KARFLEX AND POOLE LIMITED

Company Documents

DateDescription
10/10/2310 October 2023 Final Gazette dissolved via voluntary strike-off

View Document

10/10/2310 October 2023 Final Gazette dissolved via voluntary strike-off

View Document

25/07/2325 July 2023 First Gazette notice for voluntary strike-off

View Document

25/07/2325 July 2023 First Gazette notice for voluntary strike-off

View Document

12/07/2312 July 2023 Application to strike the company off the register

View Document

17/06/2317 June 2023 Termination of appointment of Stuart Jeffrey Scott as a director on 2023-01-06

View Document

13/12/2213 December 2022 Confirmation statement made on 2022-11-30 with no updates

View Document

15/09/2215 September 2022 Total exemption full accounts made up to 2021-08-31

View Document

08/12/218 December 2021 Confirmation statement made on 2021-11-30 with no updates

View Document

28/09/2128 September 2021 Total exemption full accounts made up to 2020-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

28/08/2028 August 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

16/12/1916 December 2019 PSC'S CHANGE OF PARTICULARS / MR STUART JEFFREY SCOTT / 06/04/2016

View Document

13/12/1913 December 2019 CONFIRMATION STATEMENT MADE ON 30/11/19, NO UPDATES

View Document

09/09/199 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART JEFFREY SCOTT / 09/09/2019

View Document

09/09/199 September 2019 PSC'S CHANGE OF PARTICULARS / MR STUART JEFFREY SCOTT / 09/09/2019

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

04/06/194 June 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

04/12/184 December 2018 CONFIRMATION STATEMENT MADE ON 30/11/18, WITH UPDATES

View Document

26/04/1826 April 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

03/01/183 January 2018 CONFIRMATION STATEMENT MADE ON 30/11/17, WITH UPDATES

View Document

27/03/1727 March 2017 31/08/16 TOTAL EXEMPTION FULL

View Document

11/03/1711 March 2017 DISS40 (DISS40(SOAD))

View Document

08/03/178 March 2017 CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES

View Document

28/02/1728 February 2017 FIRST GAZETTE

View Document

28/02/1728 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART JEFFREY SCOTT / 01/11/2016

View Document

22/11/1622 November 2016 SECRETARY'S CHANGE OF PARTICULARS / MR STUART JEFFREY SCOTT / 01/10/2016

View Document

22/11/1622 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART JEFFREY SCOTT / 01/10/2016

View Document

31/05/1631 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

11/12/1511 December 2015 Annual return made up to 30 November 2015 with full list of shareholders

View Document

01/06/151 June 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

05/02/155 February 2015 Annual return made up to 30 November 2014 with full list of shareholders

View Document

28/05/1428 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

02/01/142 January 2014 Annual return made up to 30 November 2013 with full list of shareholders

View Document

16/07/1316 July 2013 REGISTERED OFFICE CHANGED ON 16/07/2013 FROM SOUTHAM & CO 23 PENSHURST ROAD POTTERS BAR HERTS EN6 5JR

View Document

26/02/1326 February 2013 REGISTERED OFFICE CHANGED ON 26/02/2013 FROM C/O SOUTHHAM & CO 13-17 SOUTHGATE ROAD POTTERS BAR HERTFORDSHIRE EN6 5DR

View Document

22/01/1322 January 2013 Annual return made up to 30 November 2012 with full list of shareholders

View Document

22/01/1322 January 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

23/02/1223 February 2012 30/11/11 NO CHANGES

View Document

07/02/127 February 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

18/04/1118 April 2011 30/11/10 NO CHANGES

View Document

21/03/1121 March 2011 31/08/10 TOTAL EXEMPTION FULL

View Document

18/02/1018 February 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

18/02/1018 February 2010 Annual return made up to 30 November 2009 with full list of shareholders

View Document

24/03/0924 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEPHANIE BRAHAMS / 14/08/2008

View Document

24/03/0924 March 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/08

View Document

24/03/0924 March 2009 RETURN MADE UP TO 30/09/08; FULL LIST OF MEMBERS

View Document

26/06/0826 June 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/07

View Document

18/02/0818 February 2008 RETURN MADE UP TO 30/11/07; FULL LIST OF MEMBERS

View Document

01/08/071 August 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/06

View Document

22/01/0722 January 2007 RETURN MADE UP TO 30/11/06; FULL LIST OF MEMBERS

View Document

03/07/063 July 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/05

View Document

23/02/0623 February 2006 RETURN MADE UP TO 30/11/05; FULL LIST OF MEMBERS

View Document

05/07/055 July 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/04

View Document

14/04/0514 April 2005 RETURN MADE UP TO 30/11/04; FULL LIST OF MEMBERS

View Document

05/07/045 July 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/03

View Document

30/01/0430 January 2004 RETURN MADE UP TO 30/11/03; FULL LIST OF MEMBERS

View Document

13/05/0313 May 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/02

View Document

06/05/036 May 2003 RETURN MADE UP TO 30/11/02; FULL LIST OF MEMBERS

View Document

10/08/0210 August 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/01

View Document

08/02/028 February 2002 RETURN MADE UP TO 30/11/01; FULL LIST OF MEMBERS

View Document

04/07/014 July 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/00

View Document

06/02/016 February 2001 RETURN MADE UP TO 30/11/00; FULL LIST OF MEMBERS

View Document

04/07/004 July 2000 FULL ACCOUNTS MADE UP TO 31/08/99

View Document

10/03/0010 March 2000 RETURN MADE UP TO 30/11/99; FULL LIST OF MEMBERS

View Document

04/07/994 July 1999 FULL ACCOUNTS MADE UP TO 31/08/98

View Document

14/03/9914 March 1999 RETURN MADE UP TO 30/11/98; FULL LIST OF MEMBERS

View Document

02/07/982 July 1998 FULL ACCOUNTS MADE UP TO 31/08/97

View Document

19/02/9819 February 1998 RETURN MADE UP TO 30/11/97; NO CHANGE OF MEMBERS

View Document

03/07/973 July 1997 FULL ACCOUNTS MADE UP TO 31/08/96

View Document

29/01/9729 January 1997 RETURN MADE UP TO 30/11/96; NO CHANGE OF MEMBERS

View Document

20/08/9620 August 1996 FULL ACCOUNTS MADE UP TO 31/08/95

View Document

18/02/9618 February 1996 RETURN MADE UP TO 30/11/95; FULL LIST OF MEMBERS

View Document

05/07/955 July 1995 FULL ACCOUNTS MADE UP TO 31/08/94

View Document

10/04/9510 April 1995 REGISTERED OFFICE CHANGED ON 10/04/95 FROM: 5TH FLOOR ST.GEORGE'S HOUSE 44 HATTON GARDEN LONDON EC1N 8ER

View Document

03/03/953 March 1995 RETURN MADE UP TO 30/11/94; NO CHANGE OF MEMBERS

View Document

03/08/943 August 1994 FULL ACCOUNTS MADE UP TO 31/08/93

View Document

10/02/9410 February 1994 RETURN MADE UP TO 30/11/93; NO CHANGE OF MEMBERS

View Document

13/07/9313 July 1993 FULL ACCOUNTS MADE UP TO 31/08/92

View Document

12/02/9312 February 1993 RETURN MADE UP TO 30/11/92; FULL LIST OF MEMBERS

View Document

07/07/927 July 1992 FULL ACCOUNTS MADE UP TO 31/08/91

View Document

16/12/9116 December 1991 RETURN MADE UP TO 30/11/91; NO CHANGE OF MEMBERS

View Document

16/12/9116 December 1991 FULL ACCOUNTS MADE UP TO 31/08/90

View Document

21/05/9121 May 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

03/05/913 May 1991 FULL ACCOUNTS MADE UP TO 31/08/89

View Document

08/08/908 August 1990 REGISTERED OFFICE CHANGED ON 08/08/90 FROM: SUITE 33 93/94 CHANCERY LANE LONDON WC2 1DT

View Document

15/05/8915 May 1989 RETURN MADE UP TO 20/04/89; FULL LIST OF MEMBERS

View Document

15/05/8915 May 1989 FULL ACCOUNTS MADE UP TO 31/08/88

View Document

03/02/893 February 1989 NEW DIRECTOR APPOINTED

View Document

15/12/8815 December 1988 REGISTERED OFFICE CHANGED ON 15/12/88 FROM: CLEMENT HOUSE 99 ALDWYCH LONDON WC2B 4JX

View Document

28/03/8828 March 1988 WD 24/02/88 PD 22/09/87--------- £ SI 2@1

View Document

28/01/8828 January 1988 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/08

View Document

19/11/8719 November 1987 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/11/8710 November 1987 REGISTERED OFFICE CHANGED ON 10/11/87 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

10/11/8710 November 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

10/11/8710 November 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/11/871 November 1987 ALTER MEM AND ARTS 220987

View Document

29/10/8729 October 1987 COMPANY NAME CHANGED BACKPURGE LIMITED CERTIFICATE ISSUED ON 30/10/87

View Document

31/08/8731 August 1987 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