POOL MAINTENANCE & SERVICING LIMITED

12 Fairfield Drive 12 Fairfield Drive, Tyne And Wear, NE30 3AF
StatusDISSOLVED
Company No.05526336
CategoryPrivate Limited Company
Incorporated03 Aug 2005
Age19 years
JurisdictionEngland Wales
Dissolution06 Aug 2019
Years4 years, 11 months, 28 days

SUMMARY

POOL MAINTENANCE & SERVICING LIMITED is an dissolved private limited company with number 05526336. It was incorporated 19 years ago, on 03 August 2005 and it was dissolved 4 years, 11 months, 28 days ago, on 06 August 2019. The company address is 12 Fairfield Drive 12 Fairfield Drive, Tyne And Wear, NE30 3AF.



Company Fillings

Gazette dissolved voluntary

Date: 06 Aug 2019

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 21 May 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 13 May 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Aug 2018

Action Date: 03 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 May 2018

Action Date: 01 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-01

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Aug 2017

Action Date: 03 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 May 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Aug 2016

Action Date: 03 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 May 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Aug 2015

Action Date: 03 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 May 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Aug 2014

Action Date: 03 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-03

Documents

View document PDF

Termination secretary company with name termination date

Date: 29 Aug 2014

Action Date: 01 Mar 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Peter Geoffrey Whelan

Termination date: 2014-03-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 May 2014

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Aug 2013

Action Date: 03 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 May 2013

Action Date: 31 Aug 2012

Category: Accounts

Type: AA

Made up date: 2012-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Aug 2012

Action Date: 03 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 May 2012

Action Date: 31 Aug 2011

Category: Accounts

Type: AA

Made up date: 2011-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Aug 2011

Action Date: 03 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 May 2011

Action Date: 31 Aug 2010

Category: Accounts

Type: AA

Made up date: 2010-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Aug 2010

Action Date: 03 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 May 2010

Action Date: 31 Aug 2009

Category: Accounts

Type: AA

Made up date: 2009-08-31

Documents

View document PDF

Legacy

Date: 24 Aug 2009

Category: Annual-return

Type: 363a

Description: Return made up to 03/08/09; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Jun 2009

Action Date: 31 Aug 2008

Category: Accounts

Type: AA

Made up date: 2008-08-31

Documents

View document PDF

Legacy

Date: 29 Aug 2008

Category: Annual-return

Type: 363a

Description: Return made up to 03/08/08; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Jun 2008

Action Date: 31 Aug 2007

Category: Accounts

Type: AA

Made up date: 2007-08-31

Documents

View document PDF

Legacy

Date: 28 Aug 2007

Category: Annual-return

Type: 363a

Description: Return made up to 03/08/07; full list of members

Documents

View document PDF

Legacy

Date: 08 Mar 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Certificate change of name company

Date: 05 Mar 2007

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed obsidian systems LTD\certificate issued on 05/03/07

Documents

View document PDF

Legacy

Date: 05 Mar 2007

Category: Capital

Type: 88(2)R

Description: Ad 20/02/07--------- £ si 2@1=2 £ ic 2/4

Documents

View document PDF

Legacy

Date: 05 Mar 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 05 Mar 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 20 Feb 2007

Category: Address

Type: 287

Description: Registered office changed on 20/02/07 from: the bristol office 2 southfield road westbury-on-trym bristol BS9 3BH

Documents

View document PDF

Legacy

Date: 20 Feb 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 20 Feb 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Sep 2006

Action Date: 31 Aug 2006

Category: Accounts

Type: AA

Made up date: 2006-08-31

Documents

View document PDF

Legacy

Date: 04 Aug 2006

Category: Annual-return

Type: 363a

Description: Return made up to 03/08/06; full list of members

Documents

View document PDF

Incorporation company

Date: 03 Aug 2005

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BIBBY COMPANY GROUP LIMITED

UNIT 4 PRINCESS MARGARET ROAD,EAST TILBURY,RM18 8RH

Number:11803858
Status:ACTIVE
Category:Private Limited Company

DAISY HARRISON LIMITED

12-18 RADSTOCK STREET,LONDON,SW11 4EH

Number:11288233
Status:ACTIVE
Category:Private Limited Company

KIN YAP INDUSTRY CO., LIMITED

MJM2025 RM B 1/F LA BLDG 66 CORPORATION ROAD,CARDIFF,CF11 7AW

Number:08020436
Status:ACTIVE
Category:Private Limited Company

NJ RESEARCH LTD

39 NETHERBURY ROAD,EALING,W5 4SP

Number:11921334
Status:ACTIVE
Category:Private Limited Company

PREMIER PAN INTERNATIONAL HOLDINGS LIMITED

FRYERN HOUSE,CHANDLERS FORD,SO53 2DR

Number:10757313
Status:ACTIVE
Category:Private Limited Company

R C FREEMAN BRICKWORK LIMITED

11 CASTLE HILL,MAIDENHEAD,SL6 4AA

Number:07667711
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source