POOLGATE LIMITED

06761267
5 THE QUADRANT COVENTRY CV1 2EL

Documents

Documents
Date Category Description Pages
31 Jan 2017 gazette Gazette Dissolved Voluntary 1 Buy now
15 Nov 2016 gazette Gazette Notice Voluntary 1 Buy now
04 Nov 2016 dissolution Dissolution Application Strike Off Company 3 Buy now
01 Nov 2016 gazette Gazette Notice Compulsory 1 Buy now
15 Mar 2016 gazette Gazette Filings Brought Up To Date 1 Buy now
13 Mar 2016 annual-return Annual Return 3 Buy now
01 Mar 2016 gazette Gazette Notice Compulsory 1 Buy now
30 Nov 2014 accounts Annual Accounts 2 Buy now
30 Nov 2014 annual-return Annual Return 3 Buy now
29 Aug 2014 accounts Annual Accounts 2 Buy now
01 Dec 2013 annual-return Annual Return 3 Buy now
01 Dec 2012 accounts Annual Accounts 2 Buy now
01 Dec 2012 annual-return Annual Return 3 Buy now
29 May 2012 officers Termination of appointment of director (Gregory Flowers) 1 Buy now
29 May 2012 officers Appointment of director (Mr. Gregory James Flowers) 2 Buy now
29 May 2012 officers Appointment of director (Mr. Joseph Heanen) 2 Buy now
29 May 2012 officers Termination of appointment of director (Gregory Flowers) 1 Buy now
28 May 2012 change-of-name Certificate Change Of Name Company 3 Buy now
04 Dec 2011 annual-return Annual Return 3 Buy now
04 Dec 2011 accounts Annual Accounts 2 Buy now
02 Dec 2010 accounts Annual Accounts 2 Buy now
02 Dec 2010 annual-return Annual Return 3 Buy now
02 Dec 2010 officers Change of particulars for director (Mr Gregory James Flowers) 2 Buy now
02 Dec 2010 officers Termination of appointment of secretary (Greville Secretaries Limited) 1 Buy now
04 Dec 2009 annual-return Annual Return 4 Buy now
04 Dec 2009 officers Change of particulars for corporate secretary (Greville Secretaries Limited) 2 Buy now
04 Dec 2009 officers Change of particulars for director (Mr Gregory James Flowers) 2 Buy now
04 Dec 2009 accounts Annual Accounts 2 Buy now
24 Jun 2009 address Registered office changed on 24/06/2009 from march house back lane birdingbury warwickshire CV23 8EN 1 Buy now
03 Jan 2009 change-of-name Certificate Change Of Name Company 2 Buy now
02 Dec 2008 officers Director appointed mr gregory james flowers 1 Buy now
02 Dec 2008 officers Secretary appointed greville secretaries LIMITED 1 Buy now
02 Dec 2008 officers Appointment terminated director vikki steward 1 Buy now
01 Dec 2008 officers Appointment terminated secretary creditreform (secretaries) LIMITED 1 Buy now
28 Nov 2008 incorporation Incorporation Company 14 Buy now