Advanced company searchLink opens in new window

A J POOLE LIMITED

Company number 06473908

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)
13 May 2020 GAZ2 Final Gazette dissolved following liquidation
13 Feb 2020 WU15 Notice of final account prior to dissolution
15 Oct 2019 WU14 Notice of removal of liquidator by court
29 Apr 2019 WU07 Progress report in a winding up by the court
09 Apr 2019 AD01 Registered office address changed from The Orchard Sydnope Hill Two Dales Matlock DE4 2FN to Dunston House Dunston Road Chesterfield S41 9QD on 9 April 2019
09 Apr 2018 WU07 Progress report in a winding up by the court
26 May 2017 LIQ MISC INSOLVENCY:annual report for period up to 12/03/2017
13 Jan 2017 LIQ MISC INSOLVENCY:liquidators annual progress report compulsory liquidation bdd 12/03/2016
19 May 2015 LIQ MISC INSOLVENCY:liquidators annual progress report compulsory liquidation bdd 12/03/2015
15 May 2014 AD01 Registered office address changed from 93 Queen Street Queen Street Sheffield S1 1WF on 15 May 2014
15 May 2014 LIQ MISC Insolvency:annual progress report 13 march 2013 - 12 march 2014
11 Mar 2014 4.68 Liquidators' statement of receipts and payments to 6 January 2014
05 Apr 2013 4.31 Appointment of a liquidator
28 Mar 2013 AD01 Registered office address changed from C/O Albert Goodman Mary Street House Mary Street Taunton Somerset TA1 3NW United Kingdom on 28 March 2013
12 Feb 2013 COCOMP Order of court to wind up
16 Jan 2013 4.20 Statement of affairs with form 4.19
16 Jan 2013 600 Appointment of a voluntary liquidator
16 Jan 2013 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
13 Dec 2012 AD01 Registered office address changed from Unit 6 the Willows Curload Stoke St Gregory Taunton Somerset TA3 6JB on 13 December 2012
14 Jun 2012 AA Total exemption small company accounts made up to 31 March 2012
15 Feb 2012 AR01 Annual return made up to 15 January 2012 with full list of shareholders
Statement of capital on 2012-02-15
  • GBP 2
16 Nov 2011 AA Total exemption small company accounts made up to 31 March 2011
07 Jun 2011 AD01 Registered office address changed from Unit 3 Ford Farm Bradford on Tone Taunton Somerset TA4 1HS on 7 June 2011
05 May 2011 MG01 Particulars of a mortgage or charge / charge no: 1
04 May 2011 CERTNM Company name changed timber frame excel LIMITED\certificate issued on 04/05/11
  • RES15 ‐ Change company name resolution on 2011-04-19