- Company Overview for VACVICE POOL PRODUCTS LIMITED (07731255)
- Filing history for VACVICE POOL PRODUCTS LIMITED (07731255)
- People for VACVICE POOL PRODUCTS LIMITED (07731255)
- More for VACVICE POOL PRODUCTS LIMITED (07731255)
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) |
---|---|---|---|
20 Oct 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
08 Sep 2015 | AR01 |
Annual return made up to 5 August 2015 with full list of shareholders
Statement of capital on 2015-09-08
|
|
07 Jul 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
23 Jun 2015 | DS01 | Application to strike the company off the register | |
29 May 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
01 Sep 2014 | AR01 |
Annual return made up to 5 August 2014 with full list of shareholders
Statement of capital on 2014-09-01
|
|
29 May 2014 | AA | Total exemption small company accounts made up to 31 August 2013 | |
17 Feb 2014 | AD01 | Registered office address changed from Deep End Pools Devon Unit 3C Yeo Vale Lapford Devon EX17 6YQ on 17 February 2014 | |
20 Dec 2013 | AR01 |
Annual return made up to 5 August 2013 with full list of shareholders
Statement of capital on 2013-12-20
|
|
20 Dec 2013 | AP01 | Appointment of Mr Paul Woodhead as a director | |
20 Dec 2013 | AP01 | Appointment of Mr Robert Alan Coombs as a director | |
03 Dec 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Apr 2013 | TM01 | Termination of appointment of Kris German as a director | |
18 Apr 2013 | AD01 | Registered office address changed from Sigma House Oak View Close Edginswell Park Torquay Devon TQ2 7FF United Kingdom on 18 April 2013 | |
11 Apr 2013 | AA | Total exemption small company accounts made up to 31 August 2012 | |
13 Sep 2012 | AR01 | Annual return made up to 5 August 2012 with full list of shareholders | |
05 Aug 2011 | NEWINC |
Incorporation
|