- Company Overview for FIRST 4 POOLS LTD (08458225)
- Filing history for FIRST 4 POOLS LTD (08458225)
- People for FIRST 4 POOLS LTD (08458225)
- Insolvency for FIRST 4 POOLS LTD (08458225)
- More for FIRST 4 POOLS LTD (08458225)
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) |
---|---|---|---|
14 Dec 2022 | COCOMP | Order of court to wind up | |
25 Nov 2022 | SOAS(A) | Voluntary strike-off action has been suspended | |
22 Nov 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
10 Nov 2022 | DS01 | Application to strike the company off the register | |
26 Oct 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
08 Aug 2022 | TM01 | Termination of appointment of Philip Dennis Clohesy as a director on 31 July 2022 | |
16 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
21 Nov 2021 | CS01 | Confirmation statement made on 21 November 2021 with no updates | |
16 Aug 2021 | AP01 | Appointment of Mr Philip Dennis Clohesy as a director on 13 August 2021 | |
20 Jul 2021 | AD01 | Registered office address changed from 2 Northside Wells Road Chilcompton Radstock BA3 4ET to Unit 2 Old Mills Court Paulton Bristol BS39 7SW on 20 July 2021 | |
22 Nov 2020 | CS01 | Confirmation statement made on 21 November 2020 with no updates | |
13 Oct 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
21 Nov 2019 | CS01 | Confirmation statement made on 21 November 2019 with updates | |
10 Jul 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
12 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
21 Nov 2018 | CS01 | Confirmation statement made on 21 November 2018 with no updates | |
06 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
21 Nov 2017 | CS01 | Confirmation statement made on 21 November 2017 with no updates | |
21 Nov 2016 | CS01 | Confirmation statement made on 21 November 2016 with updates | |
07 Jun 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
21 Nov 2015 | AR01 |
Annual return made up to 21 November 2015 with full list of shareholders
Statement of capital on 2015-11-21
|
|
21 Nov 2015 | AD01 | Registered office address changed from 4 Northside Wells Road Chilcompton Radstock Somerset BA3 4ET to 2 Northside Wells Road Chilcompton Radstock BA3 4ET on 21 November 2015 | |
12 Oct 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
21 Nov 2014 | AR01 |
Annual return made up to 21 November 2014 with full list of shareholders
Statement of capital on 2014-11-21
|
|
22 Jul 2014 | AA | Total exemption small company accounts made up to 31 March 2014 |