Incorporated
- 2006-12-19
- Dissolved on
- 2021-02-19
- SIC/NACE
- 42910
Ownership
- Beneficial Owners
- David George Bird
- David George Bird
- Javelin Irrigation Systems Limited
Jurisdiction Particularities
- Additional Status Details
- dissolved
- Filing of Accounts
- Due Date:
- Last Date: 2019-07-30
- Last Return Made Up To:
- 2013-02-14
-
D. R. PUMPS LIMITED Company Description
- D. R. PUMPS LIMITED is a ltd registered in United Kingdom with the Company reg no 06033097. Its current trading status is "closed". It was registered 2006-12-19. It has declared SIC or NACE codes as "42910". It has 1 director and 1 secretary. The latest accounts are filed up to 2012-12-31. The latest annual return was filed up to 2013-02-14.It can be contacted at Kingsbridge Corporate Solutions Resolution House .
Get D. R. PUMPS LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: D. R. Pumps Limited - Kingsbridge Corporate Solutions Resolution House, Crusader Road, Lincoln, Lincolnshire, United Kingdom
Did you know? kompany provides original and official company documents for D. R. PUMPS LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2021
-
gazette-dissolved-liquidation (2021-02-19) - GAZ2
keyboard_arrow_right 2020
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2020-10-26) - LIQ03
-
liquidation-voluntary-members-return-of-final-meeting (2020-11-19) - LIQ13
keyboard_arrow_right 2019
-
change-account-reference-date-company-previous-shortened (2019-09-23) - AA01
-
change-person-secretary-company-with-change-date (2019-02-22) - CH03
-
change-person-director-company-with-change-date (2019-02-22) - CH01
-
accounts-with-accounts-type-total-exemption-full (2019-09-23) - AA
-
confirmation-statement-with-updates (2019-02-22) - CS01
-
accounts-with-accounts-type-micro-entity (2019-03-21) - AA
-
termination-director-company-with-name-termination-date (2019-06-17) - TM01
-
appoint-person-secretary-company-with-name-date (2019-07-04) - AP03
-
termination-secretary-company-with-name-termination-date (2019-07-04) - TM02
-
liquidation-voluntary-appointment-of-liquidator (2019-09-11) - 600
-
resolution (2019-08-19) - RESOLUTIONS
-
liquidation-voluntary-declaration-of-solvency (2019-08-19) - LIQ01
-
mortgage-satisfy-charge-full (2019-07-15) - MR04
-
change-registered-office-address-company-with-date-old-address-new-address (2019-08-13) - AD01
keyboard_arrow_right 2018
-
accounts-with-accounts-type-micro-entity (2018-04-20) - AA
-
confirmation-statement-with-updates (2018-02-19) - CS01
keyboard_arrow_right 2017
-
accounts-with-accounts-type-micro-entity (2017-04-13) - AA
-
confirmation-statement-with-updates (2017-02-23) - CS01
keyboard_arrow_right 2016
-
accounts-with-accounts-type-total-exemption-small (2016-04-05) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-02-26) - AR01
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-small (2015-03-24) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-02-20) - AR01
keyboard_arrow_right 2014
-
accounts-with-accounts-type-total-exemption-small (2014-03-26) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-02-20) - AR01
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-02-21) - AR01
-
accounts-with-accounts-type-total-exemption-small (2013-03-07) - AA
keyboard_arrow_right 2012
-
accounts-with-accounts-type-total-exemption-small (2012-03-23) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-03-12) - AR01
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-01-03) - AR01
keyboard_arrow_right 2011
-
accounts-with-accounts-type-total-exemption-small (2011-03-31) - AA
-
appoint-person-director-company-with-name (2011-02-17) - AP01
-
appoint-person-secretary-company-with-name (2011-02-17) - AP03
-
termination-secretary-company-with-name (2011-02-17) - TM02
-
termination-director-company-with-name (2011-02-17) - TM01
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-01-04) - AR01
keyboard_arrow_right 2010
-
change-person-director-company-with-change-date (2010-01-05) - CH01
-
change-person-secretary-company-with-change-date (2010-01-05) - CH03
-
accounts-with-accounts-type-total-exemption-small (2010-03-18) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-01-05) - AR01
keyboard_arrow_right 2009
-
change-person-director-company-with-change-date (2009-12-11) - CH01
-
accounts-with-accounts-type-total-exemption-small (2009-03-04) - AA
-
legacy (2009-01-26) - 363a
keyboard_arrow_right 2008
-
accounts-with-accounts-type-total-exemption-small (2008-04-16) - AA
-
legacy (2008-01-08) - 363a
keyboard_arrow_right 2007
-
legacy (2007-03-01) - 395
-
legacy (2007-01-12) - 88(2)R
-
legacy (2007-01-03) - 288a
-
legacy (2007-01-03) - 287
-
legacy (2007-01-02) - 288b
-
legacy (2007-01-02) - 288a
keyboard_arrow_right 2006
-
incorporation-company (2006-12-19) - NEWINC