Advanced company searchLink opens in new window

POOLTREND LIMITED

Company number 06877243

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)
30 Apr 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 Jan 2013 GAZ1(A) First Gazette notice for voluntary strike-off
02 Jan 2013 DS01 Application to strike the company off the register
05 Jun 2012 DISS40 Compulsory strike-off action has been discontinued
04 Jun 2012 AR01 Annual return made up to 15 April 2012 with full list of shareholders
Statement of capital on 2012-06-04
  • GBP 100
04 Jun 2012 AA Accounts for a dormant company made up to 30 April 2011
01 May 2012 GAZ1 First Gazette notice for compulsory strike-off
18 Apr 2011 AR01 Annual return made up to 15 April 2011 with full list of shareholders
06 Jan 2011 AA Accounts for a dormant company made up to 30 April 2010
29 Jun 2010 AR01 Annual return made up to 15 April 2010 with full list of shareholders
29 Jun 2010 AD01 Registered office address changed from 69-75 Boston Manor Road Brentford Middlesex TW8 9JJ on 29 June 2010
18 May 2010 TM02 Termination of appointment of a secretary
26 Aug 2009 88(2) Ad 01/08/09-01/08/09 gbp si 99@1=99 gbp ic 1/100
26 May 2009 287 Registered office changed on 26/05/2009 from badgers croft hive road bushey heath herts WD23 1JG
23 Apr 2009 288a Director appointed anthony stephen walton
21 Apr 2009 287 Registered office changed on 21/04/2009 from 41 chalton street london NW1 1JD united kingdom
20 Apr 2009 288b Appointment Terminated Director andrew davis
15 Apr 2009 NEWINC Incorporation