GUNCAST POOL SERVICE LIMITED

Company Documents

DateDescription
29/10/2429 October 2024 Final Gazette dissolved via voluntary strike-off

View Document

29/10/2429 October 2024 Final Gazette dissolved via voluntary strike-off

View Document

13/08/2413 August 2024 First Gazette notice for voluntary strike-off

View Document

06/08/246 August 2024 Application to strike the company off the register

View Document

05/08/245 August 2024 Confirmation statement made on 2024-08-05 with no updates

View Document

22/04/2422 April 2024 Termination of appointment of Stephane Bouvier as a director on 2024-04-22

View Document

07/08/237 August 2023 Confirmation statement made on 2023-08-05 with no updates

View Document

05/07/235 July 2023 Accounts for a dormant company made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

05/08/215 August 2021 Confirmation statement made on 2021-08-05 with no updates

View Document

01/06/211 June 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/21

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

21/12/2021 December 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

27/08/2027 August 2020 CONFIRMATION STATEMENT MADE ON 05/08/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

12/11/1912 November 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

21/08/1921 August 2019 CONFIRMATION STATEMENT MADE ON 05/08/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

14/12/1814 December 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

06/08/186 August 2018 CONFIRMATION STATEMENT MADE ON 05/08/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

12/12/1712 December 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

05/09/175 September 2017 CONFIRMATION STATEMENT MADE ON 05/08/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

22/08/1622 August 2016 CONFIRMATION STATEMENT MADE ON 05/08/16, WITH UPDATES

View Document

21/07/1621 July 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

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

View Accounts

18/11/1518 November 2015 REGISTERED OFFICE CHANGED ON 18/11/2015 FROM UNIT L THE OLD BAKERY GOLDEN SQUARE PETWORTH WEST SUSSEX GU28 0AP

View Document

15/09/1515 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

08/08/158 August 2015 Annual return made up to 5 August 2015 with full list of shareholders

View Document

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

View Accounts

09/10/149 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

05/08/145 August 2014 Annual return made up to 5 August 2014 with full list of shareholders

View Document

04/09/134 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

05/08/135 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / EMMA JANE HARDING / 14/12/2012

View Document

05/08/135 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ELLIOT JACK HARDING / 14/12/2012

View Document

05/08/135 August 2013 Annual return made up to 5 August 2013 with full list of shareholders

View Document

05/08/135 August 2013 SECRETARY'S CHANGE OF PARTICULARS / MRS ZOE LOUISE SLADE / 05/08/2013

View Document

26/02/1326 February 2013 REGISTERED OFFICE CHANGED ON 26/02/2013 FROM THE STABLES CHURCH WALK DAVENTRY NORTHANTS NN11 4BL ENGLAND

View Document

09/08/129 August 2012 Annual return made up to 5 August 2012 with full list of shareholders

View Document

20/07/1220 July 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

29/06/1229 June 2012 REGISTERED OFFICE CHANGED ON 29/06/2012 FROM UNIT 4 HAMPERS COMMON INDUSTRIAL ESTATE PETWORTH WEST SUSSEX GU28 9NR ENGLAND

View Document

25/06/1225 June 2012 DIRECTOR APPOINTED DAVID RICH JONES

View Document

20/06/1220 June 2012 STATEMENT OF COMPANY'S OBJECTS

View Document

20/06/1220 June 2012 DIRECTOR APPOINTED EMMA JANE HARDING

View Document

20/06/1220 June 2012 VARYING SHARE RIGHTS AND NAMES

View Document

20/06/1220 June 2012 APPOINTMENT TERMINATED, DIRECTOR LIAM CASSIDY

View Document

20/06/1220 June 2012 APPOINTMENT TERMINATED, DIRECTOR ZOE SLADE

View Document

20/06/1220 June 2012 APPOINTMENT TERMINATED, DIRECTOR GARETH CHILDS

View Document

07/09/117 September 2011 Annual return made up to 5 August 2011 with full list of shareholders

View Document

31/05/1131 May 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

26/08/1026 August 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

06/08/106 August 2010 Annual return made up to 5 August 2010 with full list of shareholders

View Document

16/04/1016 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS ZOE LOUISE SIRETT / 16/04/2010

View Document

16/04/1016 April 2010 SECRETARY'S CHANGE OF PARTICULARS / MS ZOE LOUISE SIRETT / 16/04/2010

View Document

23/02/1023 February 2010 REGISTERED OFFICE CHANGED ON 23/02/2010 FROM 1ST FLOOR OFFICE NORTHCHAPEL GARAGE PETWORTH ROAD NORTHCHAPEL WEST SUSSEX GU28 9HL UNITED KINGDOM

View Document

12/10/0912 October 2009 CURRSHO FROM 31/08/2010 TO 31/03/2010

View Document

28/08/0928 August 2009 DIRECTOR APPOINTED MR LIAM CASSIDY

View Document

28/08/0928 August 2009 DIRECTOR APPOINTED MS ZOE LOUISE SIRETT

View Document

28/08/0928 August 2009 DIRECTOR APPOINTED MR GARETH CHILDS

View Document

25/08/0925 August 2009 APPOINTMENT TERMINATED SECRETARY COTTONS LIMITED

View Document

25/08/0925 August 2009 SECRETARY APPOINTED MS ZOE LOUISE SIRETT

View Document

05/08/095 August 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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