- Company Overview for POOLTREND LIMITED (06877243)
- Filing history for POOLTREND LIMITED (06877243)
- People for POOLTREND LIMITED (06877243)
- More for POOLTREND LIMITED (06877243)
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
|
|
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 |