Advanced company searchLink opens in new window

POLLOCK AND POOL LIMITED

Company number 06975193

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)
27 Dec 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 Sep 2016 SOAS(A) Voluntary strike-off action has been suspended
06 Sep 2016 GAZ1(A) First Gazette notice for voluntary strike-off
27 Aug 2016 DS01 Application to strike the company off the register
26 Jul 2016 CS01 Confirmation statement made on 26 July 2016 with updates
19 Nov 2015 AA Total exemption small company accounts made up to 31 July 2015
15 Sep 2015 DISS40 Compulsory strike-off action has been discontinued
14 Sep 2015 AR01 Annual return made up to 28 July 2015 with full list of shareholders
Statement of capital on 2015-09-14
  • GBP 100
04 Aug 2015 GAZ1 First Gazette notice for compulsory strike-off
21 Nov 2014 AA Total exemption small company accounts made up to 31 July 2013
29 Jul 2014 AR01 Annual return made up to 28 July 2014 with full list of shareholders
Statement of capital on 2014-07-29
  • GBP 100
23 Aug 2013 AR01 Annual return made up to 28 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-23
23 May 2013 AA Total exemption small company accounts made up to 31 July 2012
01 Aug 2012 AR01 Annual return made up to 28 July 2012 with full list of shareholders
30 Aug 2011 AA Total exemption small company accounts made up to 31 July 2011
17 Aug 2011 DISS40 Compulsory strike-off action has been discontinued
16 Aug 2011 AR01 Annual return made up to 28 July 2011 with full list of shareholders
16 Aug 2011 AD01 Registered office address changed from the Sherbornes Suite 3a Headley Road Woodley Reading Berkshire RG5 4JB England on 16 August 2011
02 Aug 2011 GAZ1 First Gazette notice for compulsory strike-off
11 Jan 2011 AR01 Annual return made up to 28 July 2010 with full list of shareholders
11 Jan 2011 AD01 Registered office address changed from the Sherbornes Suite 3a Headley Road Woodley Reading Berkshire RG5 4JB England on 11 January 2011
11 Jan 2011 AD01 Registered office address changed from Whispering Hollow Park Wall Lane Basildon, Berks Reading Berkshire RG8 8NE on 11 January 2011
11 Jan 2011 CH01 Director's details changed for Dr James Richard Allan Pollock on 25 July 2010
28 Jul 2009 NEWINC Incorporation