- Company Overview for POOLE MARTIN HOLDINGS LIMITED (01156009)
- Filing history for POOLE MARTIN HOLDINGS LIMITED (01156009)
- People for POOLE MARTIN HOLDINGS LIMITED (01156009)
- Charges for POOLE MARTIN HOLDINGS LIMITED (01156009)
- Insolvency for POOLE MARTIN HOLDINGS LIMITED (01156009)
- More for POOLE MARTIN HOLDINGS LIMITED (01156009)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
19 May 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
19 Feb 2020 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
26 Apr 2019 | AD01 | Registered office address changed from Fortescue House Court Street Trowbridge Wiltshire BA14 8FA United Kingdom to 38-42 Newport Street Swindon Wiltshire SN1 3DR on 26 April 2019 | |
25 Apr 2019 | 600 | Appointment of a voluntary liquidator | |
25 Apr 2019 | RESOLUTIONS |
Resolutions
|
|
25 Apr 2019 | LIQ01 | Declaration of solvency | |
20 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
22 Aug 2018 | CS01 | Confirmation statement made on 7 August 2018 with updates | |
18 May 2018 | AD01 | Registered office address changed from 8 Elmdale Road Bristol BS8 1SL to Fortescue House Court Street Trowbridge Wiltshire BA14 8FA on 18 May 2018 | |
29 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
18 Aug 2017 | CS01 | Confirmation statement made on 7 August 2017 with updates | |
30 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
24 Aug 2016 | CS01 | Confirmation statement made on 7 August 2016 with updates | |
24 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
04 Sep 2015 | AR01 |
Annual return made up to 7 August 2015 with full list of shareholders
Statement of capital on 2015-09-04
|
|
30 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
18 Sep 2014 | AR01 |
Annual return made up to 7 August 2014 with full list of shareholders
Statement of capital on 2014-09-18
|
|
07 Oct 2013 | AA | Group of companies' accounts made up to 31 December 2012 | |
09 Sep 2013 | AR01 |
Annual return made up to 7 August 2013 with full list of shareholders
Statement of capital on 2013-09-09
|
|
05 Oct 2012 | AA | Group of companies' accounts made up to 31 December 2011 | |
26 Sep 2012 | AR01 | Annual return made up to 7 August 2012 with full list of shareholders | |
12 Jan 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
06 Oct 2011 | AA | Group of companies' accounts made up to 31 December 2010 | |
01 Sep 2011 | AR01 | Annual return made up to 7 August 2011 with full list of shareholders | |
13 Apr 2011 | AP03 | Appointment of Elisabeth Anne Lilian Evans as a secretary |