Advanced company searchLink opens in new window

SWIMMING POOL STONE LIMITED

Company number 06689263

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)
27 Sep 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Jul 2016 GAZ1(A) First Gazette notice for voluntary strike-off
05 Jul 2016 DS01 Application to strike the company off the register
05 Oct 2015 AR01 Annual return made up to 4 September 2015 with full list of shareholders
Statement of capital on 2015-10-05
  • GBP 2
09 Jul 2015 AA Accounts for a dormant company made up to 30 September 2014
01 Oct 2014 AR01 Annual return made up to 4 September 2014 with full list of shareholders
Statement of capital on 2014-10-01
  • GBP 2
10 Mar 2014 AA Accounts for a dormant company made up to 30 September 2013
25 Sep 2013 AR01 Annual return made up to 4 September 2013 with full list of shareholders
Statement of capital on 2013-09-25
  • GBP 2
25 Sep 2013 CH03 Secretary's details changed for Jeremy David Hunes Habarro on 25 September 2013
20 Nov 2012 AA Accounts for a dormant company made up to 30 September 2012
20 Nov 2012 AR01 Annual return made up to 4 September 2012 with full list of shareholders
30 Aug 2012 AA Accounts for a dormant company made up to 30 September 2011
30 Sep 2011 AR01 Annual return made up to 4 September 2011 with full list of shareholders
07 Sep 2011 AP03 Appointment of Jeremy David Hunes Habarro as a secretary
25 Aug 2011 AA Accounts for a dormant company made up to 30 September 2010
24 Aug 2011 TM02 Termination of appointment of John Reid as a secretary
08 Sep 2010 AR01 Annual return made up to 4 September 2010 with full list of shareholders
28 May 2010 AA Accounts for a dormant company made up to 30 September 2009
13 May 2010 AD01 Registered office address changed from the Vineyard Sherston Malmesbury SN16 0PY on 13 May 2010
30 Sep 2009 363a Return made up to 04/09/09; full list of members
24 Sep 2008 MEM/ARTS Memorandum and Articles of Association
23 Sep 2008 288a Secretary appointed john lewis reid
18 Sep 2008 288a Director appointed jeremy david nunes nabarro
11 Sep 2008 CERTNM Company name changed swimming pool stones LIMITED\certificate issued on 11/09/08
08 Sep 2008 288b Appointment terminated secretary waterlow secretaries LIMITED