Advanced company searchLink opens in new window

SNOOKER & POOL LOGISTICS LTD.

Company number 06971278

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)
10 Aug 2019 GAZ2 Final Gazette dissolved following liquidation
10 May 2019 LIQ14 Return of final meeting in a creditors' voluntary winding up
12 Mar 2018 AD01 Registered office address changed from 67a Corporation Road Birkenhead Merseyside CH41 3NG to C/O F a Simms & Partners Limited Alma Park Woodway Lane Claybrooke Parva Lutterworth LE17 5FB on 12 March 2018
09 Mar 2018 LIQ02 Statement of affairs
09 Mar 2018 600 Appointment of a voluntary liquidator
09 Mar 2018 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-02-27
14 Jul 2017 CS01 Confirmation statement made on 14 July 2017 with no updates
12 Apr 2017 AA Total exemption small company accounts made up to 31 July 2016
01 Aug 2016 CS01 Confirmation statement made on 23 July 2016 with updates
11 Apr 2016 AA Total exemption small company accounts made up to 31 July 2015
03 Aug 2015 AR01 Annual return made up to 23 July 2015 with full list of shareholders
Statement of capital on 2015-08-03
  • GBP 2
23 Apr 2015 AA Total exemption small company accounts made up to 31 July 2014
30 Jul 2014 AR01 Annual return made up to 23 July 2014 with full list of shareholders
Statement of capital on 2014-07-30
  • GBP 2
30 Jul 2014 CH01 Director's details changed for Mr Gerard Mckenzie on 23 July 2014
04 Apr 2014 AA Total exemption small company accounts made up to 31 July 2013
25 Jul 2013 AR01 Annual return made up to 23 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-25
13 Sep 2012 AA Total exemption small company accounts made up to 31 July 2012
07 Aug 2012 AR01 Annual return made up to 23 July 2012 with full list of shareholders
12 Jun 2012 TM01 Termination of appointment of Kathryn Tyson as a director
12 Jun 2012 AD01 Registered office address changed from the Coach House Marine Road Hoylake Wirral Merseyside CH47 2AS on 12 June 2012
27 Mar 2012 AP01 Appointment of Dr Gerard Mckenzie as a director
06 Oct 2011 AA Total exemption small company accounts made up to 31 July 2011
03 Aug 2011 AR01 Annual return made up to 23 July 2011 with full list of shareholders
01 Oct 2010 AA Total exemption small company accounts made up to 31 July 2010
28 Jul 2010 AR01 Annual return made up to 23 July 2010 with full list of shareholders