About

Registered Number: 06244639
Date of Incorporation: 11/05/2007 (17 years ago)
Company Status: Dissolved
Date of Dissolution: 27/11/2018 (5 years and 6 months ago)
Registered Address: 2/4 Ash Lane, Rustington, Littlehampton, West Sussex, BN16 3BZ

 

Blue Riband Pools Ltd was founded on 11 May 2007 and are based in West Sussex, it's status is listed as "Dissolved". The business has only one director listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
QUIQLEY, Wayne 01 January 2013 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 27 November 2018
CS01 - N/A 22 May 2018
SOAS(A) - Striking-off action suspended (Section 652A) 12 May 2018
GAZ1(A) - First notification of strike-off in London Gazette) 17 April 2018
DS01 - Striking off application by a company 06 April 2018
AA - Annual Accounts 28 February 2018
AA01 - Change of accounting reference date 21 September 2017
CS01 - N/A 23 May 2017
AA - Annual Accounts 29 September 2016
AR01 - Annual Return 08 July 2016
AA - Annual Accounts 29 September 2015
AR01 - Annual Return 21 July 2015
CH01 - Change of particulars for director 31 March 2015
AA - Annual Accounts 07 August 2014
AA01 - Change of accounting reference date 02 June 2014
AR01 - Annual Return 27 May 2014
AA - Annual Accounts 28 February 2014
AR01 - Annual Return 14 May 2013
MG01 - Particulars of a mortgage or charge 19 March 2013
CERTNM - Change of name certificate 18 February 2013
AA - Annual Accounts 11 February 2013
CONNOT - N/A 28 January 2013
SH01 - Return of Allotment of shares 16 January 2013
AP01 - Appointment of director 07 January 2013
AR01 - Annual Return 15 May 2012
AA - Annual Accounts 28 February 2012
AR01 - Annual Return 25 May 2011
AA - Annual Accounts 25 February 2011
AR01 - Annual Return 01 June 2010
CH01 - Change of particulars for director 01 June 2010
CH01 - Change of particulars for director 01 June 2010
AA - Annual Accounts 11 September 2009
363a - Annual Return 26 June 2009
288b - Notice of resignation of directors or secretaries 01 May 2009
288a - Notice of appointment of directors or secretaries 01 May 2009
AA - Annual Accounts 08 April 2009
363a - Annual Return 10 June 2008
288a - Notice of appointment of directors or secretaries 22 April 2008
288c - Notice of change of directors or secretaries or in their particulars 19 February 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 September 2007
288a - Notice of appointment of directors or secretaries 28 August 2007
288a - Notice of appointment of directors or secretaries 24 May 2007
288a - Notice of appointment of directors or secretaries 24 May 2007
288b - Notice of resignation of directors or secretaries 11 May 2007
288b - Notice of resignation of directors or secretaries 11 May 2007
NEWINC - New incorporation documents 11 May 2007

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 15 March 2013 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.