- Company Overview for POOL RESOURCE LIMITED (03264153)
- Filing history for POOL RESOURCE LIMITED (03264153)
- People for POOL RESOURCE LIMITED (03264153)
- Charges for POOL RESOURCE LIMITED (03264153)
- Insolvency for POOL RESOURCE LIMITED (03264153)
- More for POOL RESOURCE LIMITED (03264153)
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
|
|
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
|
|
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
|
|
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
|
|
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 |