- Company Overview for SAPPHIRE SWIMMING POOLS LTD (06142005)
- Filing history for SAPPHIRE SWIMMING POOLS LTD (06142005)
- People for SAPPHIRE SWIMMING POOLS LTD (06142005)
- Charges for SAPPHIRE SWIMMING POOLS LTD (06142005)
- More for SAPPHIRE SWIMMING POOLS LTD (06142005)
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
|
|
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
|
|
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
|
|
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 |