Advanced company searchLink opens in new window

HYDROPOOL EUROPE LIMITED

Company number 10476744

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)
15 Aug 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
30 May 2023 GAZ1(A) First Gazette notice for voluntary strike-off
18 May 2023 DS01 Application to strike the company off the register
05 May 2023 SH19 Statement of capital on 5 May 2023
  • GBP 1.00
05 May 2023 SH20 Statement by Directors
05 May 2023 CAP-SS Solvency Statement dated 04/05/23
05 May 2023 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
03 May 2023 MR04 Satisfaction of charge 104767440001 in full
03 May 2023 MR04 Satisfaction of charge 104767440002 in full
17 Feb 2023 CS01 Confirmation statement made on 20 December 2022 with no updates
16 Dec 2022 AA Accounts for a small company made up to 30 September 2021
31 Aug 2022 AD01 Registered office address changed from Old Mill Lane Low Road Hunslet Leeds LS10 1RB United Kingdom to Jacuzzi Group Head Office 8 Turnberry Park Road Gildersome, Morley Leeds LS27 7LE on 31 August 2022
20 Dec 2021 CS01 Confirmation statement made on 20 December 2021 with no updates
04 Nov 2021 AUD Auditor's resignation
19 Apr 2021 AD01 Registered office address changed from 11 Old Jewry London EC2R 8DU England to Old Mill Lane Low Road Hunslet Leeds LS10 1RB on 19 April 2021
08 Mar 2021 AA Accounts for a small company made up to 3 October 2020
22 Feb 2021 AP01 Appointment of Mr Jason Todd Weintraub as a director on 30 November 2020
19 Feb 2021 TM01 Termination of appointment of Anthony Lovallo as a director on 30 November 2020
06 Jan 2021 CS01 Confirmation statement made on 20 December 2020 with no updates
06 Jan 2021 PSC07 Cessation of Duncan Edwin Simcox as a person with significant control on 31 March 2020
16 Jul 2020 AA Accounts for a small company made up to 30 September 2019
09 Apr 2020 PSC01 Notification of Duncan Edwin Simcox as a person with significant control on 31 March 2020
09 Apr 2020 AP01 Appointment of Mr Simon Daniel Firmin as a director on 31 March 2020
09 Apr 2020 TM01 Termination of appointment of Kevin Teague as a director on 31 March 2020
24 Dec 2019 CS01 Confirmation statement made on 20 December 2019 with no updates