Advanced company searchLink opens in new window

POOLE HOTELS LIMITED

Company number 04253977

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)
27 Sep 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
14 Jul 2016 AR01 Annual return made up to 28 June 2016 with full list of shareholders
Statement of capital on 2016-07-14
  • GBP 1
12 Jul 2016 GAZ1(A) First Gazette notice for voluntary strike-off
30 Jun 2016 DS01 Application to strike the company off the register
15 Jun 2016 TM01 Termination of appointment of Stephen Rankin as a director on 15 June 2016
15 Jun 2016 TM02 Termination of appointment of Adam Boyd Langman as a secretary on 15 June 2016
15 Jun 2016 TM01 Termination of appointment of Keith Andrew Atkinson as a director on 15 June 2016
15 Jun 2016 TM01 Termination of appointment of Sarah Atkinson as a director on 15 June 2016
15 Jun 2016 AP01 Appointment of Dr Adam Boyd Langman as a director on 15 June 2016
15 Jun 2016 AA Full accounts made up to 31 December 2015
10 Sep 2015 AA Full accounts made up to 31 December 2014
09 Jul 2015 AR01 Annual return made up to 28 June 2015 with full list of shareholders
Statement of capital on 2015-07-09
  • GBP 1
15 Sep 2014 TM02 Termination of appointment of Keith Andrew Atkinson as a secretary on 5 September 2014
15 Sep 2014 AP03 Appointment of Dr Adam Boyd Langman as a secretary on 5 September 2014
15 Sep 2014 AP01 Appointment of Mr Keith Andrew Atkinson as a director on 5 September 2014
15 Aug 2014 AA Full accounts made up to 31 December 2013
30 Jun 2014 AR01 Annual return made up to 28 June 2014 with full list of shareholders
Statement of capital on 2014-06-30
  • GBP 1
30 Jun 2014 CH01 Director's details changed for Mrs Sarah Atkinson on 28 June 2014
30 Jun 2014 CH01 Director's details changed for Mr Stephen Rankin on 29 June 2014
30 Jun 2014 CH03 Secretary's details changed for Mr Keith Andrew Atkinson on 29 June 2014
29 May 2014 MR04 Satisfaction of charge 2 in full
29 May 2014 MR04 Satisfaction of charge 3 in full
29 May 2014 MR04 Satisfaction of charge 4 in full
29 May 2014 MR04 Satisfaction of charge 5 in full
01 Jul 2013 AR01 Annual return made up to 28 June 2013 with full list of shareholders