Advanced company searchLink opens in new window

24 POPES LANE LIMITED

Company number 05903441

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 Jul 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 Apr 2012 GAZ1(A) First Gazette notice for voluntary strike-off
28 Mar 2012 DS01 Application to strike the company off the register
12 Aug 2011 AR01 Annual return made up to 11 August 2011 with full list of shareholders
Statement of capital on 2011-08-12
  • GBP 1
22 Nov 2010 CH01 Director's details changed for Mr Richard Fenton Sanders on 22 November 2010
05 Oct 2010 AA Accounts for a dormant company made up to 31 August 2010
22 Sep 2010 AD01 Registered office address changed from 19-20 Bourne Court, Southend Road, Woodford Green Essex IG8 8HD on 22 September 2010
13 Aug 2010 AR01 Annual return made up to 11 August 2010 with full list of shareholders
23 Feb 2010 AA Accounts for a dormant company made up to 31 August 2009
25 Aug 2009 363a Return made up to 11/08/09; full list of members
07 May 2009 AA Accounts made up to 31 August 2008
11 Aug 2008 363a Return made up to 11/08/08; full list of members
30 Jun 2008 AA Accounts made up to 31 August 2007
28 Aug 2007 363a Return made up to 11/08/07; full list of members
28 Aug 2007 288a New secretary appointed
28 Aug 2007 287 Registered office changed on 28/08/07 from: 16 churchill way cardiff CF10 2DX
28 Aug 2007 288a New director appointed
28 Aug 2007 288a New director appointed
24 Aug 2007 288b Secretary resigned
24 Aug 2007 288b Director resigned
03 Jan 2007 CERTNM Company name changed calmpool LIMITED\certificate issued on 03/01/07
11 Aug 2006 NEWINC Incorporation