Poolside Properties Ltd was founded on 03 August 1999 and are based in St Helens in Merseyside, it has a status of "Dissolved". There is only one director listed for the organisation at Companies House. We do not know the number of employees at Poolside Properties Ltd.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HENDERSON, Max Oliver | 14 November 2011 | - | 1 |
Document Type | Date | |
---|---|---|
GAZ2(A) - Second notification of strike-off action in London Gazette | 23 August 2016 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 07 June 2016 | |
DS01 - Striking off application by a company | 29 May 2016 | |
AR01 - Annual Return | 26 August 2015 | |
AA - Annual Accounts | 15 June 2015 | |
AR01 - Annual Return | 29 July 2014 | |
AA - Annual Accounts | 12 June 2014 | |
AR01 - Annual Return | 06 August 2013 | |
AA - Annual Accounts | 05 June 2013 | |
AR01 - Annual Return | 21 August 2012 | |
AA - Annual Accounts | 12 June 2012 | |
AP01 - Appointment of director | 19 December 2011 | |
SH01 - Return of Allotment of shares | 21 November 2011 | |
TM01 - Termination of appointment of director | 18 November 2011 | |
TM02 - Termination of appointment of secretary | 18 November 2011 | |
AP01 - Appointment of director | 18 November 2011 | |
AP03 - Appointment of secretary | 18 November 2011 | |
AD01 - Change of registered office address | 18 November 2011 | |
AR01 - Annual Return | 26 July 2011 | |
AA - Annual Accounts | 21 June 2011 | |
AR01 - Annual Return | 26 July 2010 | |
AA - Annual Accounts | 28 April 2010 | |
363a - Annual Return | 03 August 2009 | |
AA - Annual Accounts | 17 July 2009 | |
363a - Annual Return | 08 August 2008 | |
AA - Annual Accounts | 14 April 2008 | |
363a - Annual Return | 08 August 2007 | |
AA - Annual Accounts | 17 November 2006 | |
363a - Annual Return | 01 August 2006 | |
AA - Annual Accounts | 28 October 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 21 October 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 21 October 2005 | |
363a - Annual Return | 27 July 2005 | |
288c - Notice of change of directors or secretaries or in their particulars | 27 July 2005 | |
288c - Notice of change of directors or secretaries or in their particulars | 27 July 2005 | |
AA - Annual Accounts | 31 January 2005 | |
363s - Annual Return | 13 September 2004 | |
AA - Annual Accounts | 11 June 2004 | |
363s - Annual Return | 30 July 2003 | |
AA - Annual Accounts | 21 February 2003 | |
363s - Annual Return | 07 August 2002 | |
AA - Annual Accounts | 13 March 2002 | |
363s - Annual Return | 02 August 2001 | |
AA - Annual Accounts | 04 May 2001 | |
225 - Change of Accounting Reference Date | 06 October 2000 | |
395 - Particulars of a mortgage or charge | 04 October 2000 | |
363s - Annual Return | 29 August 2000 | |
288b - Notice of resignation of directors or secretaries | 22 August 2000 | |
288a - Notice of appointment of directors or secretaries | 22 August 2000 | |
288b - Notice of resignation of directors or secretaries | 22 August 2000 | |
395 - Particulars of a mortgage or charge | 01 October 1999 | |
CERTNM - Change of name certificate | 24 August 1999 | |
288a - Notice of appointment of directors or secretaries | 24 August 1999 | |
288b - Notice of resignation of directors or secretaries | 19 August 1999 | |
288b - Notice of resignation of directors or secretaries | 19 August 1999 | |
288a - Notice of appointment of directors or secretaries | 19 August 1999 | |
288a - Notice of appointment of directors or secretaries | 19 August 1999 | |
287 - Change in situation or address of Registered Office | 19 August 1999 | |
NEWINC - New incorporation documents | 03 August 1999 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 29 September 2000 | Fully Satisfied |
N/A |
Legal charge | 28 September 1999 | Fully Satisfied |
N/A |