Advanced company searchLink opens in new window

POND SUPPLIES UK LTD

Company number 05097252

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)
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
  • GBP 2
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
  • GBP 2
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
  • GBP 2
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