AND OF POOLE LTD
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
| Date | Description |
|---|---|
| 22/05/2522 May 2025 | Liquidators' statement of receipts and payments to 2025-05-12 |
| 29/05/2429 May 2024 | Resolutions |
| 29/05/2429 May 2024 | Resolutions |
| 29/05/2429 May 2024 | Registered office address changed from 192 Alder Road Poole Dorset BH12 4AX to 11th Floor One Temple Row Birmingham B2 5LG on 2024-05-29 |
| 29/05/2429 May 2024 | Statement of affairs |
| 29/05/2429 May 2024 | Appointment of a voluntary liquidator |
| 15/05/2415 May 2024 | Compulsory strike-off action has been suspended |
| 15/05/2415 May 2024 | Compulsory strike-off action has been suspended |
| 30/04/2430 April 2024 | First Gazette notice for compulsory strike-off |
| 30/04/2430 April 2024 | First Gazette notice for compulsory strike-off |
| 16/05/2316 May 2023 | Confirmation statement made on 2023-04-13 with no updates |
| 28/02/2328 February 2023 | Total exemption full accounts made up to 2022-05-31 |
| 31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
| 11/05/2211 May 2022 | Confirmation statement made on 2022-04-13 with no updates |
| 11/05/2211 May 2022 | Compulsory strike-off action has been discontinued |
| 11/05/2211 May 2022 | Compulsory strike-off action has been discontinued |
| 10/05/2210 May 2022 | Total exemption full accounts made up to 2021-05-31 |
| 07/05/227 May 2022 | Compulsory strike-off action has been suspended |
| 07/05/227 May 2022 | Compulsory strike-off action has been suspended |
| 26/04/2226 April 2022 | First Gazette notice for compulsory strike-off |
| 22/07/2122 July 2021 | Total exemption full accounts made up to 2020-05-31 |
| 31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
| 31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
| 28/02/2028 February 2020 | 31/05/19 TOTAL EXEMPTION FULL |
| 12/06/1912 June 2019 | CONFIRMATION STATEMENT MADE ON 25/05/19, WITH UPDATES |
| 31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
| 16/05/1916 May 2019 | CESSATION OF NICHOLAS LANAHAN AS A PSC |
| 16/05/1916 May 2019 | DIRECTOR APPOINTED MRS CHARLENE HANSFORD |
| 16/05/1916 May 2019 | APPOINTMENT TERMINATED, DIRECTOR NICHOLAS LANAHAN |
| 16/05/1916 May 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHARLENE HANSFORD |
| 25/02/1925 February 2019 | 31/05/18 TOTAL EXEMPTION FULL |
| 07/06/187 June 2018 | CONFIRMATION STATEMENT MADE ON 25/05/18, NO UPDATES |
| 31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
| 27/02/1827 February 2018 | 31/05/17 TOTAL EXEMPTION FULL |
| 28/06/1728 June 2017 | CONFIRMATION STATEMENT MADE ON 25/05/17, WITH UPDATES |
| 28/06/1728 June 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICHOLAS LANAHAN |
| 31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
| 15/09/1615 September 2016 | Annual accounts small company total exemption made up to 31 May 2016 |
| 07/06/167 June 2016 | Annual return made up to 25 May 2016 with full list of shareholders |
| 31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
| 13/07/1513 July 2015 | Annual return made up to 25 May 2015 with full list of shareholders |
| 09/07/159 July 2015 | Annual accounts small company total exemption made up to 31 May 2015 |
| 31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
| 19/02/1519 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
| 30/07/1430 July 2014 | Annual return made up to 25 May 2014 with full list of shareholders |
| 31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
| 04/03/144 March 2014 | REGISTERED OFFICE CHANGED ON 04/03/2014 FROM THE PARK HOUSE 75 PARKSTONE ROAD POOLE DORSET BH15 2NZ |
| 04/03/144 March 2014 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/13 |
| 04/06/134 June 2013 | Annual return made up to 25 May 2013 with full list of shareholders |
| 01/08/121 August 2012 | DIRECTOR APPOINTED MR NICHOLAS ROBERT LANAHAN |
| 01/08/121 August 2012 | APPOINTMENT TERMINATED, DIRECTOR ANTONY CORREDOR |
| 31/05/1231 May 2012 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/12 |
| 31/05/1231 May 2012 | Annual return made up to 25 May 2012 with full list of shareholders |
| 25/05/1125 May 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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