Advanced company searchLink opens in new window

SAPPHIRE SWIMMING POOLS LTD

Company number 06142005

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)
30 Apr 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Feb 2019 GAZ1(A) First Gazette notice for voluntary strike-off
31 Jan 2019 DS01 Application to strike the company off the register
20 Oct 2018 TM02 Termination of appointment of John David Bird as a secretary on 31 March 2018
16 Mar 2018 CS01 Confirmation statement made on 6 March 2018 with no updates
16 Mar 2018 AD01 Registered office address changed from 96a Langham Crescent Billericay Essex CM12 9RF to 16 Recreation Walk Ramsden Heath Billericay CM11 1HZ on 16 March 2018
28 Jan 2018 AA Total exemption full accounts made up to 31 March 2017
21 Mar 2017 CS01 Confirmation statement made on 6 March 2017 with updates
15 Nov 2016 AA Total exemption small company accounts made up to 31 March 2016
24 Mar 2016 AR01 Annual return made up to 6 March 2016 with full list of shareholders
Statement of capital on 2016-03-24
  • GBP 1
16 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
17 Mar 2015 AR01 Annual return made up to 6 March 2015 with full list of shareholders
Statement of capital on 2015-03-17
  • GBP 1
04 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
06 Mar 2014 AR01 Annual return made up to 6 March 2014 with full list of shareholders
Statement of capital on 2014-03-06
  • GBP 1
18 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
28 Mar 2013 AR01 Annual return made up to 6 March 2013 with full list of shareholders
31 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
02 Apr 2012 AR01 Annual return made up to 6 March 2012 with full list of shareholders
06 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
30 Mar 2011 AR01 Annual return made up to 6 March 2011 with full list of shareholders
09 Feb 2011 AD01 Registered office address changed from C/O J Bird Associates Ltd 18 the Rising Billericay Essex CM11 2HN on 9 February 2011
23 Nov 2010 AA Total exemption small company accounts made up to 31 March 2010
16 Mar 2010 AR01 Annual return made up to 6 March 2010 with full list of shareholders
15 Mar 2010 CH01 Director's details changed for Peter Hamill on 15 March 2010
30 Dec 2009 AA Total exemption small company accounts made up to 31 March 2009