- Company Overview for ALZANTE POOLS AND SPAS LTD (06755338)
- Filing history for ALZANTE POOLS AND SPAS LTD (06755338)
- People for ALZANTE POOLS AND SPAS LTD (06755338)
- Charges for ALZANTE POOLS AND SPAS LTD (06755338)
- More for ALZANTE POOLS AND SPAS LTD (06755338)
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) |
---|---|---|---|
16 Jun 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
03 Mar 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
21 Feb 2015 | DS01 | Application to strike the company off the register | |
06 Feb 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
18 Sep 2014 | TM02 | Termination of appointment of Joanne Griffiths as a secretary on 2 January 2014 | |
30 Aug 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
08 Jan 2014 | AR01 |
Annual return made up to 21 November 2013 with full list of shareholders
Statement of capital on 2014-01-08
|
|
12 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
13 Dec 2012 | AR01 | Annual return made up to 21 November 2012 with full list of shareholders | |
13 Dec 2012 | CH01 | Director's details changed for Mr Stuart Frederick James on 1 January 2012 | |
13 Dec 2012 | AD01 | Registered office address changed from 14 st. Ronans Avenue Southsea Hampshire PO4 0QE United Kingdom on 13 December 2012 | |
13 Dec 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
20 Jun 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
22 Nov 2011 | AR01 | Annual return made up to 21 November 2011 with full list of shareholders | |
14 Aug 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
22 Nov 2010 | AR01 | Annual return made up to 21 November 2010 with full list of shareholders | |
11 Aug 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
26 Nov 2009 | AR01 | Annual return made up to 21 November 2009 with full list of shareholders | |
26 Nov 2009 | CH01 | Director's details changed for Mr Stuart Frederick James on 31 October 2009 | |
22 Jul 2009 | 287 | Registered office changed on 22/07/2009 from 10 the markham centre station road theale RG7 4PE uk | |
31 Mar 2009 | 225 | Accounting reference date extended from 30/11/2009 to 31/12/2009 | |
21 Nov 2008 | NEWINC | Incorporation |