- Company Overview for COMPTON POOL LIMITED (11283001)
- Filing history for COMPTON POOL LIMITED (11283001)
- People for COMPTON POOL LIMITED (11283001)
- Insolvency for COMPTON POOL LIMITED (11283001)
- More for COMPTON POOL LIMITED (11283001)
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) |
---|---|---|---|
11 Mar 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
11 Dec 2023 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
01 May 2023 | LIQ03 | Liquidators' statement of receipts and payments to 23 March 2023 | |
14 Mar 2023 | 600 | Appointment of a voluntary liquidator | |
13 Mar 2023 | LIQ10 | Removal of liquidator by court order | |
15 Apr 2022 | 600 | Appointment of a voluntary liquidator | |
15 Apr 2022 | RESOLUTIONS |
Resolutions
|
|
11 Apr 2022 | AD01 | Registered office address changed from C/O Begbies Traynor Innovation Centre Medway Maidstone Road Chatham Kent ME5 9FD to C/O Begbies Traynor Innovation Centre Medway Maidstone Road Chatham Kent ME5 9FD on 11 April 2022 | |
05 Apr 2022 | LIQ01 |
Declaration of solvency
|
|
04 Apr 2022 | LIQ01 |
Declaration of solvency
|
|
04 Apr 2022 | LIQ01 |
Declaration of solvency
|
|
04 Apr 2022 | AD01 | Registered office address changed from Compton Pool Farm Gropers Lane Compton Devon TQ3 1TA to Innovation Centre Medway Maidstone Road Chatham Kent ME5 9FD on 4 April 2022 | |
04 Apr 2022 | RESOLUTIONS |
Resolutions
|
|
04 Apr 2022 | LIQ01 | Declaration of solvency | |
29 Mar 2021 | CS01 | Confirmation statement made on 28 March 2021 with updates | |
18 Feb 2021 | AA | Micro company accounts made up to 31 August 2020 | |
14 Apr 2020 | CS01 | Confirmation statement made on 28 March 2020 with updates | |
14 Apr 2020 | CH01 | Director's details changed for Mr William Sanderson on 24 April 2019 | |
14 Apr 2020 | CH01 | Director's details changed for Mr James William Sanderson on 24 April 2019 | |
14 Apr 2020 | CH01 | Director's details changed for Miss Daniella Sarah Sanderson on 24 April 2019 | |
14 Apr 2020 | CH01 | Director's details changed for Mrs Gillian Moira Sanderson on 24 April 2019 | |
23 Dec 2019 | AA | Micro company accounts made up to 31 August 2019 | |
18 Jun 2019 | AA01 | Current accounting period extended from 31 March 2019 to 31 August 2019 | |
23 Apr 2019 | CS01 | Confirmation statement made on 28 March 2019 with updates | |
28 Nov 2018 | AD01 | Registered office address changed from The Brackens Rowhill Road Dartford Kent DA2 7QQ United Kingdom to Compton Pool Farm Gropers Lane Compton Devon TQ3 1TA on 28 November 2018 |