Advanced company searchLink opens in new window

POOL RESOURCE LIMITED

Company number 03264153

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
01 Feb 2018 GAZ2 Final Gazette dissolved following liquidation
01 Nov 2017 LIQ14 Return of final meeting in a creditors' voluntary winding up
01 Sep 2016 AD01 Registered office address changed from 3 Lyttleton Court Birmingham Street Halesowen West Midlands B63 3HN England to 79 Caroline Street Birmingham B3 1UP on 1 September 2016
31 Aug 2016 600 Appointment of a voluntary liquidator
31 Aug 2016 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-08-19
31 Aug 2016 4.20 Statement of affairs with form 4.19
19 Aug 2016 CH03 Secretary's details changed for Miss Sarah Hayes on 8 August 2016
19 Aug 2016 AD01 Registered office address changed from 2 Lyttleton Court Birmingham Street Halesowen West Midlands B63 3HN to 3 Lyttleton Court Birmingham Street Halesowen West Midlands B63 3HN on 19 August 2016
19 Aug 2016 AP03 Appointment of Miss Sarah Hayes as a secretary on 4 July 2016
19 Aug 2016 TM02 Termination of appointment of Geraldine Clare Bubb as a secretary on 4 July 2016
19 Aug 2016 TM01 Termination of appointment of Geraldine Clare Bubb as a director on 4 July 2016
12 May 2016 AA Total exemption small company accounts made up to 31 March 2016
20 Oct 2015 AR01 Annual return made up to 16 October 2015 with full list of shareholders
Statement of capital on 2015-10-20
  • GBP 27,100
01 Jun 2015 AA Total exemption small company accounts made up to 31 March 2015
20 Oct 2014 AR01 Annual return made up to 16 October 2014 with full list of shareholders
Statement of capital on 2014-10-20
  • GBP 27,100
09 Oct 2014 CH01 Director's details changed for Geraldine Clare Bubb on 30 May 2014
09 Oct 2014 CH03 Secretary's details changed for Geraldine Clare Bubb on 30 May 2014
09 Oct 2014 CH01 Director's details changed for Mr Paul Raymond Bubb on 30 May 2014
30 Sep 2014 CH01 Director's details changed for Geraldine Clare Bubb on 30 May 2014
03 Jul 2014 CH01 Director's details changed for Mr Paul Raymond Bubb on 30 May 2014
03 Jul 2014 CH03 Secretary's details changed for Geraldine Clare Bubb on 30 May 2014
24 Apr 2014 AA Total exemption small company accounts made up to 31 March 2014
18 Oct 2013 AR01 Annual return made up to 16 October 2013 with full list of shareholders
Statement of capital on 2013-10-18
  • GBP 27,100
13 Aug 2013 AA01 Current accounting period extended from 31 October 2013 to 31 March 2014
28 May 2013 CH01 Director's details changed for Geraldine Clare Bubb on 28 May 2013