About

Registered Number: 05833413
Date of Incorporation: 31/05/2006 (18 years ago)
Company Status: Dissolved
Date of Dissolution: 05/04/2015 (9 years and 2 months ago)
Registered Address: 4 Mount Ephraim Road, Tunbridge Wells, Kent, TN1 1EE

 

Having been setup in 2006, Pierburg Pump Technology Uk Ltd are based in Tunbridge Wells, Kent, it's status at Companies House is "Dissolved". The organisation has 5 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HINTZE, Jochen 10 September 2007 - 1
HEDDEN, Olaf 31 May 2006 15 September 2007 1
KRAUSE, Peter Sebastian 31 May 2006 23 July 2007 1
NENNING, Udo 23 July 2007 31 December 2013 1
Secretary Name Appointed Resigned Total Appointments
ZIMUTTA, Gerd 31 May 2006 01 July 2008 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 05 April 2015
4.71 - Return of final meeting in members' voluntary winding-up 05 January 2015
LIQ MISC - N/A 28 October 2014
4.40 - N/A 28 October 2014
600 - Notice of appointment of Liquidator in a voluntary winding up 28 October 2014
AD01 - Change of registered office address 14 April 2014
RESOLUTIONS - N/A 11 April 2014
4.70 - N/A 11 April 2014
600 - Notice of appointment of Liquidator in a voluntary winding up 11 April 2014
TM01 - Termination of appointment of director 28 January 2014
AA - Annual Accounts 07 October 2013
AR01 - Annual Return 12 June 2013
AR01 - Annual Return 07 June 2012
AA - Annual Accounts 16 May 2012
AA - Annual Accounts 23 September 2011
AR01 - Annual Return 06 June 2011
AD01 - Change of registered office address 11 April 2011
AA - Annual Accounts 03 October 2010
AR01 - Annual Return 24 August 2010
CH01 - Change of particulars for director 24 August 2010
CH01 - Change of particulars for director 24 August 2010
DISS40 - Notice of striking-off action discontinued 24 April 2010
AA - Annual Accounts 21 April 2010
GAZ1 - First notification of strike-off action in London Gazette 02 March 2010
AD01 - Change of registered office address 14 January 2010
AD01 - Change of registered office address 17 December 2009
363a - Annual Return 18 June 2009
AA - Annual Accounts 20 November 2008
288b - Notice of resignation of directors or secretaries 04 August 2008
363a - Annual Return 01 August 2008
288c - Notice of change of directors or secretaries or in their particulars 31 July 2008
AA - Annual Accounts 20 February 2008
288b - Notice of resignation of directors or secretaries 31 October 2007
288a - Notice of appointment of directors or secretaries 31 October 2007
CERTNM - Change of name certificate 24 October 2007
363s - Annual Return 13 September 2007
MEM/ARTS - N/A 31 August 2007
288b - Notice of resignation of directors or secretaries 24 August 2007
CERTNM - Change of name certificate 20 August 2007
288a - Notice of appointment of directors or secretaries 19 August 2007
287 - Change in situation or address of Registered Office 19 August 2007
225 - Change of Accounting Reference Date 05 April 2007
287 - Change in situation or address of Registered Office 03 August 2006
288a - Notice of appointment of directors or secretaries 26 June 2006
288a - Notice of appointment of directors or secretaries 26 June 2006
288a - Notice of appointment of directors or secretaries 26 June 2006
288b - Notice of resignation of directors or secretaries 20 June 2006
288b - Notice of resignation of directors or secretaries 20 June 2006
NEWINC - New incorporation documents 31 May 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.