- Company Overview for A J POOLE LIMITED (06473908)
- Filing history for A J POOLE LIMITED (06473908)
- People for A J POOLE LIMITED (06473908)
- Charges for A J POOLE LIMITED (06473908)
- Insolvency for A J POOLE LIMITED (06473908)
- More for A J POOLE LIMITED (06473908)
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) |
---|---|---|---|
13 May 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
13 Feb 2020 | WU15 | Notice of final account prior to dissolution | |
15 Oct 2019 | WU14 | Notice of removal of liquidator by court | |
29 Apr 2019 | WU07 | Progress report in a winding up by the court | |
09 Apr 2019 | AD01 | Registered office address changed from The Orchard Sydnope Hill Two Dales Matlock DE4 2FN to Dunston House Dunston Road Chesterfield S41 9QD on 9 April 2019 | |
09 Apr 2018 | WU07 | Progress report in a winding up by the court | |
26 May 2017 | LIQ MISC | INSOLVENCY:annual report for period up to 12/03/2017 | |
13 Jan 2017 | LIQ MISC | INSOLVENCY:liquidators annual progress report compulsory liquidation bdd 12/03/2016 | |
19 May 2015 | LIQ MISC | INSOLVENCY:liquidators annual progress report compulsory liquidation bdd 12/03/2015 | |
15 May 2014 | AD01 | Registered office address changed from 93 Queen Street Queen Street Sheffield S1 1WF on 15 May 2014 | |
15 May 2014 | LIQ MISC | Insolvency:annual progress report 13 march 2013 - 12 march 2014 | |
11 Mar 2014 | 4.68 | Liquidators' statement of receipts and payments to 6 January 2014 | |
05 Apr 2013 | 4.31 | Appointment of a liquidator | |
28 Mar 2013 | AD01 | Registered office address changed from C/O Albert Goodman Mary Street House Mary Street Taunton Somerset TA1 3NW United Kingdom on 28 March 2013 | |
12 Feb 2013 | COCOMP | Order of court to wind up | |
16 Jan 2013 | 4.20 | Statement of affairs with form 4.19 | |
16 Jan 2013 | 600 | Appointment of a voluntary liquidator | |
16 Jan 2013 | RESOLUTIONS |
Resolutions
|
|
13 Dec 2012 | AD01 | Registered office address changed from Unit 6 the Willows Curload Stoke St Gregory Taunton Somerset TA3 6JB on 13 December 2012 | |
14 Jun 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
15 Feb 2012 | AR01 |
Annual return made up to 15 January 2012 with full list of shareholders
Statement of capital on 2012-02-15
|
|
16 Nov 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
07 Jun 2011 | AD01 | Registered office address changed from Unit 3 Ford Farm Bradford on Tone Taunton Somerset TA4 1HS on 7 June 2011 | |
05 May 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
04 May 2011 | CERTNM |
Company name changed timber frame excel LIMITED\certificate issued on 04/05/11
|