Advanced company searchLink opens in new window

POOLCARE COMMERCIAL LIMITED

Company number 04942505

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)
14 Aug 2013 GAZ2 Final Gazette dissolved following liquidation
14 May 2013 4.72 Return of final meeting in a creditors' voluntary winding up
25 Apr 2012 AD01 Registered office address changed from Unit 5 Ashbourne Stables Mortimers Lane Upham Hants SO32 1HF on 25 April 2012
20 Apr 2012 4.20 Statement of affairs with form 4.19
20 Apr 2012 600 Appointment of a voluntary liquidator
20 Apr 2012 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2012-04-12
22 Jul 2011 AA Total exemption small company accounts made up to 31 October 2010
01 Feb 2011 AR01 Annual return made up to 14 January 2011 with full list of shareholders
Statement of capital on 2011-02-01
  • GBP 100
09 Feb 2010 AR01 Annual return made up to 14 January 2010 with full list of shareholders
07 Dec 2009 AA Total exemption small company accounts made up to 31 October 2009
26 Aug 2009 AA Total exemption small company accounts made up to 31 October 2008
21 Aug 2009 287 Registered office changed on 21/08/2009 from 13 pilchards avenue fair oak eastleigh hampshire SO50 8GE
15 Jan 2009 363a Return made up to 14/01/09; full list of members
24 Nov 2008 363a Return made up to 14/01/08; full list of members
24 Nov 2008 363a Return made up to 14/01/07; full list of members
18 Aug 2008 AA Total exemption small company accounts made up to 31 October 2007
24 Aug 2007 AA Total exemption full accounts made up to 31 October 2006
18 Sep 2006 AA Total exemption full accounts made up to 31 October 2005
16 Jan 2006 363a Return made up to 14/01/06; full list of members
16 Jan 2006 288c Director's particulars changed
20 Sep 2005 287 Registered office changed on 20/09/05 from: berkeley coach house woods hill, limpley stoke bath wiltshire BA2 7FS
03 Feb 2005 AA Total exemption full accounts made up to 31 October 2004
29 Oct 2004 363s Return made up to 23/10/04; full list of members
28 Nov 2003 288a New director appointed
21 Nov 2003 288a New secretary appointed