- Company Overview for H & C POOLE LIMITED (08567038)
- Filing history for H & C POOLE LIMITED (08567038)
- People for H & C POOLE LIMITED (08567038)
- More for H & C POOLE LIMITED (08567038)
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) |
---|---|---|---|
02 Jul 2024 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
16 Apr 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
03 Apr 2024 | DS01 | Application to strike the company off the register | |
22 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
26 Jun 2023 | CS01 | Confirmation statement made on 12 June 2023 with no updates | |
21 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
30 Jun 2022 | CS01 | Confirmation statement made on 12 June 2022 with no updates | |
28 Mar 2022 | AA | Total exemption full accounts made up to 31 March 2021 | |
06 Jan 2022 | AD01 | Registered office address changed from 118 Old Milton Road New Milton Hampshire BH25 6EB to 7 Lynwood Court Priestlands Place Lymington Hampshire SO41 9GA on 6 January 2022 | |
01 Jul 2021 | CS01 | Confirmation statement made on 12 June 2021 with no updates | |
17 Mar 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
06 Jul 2020 | CS01 | Confirmation statement made on 12 June 2020 with no updates | |
19 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
26 Jun 2019 | CS01 | Confirmation statement made on 12 June 2019 with no updates | |
05 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
20 Jun 2018 | CS01 | Confirmation statement made on 12 June 2018 with no updates | |
14 Jun 2018 | CH01 | Director's details changed for Mrs Marie Claudette Ivie on 11 June 2018 | |
14 Jun 2018 | CH01 | Director's details changed for Mr Harold George Ivie on 11 June 2018 | |
13 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
21 Jun 2017 | CS01 | Confirmation statement made on 12 June 2017 with updates | |
21 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
16 Jun 2016 | AR01 |
Annual return made up to 12 June 2016 with full list of shareholders
Statement of capital on 2016-06-16
|
|
07 Jan 2016 | AA | Total exemption small company accounts made up to 31 March 2015 | |
03 Aug 2015 | AR01 |
Annual return made up to 12 June 2015 with full list of shareholders
Statement of capital on 2015-08-03
|
|
23 Jun 2015 | AD01 | Registered office address changed from Nat West Bank Chambers 55 Station Road New Milton Hampshire BH25 6JA to 118 Old Milton Road New Milton Hampshire BH25 6EB on 23 June 2015 |