Advanced company searchLink opens in new window

POMPIER CONSTRUCTION LIMITED

Company number 08206307

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)
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
  • GBP 1
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
  • GBP 1
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
  • CONNOT ‐
25 Feb 2014 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2014-02-12
05 Nov 2013 AR01 Annual return made up to 7 September 2013 with full list of shareholders
Statement of capital on 2013-11-05
  • GBP 1
07 Sep 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)