- Company Overview for POOL & SPA COMPANY LIMITED (06373871)
- Filing history for POOL & SPA COMPANY LIMITED (06373871)
- People for POOL & SPA COMPANY LIMITED (06373871)
- Charges for POOL & SPA COMPANY LIMITED (06373871)
- Insolvency for POOL & SPA COMPANY LIMITED (06373871)
- More for POOL & SPA COMPANY LIMITED (06373871)
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 Dec 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
15 Sep 2017 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
27 Sep 2016 | 4.68 | Liquidators' statement of receipts and payments to 21 July 2016 | |
06 Aug 2015 | AD01 | Registered office address changed from Ruxley Manor Garden Centre Maidstone Road Sidcup Kent DA14 5BQ to 2 Axon Commerce Road Lynch Wood Peterborough Cambs PE2 6LR on 6 August 2015 | |
05 Aug 2015 | 4.20 | Statement of affairs with form 4.19 | |
05 Aug 2015 | 600 | Appointment of a voluntary liquidator | |
05 Aug 2015 | RESOLUTIONS |
Resolutions
|
|
18 Sep 2014 | AR01 |
Annual return made up to 18 September 2014 with full list of shareholders
Statement of capital on 2014-09-18
|
|
25 Apr 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
30 Oct 2013 | CH03 | Secretary's details changed for Mrs Christina Dilly Leila Clarke on 29 October 2013 | |
14 Oct 2013 | CH03 | Secretary's details changed | |
14 Oct 2013 | CH03 | Secretary's details changed for Miss Christina Dilly Leila Mantoura on 11 October 2013 | |
11 Oct 2013 | CH01 | Director's details changed for Miss Christina Dilly Leila Mantoura on 11 October 2013 | |
11 Oct 2013 | CH03 | Secretary's details changed for Miss Christina Dilly Layla Mantoura on 11 October 2013 | |
18 Sep 2013 | AR01 |
Annual return made up to 18 September 2013 with full list of shareholders
Statement of capital on 2013-09-18
|
|
20 Jun 2013 | AD01 | Registered office address changed from Elite House 155 Main Road Biggin Hill Kent TN16 3JP United Kingdom on 20 June 2013 | |
19 Jun 2013 | CERTNM |
Company name changed bromley group LIMITED\certificate issued on 19/06/13
|
|
18 Jun 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
01 Oct 2012 | AR01 | Annual return made up to 18 September 2012 with full list of shareholders | |
21 Jun 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
07 Oct 2011 | AR01 | Annual return made up to 18 September 2011 with full list of shareholders | |
28 Jun 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
20 Sep 2010 | AR01 | Annual return made up to 18 September 2010 with full list of shareholders | |
20 Sep 2010 | AD01 | Registered office address changed from 250 Court Road Orpington Kent BR6 9DF United Kingdom on 20 September 2010 | |
20 Sep 2010 | TM02 | Termination of appointment of Laura Bingham as a secretary |