- Company Overview for POMPIER CONSTRUCTION LIMITED (08206307)
- Filing history for POMPIER CONSTRUCTION LIMITED (08206307)
- People for POMPIER CONSTRUCTION LIMITED (08206307)
- More for POMPIER CONSTRUCTION LIMITED (08206307)
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) |
---|---|---|---|
06 Feb 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
21 Nov 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
14 Nov 2017 | DS01 | Application to strike the company off the register | |
09 Nov 2017 | TM01 | Termination of appointment of Giles Leslie Senter as a director on 4 September 2017 | |
17 Oct 2017 | AA | Micro company accounts made up to 30 November 2016 | |
11 Sep 2017 | CS01 | Confirmation statement made on 7 September 2017 with no updates | |
13 Mar 2017 | AP01 | Appointment of Giles Leslie Senter as a director on 1 February 2017 | |
03 Oct 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
21 Sep 2016 | CS01 | Confirmation statement made on 7 September 2016 with updates | |
20 Sep 2016 | AD01 | Registered office address changed from 4 Brookfield House Hackmans Gate Lane Belbroughton Stourbridge West Midlands DY9 0DL to 64a Hartle Lane Belbroughton Stourbridge DY9 9TJ on 20 September 2016 | |
13 Jun 2016 | AA01 | Previous accounting period extended from 30 September 2015 to 30 November 2015 | |
29 Sep 2015 | AR01 |
Annual return made up to 7 September 2015 with full list of shareholders
Statement of capital on 2015-09-29
|
|
29 Jun 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
24 Sep 2014 | AR01 |
Annual return made up to 7 September 2014 with full list of shareholders
Statement of capital on 2014-09-24
|
|
30 Jul 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
03 Mar 2014 | AD01 | Registered office address changed from 15 New Road Stourbridge West Midlands DY8 1PQ on 3 March 2014 | |
28 Feb 2014 | CERTNM |
Company name changed aqua spas LIMITED\certificate issued on 28/02/14
|
|
25 Feb 2014 | RESOLUTIONS |
Resolutions
|
|
05 Nov 2013 | AR01 |
Annual return made up to 7 September 2013 with full list of shareholders
Statement of capital on 2013-11-05
|
|
07 Sep 2012 | NEWINC |
Incorporation
|