Download leads from Nexok and grow your business. Find out more

Sweepax Pumps Limited

Documents

Total Documents187
Total Pages1,007

Filing History

13 February 2024Final Gazette dissolved via voluntary strike-off
28 November 2023First Gazette notice for voluntary strike-off
21 November 2023Application to strike the company off the register
17 November 2023Appointment of Mr Edward Morris Povey as a director on 17 November 2023
23 June 2023Accounts for a dormant company made up to 31 December 2022
16 May 2023Confirmation statement made on 14 May 2023 with no updates
4 May 2023Registered office address changed from St David's Court Union Street Wolverhampton West Midlands WV1 3JE England to Unit 601, Axcess 10 Business Park Bentley Road South Wednesbury WS10 8LQ on 4 May 2023
7 March 2023Termination of appointment of Keith David Price as a director on 7 March 2023
7 March 2023Appointment of Mr Ian Stuart Poole as a director on 7 March 2023
8 September 2022Accounts for a dormant company made up to 31 December 2021
18 May 2022Confirmation statement made on 14 May 2022 with no updates
30 June 2021Full accounts made up to 31 December 2020
25 June 2021Termination of appointment of Mark James Calderbank as a secretary on 24 June 2021
25 June 2021Appointment of Mr Ian Stuart Poole as a secretary on 25 June 2021
16 May 2021Confirmation statement made on 14 May 2021 with updates
10 February 2021Appointment of Mr Carl David Webb as a director on 9 February 2021
10 February 2021Appointment of Mr Keith David Price as a director on 9 February 2021
6 February 2021Termination of appointment of Paul Thomas Wood as a director on 27 January 2021
24 September 2020Full accounts made up to 31 December 2019
15 May 2020Confirmation statement made on 14 May 2020 with updates
15 January 2020Termination of appointment of Andrew William Phillips as a director on 13 January 2020
23 September 2019Full accounts made up to 31 December 2018
17 May 2019Confirmation statement made on 14 May 2019 with no updates
2 January 2019Termination of appointment of David Himsworth as a director on 31 December 2018
2 January 2019Appointment of Mr Andrew William Phillips as a director on 31 December 2018
12 September 2018Full accounts made up to 31 December 2017
16 May 2018Confirmation statement made on 14 May 2018 with updates
14 September 2017Full accounts made up to 31 December 2016
14 September 2017Full accounts made up to 31 December 2016
18 May 2017Confirmation statement made on 14 May 2017 with updates
18 May 2017Confirmation statement made on 14 May 2017 with updates
3 October 2016Full accounts made up to 31 December 2015
3 October 2016Full accounts made up to 31 December 2015
31 May 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 4
31 May 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 4
3 November 2015Registered office address changed from 1st Floor, St David's Court Union Street Wolverhampton West Midlands WV1 3JE England to St David's Court Union Street Wolverhampton West Midlands WV1 3JE on 3 November 2015
3 November 2015Registered office address changed from 1st Floor, St David's Court Union Street Wolverhampton West Midlands WV1 3JE England to St David's Court Union Street Wolverhampton West Midlands WV1 3JE on 3 November 2015
7 September 2015Full accounts made up to 31 December 2014
7 September 2015Full accounts made up to 31 December 2014
17 June 2015Secretary's details changed for Mark James Calderbank on 16 June 2015
17 June 2015Secretary's details changed for Mark James Calderbank on 16 June 2015
17 June 2015Director's details changed for Paul Thomas Wood on 16 June 2015
17 June 2015Director's details changed for Paul Thomas Wood on 16 June 2015
17 June 2015Registered office address changed from Premier House Darlington Street Wolverhampton West Midlands WV1 4JJ to 1st Floor, St David's Court Union Street Wolverhampton West Midlands WV1 3JE on 17 June 2015
17 June 2015Registered office address changed from Premier House Darlington Street Wolverhampton West Midlands WV1 4JJ to 1st Floor, St David's Court Union Street Wolverhampton West Midlands WV1 3JE on 17 June 2015
3 June 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 4
3 June 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 4
8 January 2015Termination of appointment of Kevin Edward James Ford as a director on 28 December 2014
8 January 2015Termination of appointment of Kevin Edward James Ford as a director on 28 December 2014
8 January 2015Appointment of Mr David Himsworth as a director on 7 January 2015
8 January 2015Appointment of Mr David Himsworth as a director on 7 January 2015
8 January 2015Appointment of Mr David Himsworth as a director on 7 January 2015
21 November 2014Section 519
21 November 2014Section 519
16 September 2014Full accounts made up to 31 December 2013
16 September 2014Full accounts made up to 31 December 2013
21 May 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 4
21 May 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 4
21 August 2013Full accounts made up to 31 December 2012
21 August 2013Full accounts made up to 31 December 2012
17 May 2013Annual return made up to 14 May 2013 with a full list of shareholders
17 May 2013Annual return made up to 14 May 2013 with a full list of shareholders
23 October 2012Full accounts made up to 31 December 2011
23 October 2012Full accounts made up to 31 December 2011
30 May 2012Annual return made up to 14 May 2012 with a full list of shareholders
30 May 2012Annual return made up to 14 May 2012 with a full list of shareholders
26 September 2011Full accounts made up to 31 December 2010
26 September 2011Full accounts made up to 31 December 2010
31 May 2011Annual return made up to 14 May 2011 with a full list of shareholders
31 May 2011Annual return made up to 14 May 2011 with a full list of shareholders
5 October 2010Full accounts made up to 31 December 2009
5 October 2010Full accounts made up to 31 December 2009
20 May 2010Annual return made up to 14 May 2010 with a full list of shareholders
20 May 2010Annual return made up to 14 May 2010 with a full list of shareholders
3 November 2009Section 519
3 November 2009Section 519
12 October 2009Director's details changed for Kevin Edward James Ford on 1 October 2009
12 October 2009Director's details changed for Kevin Edward James Ford on 1 October 2009
12 October 2009Director's details changed for Paul Thomas Wood on 1 October 2009
12 October 2009Director's details changed for Kevin Edward James Ford on 1 October 2009
12 October 2009Secretary's details changed for Mark James Calderbank on 1 October 2009
12 October 2009Secretary's details changed for Mark James Calderbank on 1 October 2009
12 October 2009Director's details changed for Paul Thomas Wood on 1 October 2009
12 October 2009Director's details changed for Paul Thomas Wood on 1 October 2009
12 October 2009Secretary's details changed for Mark James Calderbank on 1 October 2009
17 September 2009Full accounts made up to 31 December 2008
17 September 2009Full accounts made up to 31 December 2008
3 June 2009Return made up to 14/05/09; full list of members
3 June 2009Return made up to 14/05/09; full list of members
17 July 2008Full accounts made up to 31 December 2007
17 July 2008Full accounts made up to 31 December 2007
28 May 2008Return made up to 14/05/08; full list of members
  • 363(287) ‐ Registered office changed on 28/05/08
  • 363(353) ‐ Location of register of members address changed
28 May 2008Return made up to 14/05/08; full list of members
  • 363(287) ‐ Registered office changed on 28/05/08
  • 363(353) ‐ Location of register of members address changed
5 September 2007Full accounts made up to 31 December 2006
5 September 2007Full accounts made up to 31 December 2006
31 May 2007Return made up to 14/05/07; no change of members
31 May 2007Return made up to 14/05/07; no change of members
19 October 2006Full accounts made up to 31 December 2005
19 October 2006Full accounts made up to 31 December 2005
6 June 2006Return made up to 14/05/06; full list of members
6 June 2006Return made up to 14/05/06; full list of members
10 March 2006New director appointed
10 March 2006New director appointed
10 March 2006New director appointed
10 March 2006New director appointed
9 March 2006Director resigned
9 March 2006Director resigned
20 October 2005Full accounts made up to 31 December 2004
20 October 2005Full accounts made up to 31 December 2004
3 June 2005Return made up to 14/05/05; full list of members
3 June 2005Return made up to 14/05/05; full list of members
3 September 2004Full accounts made up to 31 December 2003
3 September 2004Full accounts made up to 31 December 2003
8 June 2004Return made up to 14/05/04; full list of members
8 June 2004Return made up to 14/05/04; full list of members
5 September 2003Full accounts made up to 31 December 2002
5 September 2003Full accounts made up to 31 December 2002
29 May 2003Return made up to 14/05/03; full list of members
29 May 2003Return made up to 14/05/03; full list of members
12 December 2002Auditor's resignation
12 December 2002Auditor's resignation
2 November 2002Full accounts made up to 31 December 2001
2 November 2002Full accounts made up to 31 December 2001
2 November 2002Full accounts made up to 31 December 2000
2 November 2002Full accounts made up to 31 December 2000
27 May 2002Return made up to 14/05/02; full list of members
27 May 2002Return made up to 14/05/02; full list of members
14 March 2002Director resigned
14 March 2002Director resigned
14 March 2002New director appointed
14 March 2002Director resigned
14 March 2002New director appointed
14 March 2002New director appointed
14 March 2002New director appointed
14 March 2002Director resigned
31 May 2001Return made up to 14/05/01; full list of members
31 May 2001Return made up to 14/05/01; full list of members
29 December 2000Full accounts made up to 31 December 1999
29 December 2000Full accounts made up to 31 December 1999
3 October 2000Full accounts made up to 31 May 1999
3 October 2000Full accounts made up to 31 May 1999
17 August 2000Director's particulars changed
17 August 2000Director's particulars changed
7 June 2000Return made up to 14/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
7 June 2000Return made up to 14/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
15 May 2000New director appointed
15 May 2000Secretary resigned;director resigned
15 May 2000New secretary appointed
15 May 2000New secretary appointed
15 May 2000Secretary resigned;director resigned
15 May 2000New director appointed
29 July 1999Ad 21/07/99--------- £ si 2@1=2 £ ic 2/4
29 July 1999Secretary resigned
29 July 1999New secretary appointed;new director appointed
29 July 1999New director appointed
29 July 1999New secretary appointed;new director appointed
29 July 1999Accounting reference date shortened from 31/05/00 to 31/12/99
29 July 1999New director appointed
29 July 1999Accounting reference date shortened from 31/05/00 to 31/12/99
29 July 1999New director appointed
29 July 1999Ad 21/07/99--------- £ si 2@1=2 £ ic 2/4
29 July 1999Secretary resigned
29 July 1999Registered office changed on 29/07/99 from: britannia court 19 britannia road worcester worcestershire WR1 3DF
29 July 1999Registered office changed on 29/07/99 from: britannia court 19 britannia road worcester worcestershire WR1 3DF
29 July 1999New director appointed
20 July 1999Return made up to 14/05/99; no change of members
20 July 1999Return made up to 14/05/99; no change of members
2 June 1999Accounts for a dormant company made up to 31 May 1998
2 June 1999Accounts for a dormant company made up to 31 May 1998
15 June 1998Return made up to 14/05/98; no change of members
15 June 1998Return made up to 14/05/98; no change of members
11 March 1998Accounts for a dormant company made up to 31 May 1997
11 March 1998Accounts for a dormant company made up to 31 May 1997
10 June 1997Return made up to 14/05/97; full list of members
10 June 1997Return made up to 14/05/97; full list of members
3 February 1997New director appointed
3 February 1997Secretary resigned
3 February 1997Secretary resigned
3 February 1997Director resigned
3 February 1997Director resigned
3 February 1997New secretary appointed
3 February 1997New secretary appointed
3 February 1997New director appointed
29 January 1997Registered office changed on 29/01/97 from: 11 beaumont gate shenley hill radlett herts WD7 7AR
29 January 1997Registered office changed on 29/01/97 from: 11 beaumont gate shenley hill radlett herts WD7 7AR
14 May 1996Incorporation
14 May 1996Incorporation
Sign up now to grow your client base. Plans & Pricing