Advanced company searchLink opens in new window

POOLDRIVE LIMITED

Company number 05504261

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)
15 May 2012 GAZ2 Final Gazette dissolved via compulsory strike-off
31 Jan 2012 GAZ1(A) First Gazette notice for voluntary strike-off
05 Apr 2011 DISS16(SOAS) Compulsory strike-off action has been suspended
01 Mar 2011 GAZ1 First Gazette notice for compulsory strike-off
19 Aug 2010 DISS16(SOAS) Compulsory strike-off action has been suspended
03 Aug 2010 GAZ1 First Gazette notice for compulsory strike-off
04 Feb 2010 AD01 Registered office address changed from 32 Kingsway House Kingsway Team Valley Gateshead Tyne and Wear NE11 0HW on 4 February 2010
01 Feb 2010 AP01 Appointment of Mr Lee Smurthwaite as a director
29 Jan 2010 TM01 Termination of appointment of Angus Liddell as a director
29 Jan 2010 TM01 Termination of appointment of Kamran Aziz as a director
29 Jan 2010 TM02 Termination of appointment of Kamran Aziz as a secretary
08 Oct 2009 SH01 Statement of capital following an allotment of shares on 12 February 2009
  • GBP 50,000
06 Aug 2009 363a Return made up to 09/07/09; full list of members
03 Apr 2009 123 Nc inc already adjusted 12/02/09
26 Mar 2009 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
13 Mar 2009 AA Total exemption small company accounts made up to 31 July 2008
25 Jul 2008 363a Return made up to 09/07/08; full list of members
30 May 2008 AA Total exemption small company accounts made up to 31 July 2007
17 Apr 2008 287 Registered office changed on 17/04/2008 from second floor 19B newgate street morpeth northumberland NE61 1AW
11 Jul 2007 363a Return made up to 09/07/07; full list of members
05 Jun 2007 AA Accounts made up to 31 July 2006
15 May 2007 CERTNM Company name changed platinum pubs LIMITED\certificate issued on 15/05/07
17 Apr 2007 288b Director resigned
17 Nov 2006 123 Nc inc already adjusted 06/11/06
17 Nov 2006 88(2)R Ad 06/11/06--------- £ si 199@1=199 £ ic 1/200