Advanced company searchLink opens in new window

POOL WAREHOUSE LIMITED

Company number 05288250

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)
24 Feb 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Nov 2014 GAZ1(A) First Gazette notice for voluntary strike-off
02 Nov 2014 DS01 Application to strike the company off the register
27 Mar 2014 AA Total exemption small company accounts made up to 31 December 2013
25 Feb 2014 RP04 Second filing of AR01 previously delivered to Companies House made up to 16 November 2013
10 Feb 2014 TM01 Termination of appointment of Ross William Morris as a director on 7 February 2014
12 Dec 2013 TM02 Termination of appointment of Angela Jane Elizabeth Bowers as a secretary on 12 December 2013
21 Nov 2013 AR01 Annual return made up to 16 November 2013 with full list of shareholders
Statement of capital on 2014-02-25
  • GBP 122
  • ANNOTATION A second filed AR01 was registered on 25/02/2014
21 Mar 2013 AA Total exemption small company accounts made up to 31 December 2012
28 Nov 2012 AR01 Annual return made up to 16 November 2012 with full list of shareholders
26 Nov 2012 AD01 Registered office address changed from , 10 South Street, Bridport, DT6 3NJ on 26 November 2012
20 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
23 Aug 2012 RP04 Second filing of AR01 previously delivered to Companies House made up to 16 November 2011
23 Aug 2012 RP04 Second filing of AR01 previously delivered to Companies House made up to 16 November 2010
23 Aug 2012 RP04 Second filing of AR01 previously delivered to Companies House made up to 16 November 2009
23 Aug 2012 AR01 Annual return made up to 16 November 2008 with full list of shareholders
23 Aug 2012 AR01 Annual return made up to 16 November 2007 with full list of shareholders
23 Aug 2012 AR01 Annual return made up to 16 November 2006 with full list of shareholders
02 Aug 2012 TM01 Termination of appointment of Timothy John Bareham as a director on 30 October 2011
21 Nov 2011 AR01 Annual return made up to 16 November 2011 with full list of shareholders
  • ANNOTATION A second filed AR01 was registered on the 23 August 2012
13 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
02 Sep 2011 AP01 Appointment of Mr Nicholas James Bettin as a director
02 Sep 2011 TM01 Termination of appointment of Shaun Newson as a director
02 Sep 2011 CH01 Director's details changed for Martin James Burley on 31 July 2011
18 Nov 2010 AR01 Annual return made up to 16 November 2010 with full list of shareholders
  • ANNOTATION A second filed AR01 was registered on the 23 August 2012