Advanced company searchLink opens in new window

OLD POOLS LIMITED

Company number 05737274

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)
19 Jul 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Apr 2011 GAZ1(A) First Gazette notice for voluntary strike-off
23 Mar 2011 DS01 Application to strike the company off the register
17 Nov 2010 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2010-11-12
17 Nov 2010 CONNOT Change of name notice
25 Mar 2010 AD03 Register(s) moved to registered inspection location
24 Mar 2010 AR01 Annual return made up to 9 March 2010 with full list of shareholders
Statement of capital on 2010-03-24
  • GBP 5,000
24 Mar 2010 CH01 Director's details changed for Robert Keith Perry on 24 March 2010
24 Mar 2010 AD02 Register inspection address has been changed
22 Jan 2010 AA Total exemption small company accounts made up to 31 August 2009
24 Mar 2009 363a Return made up to 09/03/09; full list of members
24 Mar 2009 AA Total exemption small company accounts made up to 31 August 2008
23 Mar 2009 288b Appointment Terminated Director matthew hogg
14 Mar 2008 363a Return made up to 09/03/08; full list of members
08 Feb 2008 AA Total exemption small company accounts made up to 31 August 2007
09 Nov 2007 190 Location of debenture register
09 Nov 2007 353 Location of register of members
09 Nov 2007 287 Registered office changed on 09/11/07 from: 33 turls hill road dudley west midlands DY3 1HQ
09 Sep 2007 88(2)R Ad 30/08/07--------- £ si 4999@1=4999 £ ic 1/5000
05 Sep 2007 123 Nc inc already adjusted 08/08/07
05 Sep 2007 RESOLUTIONS Resolutions
  • RES13 ‐ Appointment 08/08/07
05 Sep 2007 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
05 Sep 2007 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
05 Sep 2007 288c Director's particulars changed
29 Aug 2007 403a Declaration of satisfaction of mortgage/charge