- Company Overview for ICEBERG POOLS (CONSTRUCTION) LIMITED (09525050)
- Filing history for ICEBERG POOLS (CONSTRUCTION) LIMITED (09525050)
- People for ICEBERG POOLS (CONSTRUCTION) LIMITED (09525050)
- More for ICEBERG POOLS (CONSTRUCTION) LIMITED (09525050)
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) |
---|---|---|---|
12 Nov 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
04 Jul 2019 | AD01 | Registered office address changed from Atlantic House Imperial Way Reading RG2 0TD England to Campbell Parker Pacific House Imperial Way Reading Berks RG2 0TF on 4 July 2019 | |
25 Jun 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Feb 2019 | AA | Accounts for a dormant company made up to 30 April 2018 | |
09 Apr 2018 | CS01 | Confirmation statement made on 2 April 2018 with updates | |
09 Apr 2018 | TM02 | Termination of appointment of Psg Management Services Ltd as a secretary on 16 March 2018 | |
05 Apr 2018 | AD01 | Registered office address changed from P J S Management Services Ltd Morlew Yard, Marsh Lane Taplow Maidenhead Buckinghamshire SL6 0DF United Kingdom to Atlantic House Imperial Way Reading RG2 0TD on 5 April 2018 | |
04 Apr 2018 | AP01 | Appointment of Mr Jason Ian Barnett as a director on 1 March 2018 | |
28 Mar 2018 | TM01 | Termination of appointment of Christopher John Merry as a director on 1 March 2018 | |
26 Jan 2018 | AA | Accounts for a dormant company made up to 30 April 2017 | |
20 May 2017 | CS01 | Confirmation statement made on 2 April 2017 with updates | |
14 Dec 2016 | AA | Accounts for a dormant company made up to 30 April 2016 | |
30 Apr 2016 | AR01 |
Annual return made up to 2 April 2016 with full list of shareholders
Statement of capital on 2016-04-30
|
|
02 Apr 2015 | NEWINC |
Incorporation
Statement of capital on 2015-04-02
|