Advanced company searchLink opens in new window

MAZE GREEN POOL COMPANY LIMITED

Company number 04220216

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)
13 Jun 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 May 2017 SOAS(A) Voluntary strike-off action has been suspended
28 Mar 2017 GAZ1(A) First Gazette notice for voluntary strike-off
21 Mar 2017 DS01 Application to strike the company off the register
20 Jun 2016 AR01 Annual return made up to 18 June 2016 with full list of shareholders
Statement of capital on 2016-06-20
  • GBP 10,000
12 Feb 2016 AA Full accounts made up to 31 August 2015
18 Jun 2015 AR01 Annual return made up to 18 June 2015 with full list of shareholders
Statement of capital on 2015-06-18
  • GBP 10,000
28 Apr 2015 AP01 Appointment of Mrs Linda Joyce Farrant as a director on 14 November 2014
27 Apr 2015 TM01 Termination of appointment of Leonard Charles Lindop as a director on 14 November 2014
22 Jan 2015 AA Full accounts made up to 31 August 2014
15 Jul 2014 AR01 Annual return made up to 18 June 2014 with full list of shareholders
Statement of capital on 2014-07-15
  • GBP 10,000
17 Jan 2014 AA Full accounts made up to 31 August 2013
03 Jul 2013 AP03 Appointment of Mr Christopher Stephen Mason Pugh as a secretary
02 Jul 2013 AR01 Annual return made up to 18 June 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-02
02 Jul 2013 TM02 Termination of appointment of David Baish as a secretary
28 Jan 2013 AA Full accounts made up to 31 August 2012
20 Jun 2012 AR01 Annual return made up to 18 June 2012 with full list of shareholders
06 Mar 2012 AA Full accounts made up to 31 August 2011
29 Nov 2011 TM01 Termination of appointment of Joanna Swainsbury as a director
21 Jun 2011 AR01 Annual return made up to 18 June 2011 with full list of shareholders
21 Jun 2011 CH01 Director's details changed for Mr Leonard Charles Lindop on 1 September 2010
21 Jun 2011 CH01 Director's details changed for Malcolm Peter Hemingway on 1 September 2010
21 Jun 2011 CH03 Secretary's details changed for David John Baish on 1 September 2010
21 Jun 2011 CH01 Director's details changed for Joanna Shaw Swainsbury on 1 September 2010
21 Jun 2011 CH01 Director's details changed for Mrs. Irene Mary Pearman on 1 September 2010