- Company Overview for SNOOKER & POOL LOGISTICS LTD. (06971278)
- Filing history for SNOOKER & POOL LOGISTICS LTD. (06971278)
- People for SNOOKER & POOL LOGISTICS LTD. (06971278)
- Insolvency for SNOOKER & POOL LOGISTICS LTD. (06971278)
- More for SNOOKER & POOL LOGISTICS LTD. (06971278)
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
|
|
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
|
|
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
|
|
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
|
|
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 |