Advanced company searchLink opens in new window

G.V.S. SWIMMING POOLS LIMITED

Company number 00732432

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)
10 Apr 2024 LIQ13 Return of final meeting in a members' voluntary winding up
03 Mar 2023 LIQ03 Liquidators' statement of receipts and payments to 4 January 2023
09 Mar 2022 LIQ03 Liquidators' statement of receipts and payments to 4 January 2022
20 Oct 2021 AA Total exemption full accounts made up to 27 January 2021
20 Oct 2021 AA01 Previous accounting period shortened from 25 March 2021 to 27 January 2021
02 Feb 2021 LIQ01 Declaration of solvency
12 Jan 2021 AD01 Registered office address changed from 9 - 11 Stratford Road Shirley Solihull B90 3LU England to Sanderling House, Springbrook Lane Earlswood Solihull B94 5SG on 12 January 2021
12 Jan 2021 600 Appointment of a voluntary liquidator
12 Jan 2021 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-01-05
08 Nov 2020 AA Total exemption full accounts made up to 25 March 2020
23 Jul 2020 AA01 Previous accounting period extended from 31 January 2020 to 25 March 2020
26 Jan 2020 CS01 Confirmation statement made on 31 December 2019 with no updates
14 Oct 2019 AA Total exemption full accounts made up to 31 January 2019
14 Jan 2019 CS01 Confirmation statement made on 31 December 2018 with no updates
31 Oct 2018 AA Total exemption full accounts made up to 31 January 2018
16 Jan 2018 AD01 Registered office address changed from 11 Stratford Road Shirley Solihull West Midlands B90 3LU to 9 - 11 Stratford Road Shirley Solihull B90 3LU on 16 January 2018
14 Jan 2018 CS01 Confirmation statement made on 31 December 2017 with no updates
10 Oct 2017 AA Total exemption full accounts made up to 31 January 2017
16 Jan 2017 CS01 Confirmation statement made on 31 December 2016 with updates
21 Oct 2016 CH01 Director's details changed for Mr Keith John Cooper on 11 October 2016
26 Apr 2016 AA Total exemption small company accounts made up to 31 January 2016
08 Jan 2016 AR01 Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-08
  • GBP 5,000
02 Dec 2015 CH01 Director's details changed for Mr Keith John Cooper on 13 November 2015
01 May 2015 AA Total exemption small company accounts made up to 31 January 2015
21 Jan 2015 AR01 Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-21
  • GBP 5,000