Advanced company searchLink opens in new window

POOLEBECK LIMITED

Company number 02606889

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)
10 Oct 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
25 Jul 2017 GAZ1 First Gazette notice for compulsory strike-off
10 Apr 2017 AD01 Registered office address changed from Unit 10 Holton Heath Trading Park Poole Dorset Holton Heath Poole Dorset BH16 6LF to 20 Vespasian Way Dorchester DT1 2rd on 10 April 2017
17 Nov 2016 AA Total exemption small company accounts made up to 30 April 2016
19 May 2016 SH06 Cancellation of shares. Statement of capital on 19 May 2015
  • GBP 4,900
19 May 2016 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
19 May 2016 SH03 Purchase of own shares.
12 May 2016 AR01 Annual return made up to 1 May 2016 with full list of shareholders
Statement of capital on 2016-05-12
  • GBP 4,900
04 Apr 2016 AA Total exemption small company accounts made up to 30 April 2015
05 Sep 2015 DISS40 Compulsory strike-off action has been discontinued
03 Sep 2015 AR01 Annual return made up to 1 May 2015 with full list of shareholders
Statement of capital on 2015-09-03
  • GBP 4,900
03 Sep 2015 TM01 Termination of appointment of David Francis Rampling as a director on 31 May 2015
25 Aug 2015 GAZ1 First Gazette notice for compulsory strike-off
25 Jun 2015 TM01 Termination of appointment of David Francis Rampling as a director on 31 May 2015
19 Aug 2014 AA Total exemption small company accounts made up to 30 April 2014
21 May 2014 AR01 Annual return made up to 1 May 2014 with full list of shareholders
Statement of capital on 2014-05-21
  • GBP 7,758
14 Feb 2014 AD01 Registered office address changed from Units 8-10 Holton Heath Trading Park Poole Dorset BH16 6LF on 14 February 2014
14 Feb 2014 TM01 Termination of appointment of Matthew Bevis as a director
23 Sep 2013 TM02 Termination of appointment of David Rampling as a secretary
13 Aug 2013 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
13 Aug 2013 SH06 Cancellation of shares. Statement of capital on 13 August 2013
  • GBP 7,758
13 Aug 2013 SH03 Purchase of own shares.
30 Jul 2013 AA Total exemption small company accounts made up to 30 April 2013
17 May 2013 AR01 Annual return made up to 1 May 2013 with full list of shareholders
16 Apr 2013 TM01 Termination of appointment of Clive Bache as a director