C & R POOLE LIMITED

Company Documents

DateDescription
07/09/197 September 2019 NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1

View Document

08/08/198 August 2019 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 17/07/2019:LIQ. CASE NO.1

View Document

28/12/1828 December 2018 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

28/12/1828 December 2018 NOTICE OF REMOVAL OF LIQUIDATOR BY COURT IN MVL AND CVL:LIQ. CASE NO.1:IP NO.00018250

View Document

22/10/1822 October 2018 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 17/07/2018:LIQ. CASE NO.1

View Document

24/08/1724 August 2017 REGISTERED OFFICE CHANGED ON 24/08/2017 FROM 59-61 LADBROKE GROVE LONDON W11 3AT

View Document

18/08/1718 August 2017 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

18/08/1718 August 2017 SPECIAL RESOLUTION TO WIND UP

View Document

18/08/1718 August 2017 NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

26/06/1726 June 2017 DIRECTOR APPOINTED MRS JUDITH ANN BEDDOW

View Document

26/06/1726 June 2017 APPOINTMENT TERMINATED, DIRECTOR CAROLINE POOLE

View Document

26/06/1726 June 2017 APPOINTMENT TERMINATED, SECRETARY CAROLINE POOLE

View Document

26/06/1726 June 2017 APPOINTMENT TERMINATED, DIRECTOR ROBERT POOLE

View Document

26/06/1726 June 2017 DIRECTOR APPOINTED MR ADAM GODWIN ALEXANDER HERBERT

View Document

26/01/1726 January 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

16/12/1616 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

18/10/1618 October 2016 CONFIRMATION STATEMENT MADE ON 20/09/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

23/12/1523 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

22/10/1522 October 2015 Annual return made up to 20 September 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

10/12/1410 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

30/09/1430 September 2014 Annual return made up to 20 September 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

16/10/1316 October 2013 Annual return made up to 20 September 2013 with full list of shareholders

View Document

24/09/1324 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

07/11/127 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

25/09/1225 September 2012 Annual return made up to 20 September 2012 with full list of shareholders

View Document

13/12/1113 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

28/09/1128 September 2011 Annual return made up to 20 September 2011 with full list of shareholders

View Document

03/12/103 December 2010 Annual return made up to 20 September 2010 with full list of shareholders

View Document

03/12/103 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT MICHAEL POOLE / 20/09/2010

View Document

03/12/103 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / CAROLINE MARY POOLE / 20/09/2010

View Document

22/10/1022 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

12/11/0912 November 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

12/10/0912 October 2009 Annual return made up to 20 September 2009 with full list of shareholders

View Document

16/01/0916 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

30/09/0830 September 2008 RETURN MADE UP TO 20/09/08; FULL LIST OF MEMBERS

View Document

20/11/0720 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

26/09/0726 September 2007 RETURN MADE UP TO 20/09/07; FULL LIST OF MEMBERS

View Document

20/04/0720 April 2007 REGISTERED OFFICE CHANGED ON 20/04/07 FROM: ASHLEY HOUSE 136 THE BROADWAY SURBITON SURREY KT6 7LA

View Document

07/02/077 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

02/10/062 October 2006 RETURN MADE UP TO 20/09/06; FULL LIST OF MEMBERS

View Document

03/02/063 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

03/10/053 October 2005 RETURN MADE UP TO 20/09/05; FULL LIST OF MEMBERS

View Document

02/02/052 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

20/10/0420 October 2004 RETURN MADE UP TO 20/09/04; FULL LIST OF MEMBERS

View Document

15/01/0415 January 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

14/10/0314 October 2003 RETURN MADE UP TO 20/09/03; FULL LIST OF MEMBERS

View Document

31/01/0331 January 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

11/10/0211 October 2002 RETURN MADE UP TO 20/09/02; FULL LIST OF MEMBERS

View Document

31/01/0231 January 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

05/11/015 November 2001 RETURN MADE UP TO 20/09/01; FULL LIST OF MEMBERS

View Document

31/05/0131 May 2001 REGISTERED OFFICE CHANGED ON 31/05/01 FROM: ASHLEY HOUSE 18-20 GEORGE ST RICHMOND SURREY TW9 1PR

View Document

31/01/0131 January 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

21/01/0121 January 2001 RETURN MADE UP TO 20/09/00; FULL LIST OF MEMBERS

View Document

05/02/005 February 2000 RETURN MADE UP TO 20/09/99; FULL LIST OF MEMBERS

View Document

04/02/004 February 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

02/02/992 February 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

24/09/9824 September 1998 RETURN MADE UP TO 20/09/98; NO CHANGE OF MEMBERS

View Document

02/02/982 February 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

15/10/9715 October 1997 RETURN MADE UP TO 20/09/97; NO CHANGE OF MEMBERS

View Document

04/02/974 February 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

18/10/9618 October 1996 RETURN MADE UP TO 20/09/96; FULL LIST OF MEMBERS

View Document

06/03/966 March 1996 RETURN MADE UP TO 20/09/95; CHANGE OF MEMBERS

View Document

07/02/967 February 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

03/02/953 February 1995 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

11/10/9411 October 1994 RETURN MADE UP TO 20/09/94; NO CHANGE OF MEMBERS

View Document

25/01/9425 January 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

28/10/9328 October 1993 REGISTERED OFFICE CHANGED ON 28/10/93

View Document

28/10/9328 October 1993 RETURN MADE UP TO 20/09/93; FULL LIST OF MEMBERS

View Document

28/10/9328 October 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

05/11/925 November 1992 RETURN MADE UP TO 20/09/92; NO CHANGE OF MEMBERS

View Document

02/10/922 October 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

05/12/915 December 1991 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 05/12/91

View Document

05/12/915 December 1991 COMPANY NAME CHANGED C.E.GASPAR & COMPANY LIMITED CERTIFICATE ISSUED ON 06/12/91

View Document

02/12/912 December 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

09/10/919 October 1991 RETURN MADE UP TO 20/09/91; NO CHANGE OF MEMBERS

View Document

19/12/9019 December 1990 RETURN MADE UP TO 25/09/90; FULL LIST OF MEMBERS

View Document

12/11/9012 November 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

24/10/9024 October 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

30/05/9030 May 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/10/899 October 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

09/10/899 October 1989 RETURN MADE UP TO 20/09/89; FULL LIST OF MEMBERS

View Document

13/12/8813 December 1988 RETURN MADE UP TO 24/11/88; NO CHANGE OF MEMBERS

View Document

13/12/8813 December 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

12/10/8712 October 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/87

View Document

12/10/8712 October 1987 RETURN MADE UP TO 23/09/87; NO CHANGE OF MEMBERS

View Document

14/10/8614 October 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/86

View Document

14/10/8614 October 1986 RETURN MADE UP TO 25/09/86; FULL LIST OF MEMBERS

View Document

23/10/8523 October 1985 ANNUAL ACCOUNTS MADE UP DATE 22/07/85

View Document

31/07/8431 July 1984 ANNUAL ACCOUNTS MADE UP DATE 18/07/84

View Document

09/09/839 September 1983 ANNUAL ACCOUNTS MADE UP DATE 31/03/83

View Document

21/07/8221 July 1982 ANNUAL ACCOUNTS MADE UP DATE 31/03/82

View Document

17/09/8117 September 1981 ANNUAL ACCOUNTS MADE UP DATE 31/03/81

View Document

13/09/8013 September 1980 ANNUAL ACCOUNTS MADE UP DATE 31/03/80

View Document

25/09/7925 September 1979 ANNUAL ACCOUNTS MADE UP DATE 31/03/79

View Document

11/10/6111 October 1961 PARTICULARS OF MORTGAGE/CHARGE

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company