Founded in 1999, Comet Pump & Engineering Ltd are based in Nottingham, it's status in the Companies House registry is set to "Dissolved". We don't currently know the number of employees at the organisation. The organisation has 2 directors listed as Sowter, Melanie Linda, Williams, Lita Jane at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
WILLIAMS, Lita Jane | 13 December 1999 | 09 August 2001 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
SOWTER, Melanie Linda | 10 July 2013 | 31 March 2015 | 1 |
Document Type | Date | |
---|---|---|
GAZ2(A) - Second notification of strike-off action in London Gazette | 22 December 2015 | |
TM01 - Termination of appointment of director | 23 November 2015 | |
AP01 - Appointment of director | 18 November 2015 | |
TM01 - Termination of appointment of director | 28 September 2015 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 08 September 2015 | |
DS01 - Striking off application by a company | 27 August 2015 | |
TM02 - Termination of appointment of secretary | 28 April 2015 | |
TM01 - Termination of appointment of director | 28 April 2015 | |
AA01 - Change of accounting reference date | 28 April 2015 | |
AR01 - Annual Return | 09 January 2015 | |
AP01 - Appointment of director | 23 December 2014 | |
AP01 - Appointment of director | 23 December 2014 | |
TM01 - Termination of appointment of director | 23 December 2014 | |
AA - Annual Accounts | 02 May 2014 | |
AR01 - Annual Return | 16 December 2013 | |
AA01 - Change of accounting reference date | 29 August 2013 | |
TM01 - Termination of appointment of director | 29 August 2013 | |
AD01 - Change of registered office address | 29 August 2013 | |
TM01 - Termination of appointment of director | 10 July 2013 | |
TM02 - Termination of appointment of secretary | 10 July 2013 | |
TM01 - Termination of appointment of director | 10 July 2013 | |
AP03 - Appointment of secretary | 10 July 2013 | |
AP01 - Appointment of director | 19 February 2013 | |
AP01 - Appointment of director | 19 February 2013 | |
AUD - Auditor's letter of resignation | 18 February 2013 | |
AUD - Auditor's letter of resignation | 18 February 2013 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 14 February 2013 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 14 February 2013 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 14 February 2013 | |
AR01 - Annual Return | 02 January 2013 | |
AA - Annual Accounts | 25 October 2012 | |
AR01 - Annual Return | 06 January 2012 | |
AA - Annual Accounts | 16 September 2011 | |
AR01 - Annual Return | 19 January 2011 | |
TM01 - Termination of appointment of director | 19 January 2011 | |
TM01 - Termination of appointment of director | 05 January 2011 | |
AA - Annual Accounts | 30 December 2010 | |
AR01 - Annual Return | 17 December 2009 | |
CH01 - Change of particulars for director | 17 December 2009 | |
AP01 - Appointment of director | 30 October 2009 | |
AA - Annual Accounts | 07 June 2009 | |
288a - Notice of appointment of directors or secretaries | 07 May 2009 | |
288a - Notice of appointment of directors or secretaries | 28 April 2009 | |
MISC - Miscellaneous document | 22 April 2009 | |
RESOLUTIONS - N/A | 20 April 2009 | |
RESOLUTIONS - N/A | 20 April 2009 | |
395 - Particulars of a mortgage or charge | 20 April 2009 | |
225 - Change of Accounting Reference Date | 20 April 2009 | |
287 - Change in situation or address of Registered Office | 20 April 2009 | |
288b - Notice of resignation of directors or secretaries | 20 April 2009 | |
395 - Particulars of a mortgage or charge | 17 April 2009 | |
395 - Particulars of a mortgage or charge | 16 April 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 15 April 2009 | |
395 - Particulars of a mortgage or charge | 11 April 2009 | |
363a - Annual Return | 09 February 2009 | |
AA - Annual Accounts | 18 July 2008 | |
363a - Annual Return | 12 March 2008 | |
AA - Annual Accounts | 28 September 2007 | |
363a - Annual Return | 28 March 2007 | |
AA - Annual Accounts | 05 October 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 12 July 2006 | |
288b - Notice of resignation of directors or secretaries | 12 July 2006 | |
288a - Notice of appointment of directors or secretaries | 12 July 2006 | |
363s - Annual Return | 07 March 2006 | |
AA - Annual Accounts | 01 November 2005 | |
287 - Change in situation or address of Registered Office | 28 October 2005 | |
363s - Annual Return | 02 February 2005 | |
AA - Annual Accounts | 31 October 2004 | |
288a - Notice of appointment of directors or secretaries | 14 May 2004 | |
288b - Notice of resignation of directors or secretaries | 14 May 2004 | |
363s - Annual Return | 26 February 2004 | |
288a - Notice of appointment of directors or secretaries | 26 February 2004 | |
288b - Notice of resignation of directors or secretaries | 05 November 2003 | |
AA - Annual Accounts | 01 April 2003 | |
363s - Annual Return | 16 January 2003 | |
AA - Annual Accounts | 22 April 2002 | |
363s - Annual Return | 22 January 2002 | |
395 - Particulars of a mortgage or charge | 18 January 2002 | |
288b - Notice of resignation of directors or secretaries | 18 October 2001 | |
288b - Notice of resignation of directors or secretaries | 18 October 2001 | |
288a - Notice of appointment of directors or secretaries | 10 October 2001 | |
288a - Notice of appointment of directors or secretaries | 10 October 2001 | |
AA - Annual Accounts | 05 September 2001 | |
287 - Change in situation or address of Registered Office | 05 September 2001 | |
363s - Annual Return | 08 January 2001 | |
288a - Notice of appointment of directors or secretaries | 06 January 2000 | |
288a - Notice of appointment of directors or secretaries | 06 January 2000 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 16 December 1999 | |
288b - Notice of resignation of directors or secretaries | 16 December 1999 | |
288b - Notice of resignation of directors or secretaries | 16 December 1999 | |
NEWINC - New incorporation documents | 13 December 1999 |
Description | Date | Status | Charge by |
---|---|---|---|
A guarantee and security agreement | 07 April 2009 | Fully Satisfied |
N/A |
An accession deed | 07 April 2009 | Fully Satisfied |
N/A |
Debenture | 07 April 2009 | Fully Satisfied |
N/A |
Debenture | 04 January 2002 | Fully Satisfied |
N/A |