POOKS CARE LIMITED

03989742
1390 MONTPELLIER COURT GLOUCESTER BUSINESS PARK BROCKWORTH GLOUCESTER GL3 4AH

Documents

Documents
Date Category Description Pages
09 Feb 2016 gazette Gazette Dissolved Voluntary 1 Buy now
23 Oct 2015 gazette Gazette Notice Voluntary 1 Buy now
08 Oct 2015 dissolution Dissolution Application Strike Off Company 3 Buy now
08 Sep 2015 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
08 Sep 2015 capital Statement of capital (Section 108) 4 Buy now
08 Sep 2015 insolvency Solvency Statement dated 24/08/15 1 Buy now
08 Sep 2015 resolution Resolution 1 Buy now
07 May 2015 annual-return Annual Return 5 Buy now
23 Apr 2015 accounts Annual Accounts 5 Buy now
05 Jun 2014 accounts Annual Accounts 5 Buy now
12 May 2014 annual-return Annual Return 5 Buy now
13 Sep 2013 accounts Annual Accounts 5 Buy now
08 May 2013 annual-return Annual Return 5 Buy now
10 Dec 2012 officers Termination of appointment of director (Alan Long) 1 Buy now
14 Aug 2012 accounts Annual Accounts 9 Buy now
09 May 2012 annual-return Annual Return 6 Buy now
11 May 2011 annual-return Annual Return 6 Buy now
20 Apr 2011 accounts Annual Accounts 14 Buy now
16 Jun 2010 officers Termination of appointment of secretary (John Coleman) 1 Buy now
04 Jun 2010 officers Appointment of corporate director (Mears Group Plc) 2 Buy now
03 Jun 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
28 May 2010 officers Termination of appointment of director (John Coleman) 2 Buy now
07 May 2010 annual-return Annual Return 5 Buy now
12 Apr 2010 accounts Annual Accounts 16 Buy now
11 Jul 2009 officers Appointment terminate, director michael graig rogers logged form 1 Buy now
29 May 2009 annual-return Return made up to 06/05/09; full list of members 4 Buy now
21 Apr 2009 accounts Annual Accounts 17 Buy now
14 Apr 2009 officers Director appointed ben westran 2 Buy now
20 Nov 2008 officers Director appointed alan martin long 1 Buy now
14 Nov 2008 officers Appointment terminated director deborah neill 1 Buy now
18 Sep 2008 accounts Annual Accounts 16 Buy now
04 Sep 2008 accounts Accounting reference date shortened from 30/04/2008 to 31/12/2007 1 Buy now
13 May 2008 annual-return Return made up to 06/05/08; full list of members 4 Buy now
12 May 2008 address Location of debenture register 1 Buy now
12 May 2008 address Registered office changed on 12/05/2008 from ground floor saffron ground ditchmore lane stevenage hertfordshire SG1 3LJ 1 Buy now
12 May 2008 address Location of register of members 1 Buy now
08 Apr 2008 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 2 Buy now
08 Apr 2008 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 2 Buy now
14 Nov 2007 officers New director appointed 3 Buy now
14 Nov 2007 officers New secretary appointed;new director appointed 3 Buy now
14 Nov 2007 officers Director resigned 1 Buy now
14 Nov 2007 officers Secretary resigned;director resigned 1 Buy now
14 Nov 2007 address Registered office changed on 14/11/07 from: sherwood house 104 high street crowthorne berkshire RG45 7AX 1 Buy now
31 Oct 2007 accounts Annual Accounts 5 Buy now
22 May 2007 annual-return Return made up to 06/05/07; full list of members 2 Buy now
11 May 2007 officers Director resigned 1 Buy now
08 Nov 2006 accounts Annual Accounts 5 Buy now
15 May 2006 annual-return Return made up to 06/05/06; full list of members 3 Buy now
15 May 2006 officers Secretary's particulars changed 1 Buy now
03 Mar 2006 accounts Annual Accounts 6 Buy now
19 Jan 2006 officers Director's particulars changed 1 Buy now
11 Oct 2005 capital Ad 11/02/05--------- £ si 4999@1 3 Buy now
11 Oct 2005 capital Ad 11/02/05--------- £ si 4999@1 3 Buy now
13 Jul 2005 annual-return Return made up to 06/05/05; full list of members 3 Buy now
02 Mar 2005 accounts Annual Accounts 6 Buy now
24 Feb 2005 resolution Resolution 1 Buy now
26 Nov 2004 mortgage Particulars of mortgage/charge 3 Buy now
16 Jul 2004 officers Director's particulars changed 1 Buy now
16 Jul 2004 officers New director appointed 2 Buy now
16 Jul 2004 officers New director appointed 2 Buy now
17 May 2004 annual-return Return made up to 06/05/04; full list of members 6 Buy now
04 May 2004 mortgage Declaration of mortgage charge released/ceased 1 Buy now
20 Apr 2004 accounts Annual Accounts 16 Buy now
22 Jul 2003 accounts Accounting reference date shortened from 31/05/03 to 30/04/03 1 Buy now
12 May 2003 annual-return Return made up to 06/05/03; full list of members 6 Buy now
12 Mar 2003 mortgage Particulars of mortgage/charge 3 Buy now
18 Sep 2002 officers Secretary resigned 1 Buy now
18 Sep 2002 officers New secretary appointed 2 Buy now
30 Jul 2002 accounts Annual Accounts 7 Buy now
30 Jul 2002 officers Director resigned 1 Buy now
14 May 2002 annual-return Return made up to 10/05/02; full list of members 7 Buy now
12 Mar 2002 accounts Annual Accounts 7 Buy now
15 May 2001 annual-return Return made up to 10/05/01; full list of members 6 Buy now
16 Jun 2000 address Registered office changed on 16/06/00 from: 2 cathedral road cardiff south glamorgan CF11 9LJ 1 Buy now
16 Jun 2000 officers New secretary appointed;new director appointed 2 Buy now
16 Jun 2000 officers New director appointed 2 Buy now
07 Jun 2000 officers Director resigned 1 Buy now
07 Jun 2000 officers Secretary resigned 1 Buy now
18 May 2000 change-of-name Certificate Change Of Name Company 2 Buy now
10 May 2000 incorporation Incorporation Company 14 Buy now