- Company Overview for POND SUPPLIES UK LTD (05097252)
- Filing history for POND SUPPLIES UK LTD (05097252)
- People for POND SUPPLIES UK LTD (05097252)
- More for POND SUPPLIES UK LTD (05097252)
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) |
---|---|---|---|
25 Feb 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
10 Dec 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
28 Nov 2019 | DS01 | Application to strike the company off the register | |
02 Oct 2019 | AA | Micro company accounts made up to 30 April 2019 | |
17 Apr 2019 | CS01 | Confirmation statement made on 7 April 2019 with no updates | |
07 Nov 2018 | AA | Micro company accounts made up to 30 April 2018 | |
11 Apr 2018 | CS01 | Confirmation statement made on 7 April 2018 with no updates | |
01 Dec 2017 | AA | Micro company accounts made up to 30 April 2017 | |
03 May 2017 | CS01 | Confirmation statement made on 7 April 2017 with updates | |
27 Apr 2017 | CH01 | Director's details changed for Mr Peter George Amos on 27 April 2017 | |
06 Sep 2016 | AA | Accounts for a dormant company made up to 30 April 2016 | |
19 Apr 2016 | AR01 |
Annual return made up to 7 April 2016 with full list of shareholders
Statement of capital on 2016-04-19
|
|
13 Oct 2015 | AA | Total exemption small company accounts made up to 30 April 2015 | |
18 May 2015 | AR01 |
Annual return made up to 7 April 2015 with full list of shareholders
Statement of capital on 2015-05-18
|
|
29 Dec 2014 | AA | Total exemption small company accounts made up to 30 April 2014 | |
10 Dec 2014 | CH01 | Director's details changed for Mr Peter George Amos on 7 November 2014 | |
10 Dec 2014 | CH03 | Secretary's details changed for Miss Deborah Collins on 7 November 2014 | |
10 Dec 2014 | AD01 | Registered office address changed from 101 Rydal Drive Bexleyheath Kent DA7 5EG to 30 New Road Brighton East Sussex BN1 1BN on 10 December 2014 | |
25 Apr 2014 | AR01 |
Annual return made up to 7 April 2014 with full list of shareholders
Statement of capital on 2014-04-25
|
|
16 Apr 2014 | AP03 | Appointment of Miss Deborah Collins as a secretary | |
15 Apr 2014 | AD01 | Registered office address changed from the Old Exchange Burnley Road Mytholmroyd Hebden Bridge West Yorks HX7 5PD on 15 April 2014 | |
31 Mar 2014 | TM02 | Termination of appointment of Nicola Grannan as a secretary | |
31 Mar 2014 | TM01 | Termination of appointment of Clive Grannan as a director | |
31 Mar 2014 | TM01 | Termination of appointment of Nicola Grannan as a director | |
31 Mar 2014 | AP01 | Appointment of Mr Peter George Amos as a director |